Company NameCellect Executive Chauffeur Ltd
Company StatusDissolved
Company Number04773597
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMohammad Ali
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 12 December 2006)
RoleChauffeurs
Correspondence Address163 Gassiot Road
London
SW17 8LF
Secretary NameMohammad Ali
NationalityBritish
StatusClosed
Appointed04 May 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 12 December 2006)
RoleChauffeurs
Correspondence Address163 Gassiot Road
London
SW17 8LF
Director NameKamran Aziz
Date of BirthJune 1973 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed22 May 2003(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 2005)
RoleMarketing Manager
Correspondence Address131 Clitterhouse Road
London
NW2 1DA
Director NameMazhar Sohail Mazhar
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(1 day after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 February 2004)
RoleOperation Manager
Correspondence Address38 Paddock Road
London
NW2 1DA
Secretary NameKamran Aziz
NationalityPakistani
StatusResigned
Appointed22 May 2003(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 2005)
RoleMarketing Manager
Correspondence Address131 Clitterhouse Road
London
NW2 1DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressWarwick House Business Centre
181-183 Warwick Road
Kensington
London
W14 8PU
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,349
Cash£390
Current Liabilities£7,864

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
19 July 2005New secretary appointed;new director appointed (1 page)
19 July 2005Secretary resigned;director resigned (1 page)
20 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 September 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New secretary appointed;new director appointed (2 pages)
16 July 2003Ad 22/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)