Company NameChequers Distribution Limited
Company StatusDissolved
Company Number05565782
CategoryPrivate Limited Company
Incorporation Date16 September 2005(18 years, 7 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Manoj Kumar Puri
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2015(10 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 11 October 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address48 Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH
Director NameMr Hamid Akhtar Khan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fountain Close
Hillingdon
Middlesex
UB8 3EA
Secretary NameOmid Mayhanyar
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAfghan
StatusResigned
Appointed19 December 2006(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 23 March 2007)
RoleCompany Director
Correspondence Address31 Spooner House
15 Ferraro Close
Hounslow
TW5 0UJ
Secretary NameOmid Mayhanyar
NationalityAfghan
StatusResigned
Appointed19 December 2006(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 23 March 2007)
RoleCompany Director
Correspondence Address31 Spooner House
15 Ferraro Close
Hounslow
TW5 0UJ
Director NameOmid Mayhanyar
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAfghan
StatusResigned
Appointed23 March 2007(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 2009)
RoleOffice Worker
Correspondence Address31 Spooner House
15 Ferraro Close
Hounslow
TW5 0UJ
Secretary NameOmran Karimi
NationalityAfgan
StatusResigned
Appointed23 March 2007(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 16 April 2008)
RoleCompany Director
Correspondence Address40 Fordbridge Road
Ashford
Middlesex
TW15 2SJ
Director NameOmra Karimi
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(3 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 November 2009)
RolePrivate Hire
Correspondence Address471b London Road
Isleworth
Middlesex
TW7 4BX
Secretary NameOmra Karimi
NationalityBritish
StatusResigned
Appointed31 March 2009(3 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 November 2009)
RolePrivate Hire
Correspondence Address471b London Road
Isleworth
Middlesex
TW7 4BX
Director NameMohammad Zamir Hasani
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Highmead Crescent
Wembley
Middlesex
HA0 4EE
Secretary NameMohammad Zamir Hasani
NationalityBritish
StatusResigned
Appointed19 November 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 December 2010)
RoleCompany Director
Correspondence Address25 Highmead Crescent
Wembley
Middlesex
HA0 4EE
Director NameMr Abdul Rahim Halimi
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 December 2015)
RolePrivate Hire Vehicle Operator
Country of ResidenceUnited Kingdom
Correspondence Address415 Crown House
North Circular Road
London
NW10 7PN
Secretary NameMr Abdul Rahim Halimi
StatusResigned
Appointed29 December 2010(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 2015)
RoleCompany Director
Correspondence Address415 Crown House
North Circular Road
London
NW10 7PN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameWhitehall Trading Limited (Corporation)
StatusResigned
Appointed18 November 2005(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2006)
Correspondence Address8 Fountain Close
Hillingdon
Middlesex
UB8 3EA

Location

Registered Address48 Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

102 at £1Abdul Halim Halimi
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,909
Cash£1,138
Current Liabilities£15,656

Accounts

Latest Accounts18 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End18 November

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016Application to strike the company off the register (3 pages)
7 July 2016Registered office address changed from 415 Crown House North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 18 November 2015 (8 pages)
23 December 2015Appointment of Mr Manoj Kumar Puri as a director on 21 November 2015 (2 pages)
22 December 2015Termination of appointment of Abdul Rahim Halimi as a director on 21 December 2015 (1 page)
22 December 2015Termination of appointment of Abdul Rahim Halimi as a secretary on 20 December 2015 (1 page)
13 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 102
(3 pages)
5 August 2015Total exemption small company accounts made up to 18 November 2014 (9 pages)
7 November 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 102
(3 pages)
15 July 2014Total exemption small company accounts made up to 18 November 2013 (9 pages)
30 December 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 102
(3 pages)
5 August 2013Total exemption small company accounts made up to 18 November 2012 (9 pages)
23 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 18 November 2011 (4 pages)
6 December 2011Annual return made up to 16 September 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 06/10/2011 as it was not properly delivered
(17 pages)
6 October 2011Annual return made up to 16 September 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 06/12/2011
(4 pages)
12 August 2011Total exemption small company accounts made up to 18 November 2010 (4 pages)
9 June 2011Registered office address changed from Teddington Station Victoria Road Teddington Middlesex TW11 0BB on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Teddington Station Victoria Road Teddington Middlesex TW11 0BB on 9 June 2011 (1 page)
25 May 2011Termination of appointment of Mohammad Hasani as a director (1 page)
3 May 2011Appointment of Mr Abdul Rahim Halimi as a director (2 pages)
3 May 2011Termination of appointment of Mohammad Hasani as a secretary (1 page)
3 May 2011Appointment of Mr Abdul Rahim Halimi as a secretary (1 page)
5 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 18 November 2009 (6 pages)
23 December 2009Appointment of Mohammad Zamir Hasani as a director (3 pages)
23 December 2009Appointment of Mohammad Zamir Hasani as a secretary (3 pages)
23 December 2009Termination of appointment of Omran Karimi as a secretary (2 pages)
23 December 2009Termination of appointment of Omra Karimi as a director (2 pages)
10 December 2009Previous accounting period shortened from 22 March 2010 to 18 November 2009 (1 page)
19 November 2009Total exemption small company accounts made up to 22 March 2009 (6 pages)
22 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
21 October 2009Secretary's details changed for Omra Karimi on 16 September 2009 (2 pages)
30 April 2009Director and secretary appointed omra karimi (2 pages)
20 April 2009Appointment terminated director and secretary omid mayhanyar (2 pages)
23 January 2009Total exemption small company accounts made up to 22 March 2008 (5 pages)
25 September 2008Return made up to 16/09/08; full list of members (3 pages)
11 June 2008Return made up to 16/09/07; full list of members (3 pages)
23 April 2008Secretary appointed omid mayhanyar (2 pages)
23 April 2008Appointment terminated secretary omran karimi (1 page)
6 August 2007Total exemption small company accounts made up to 22 March 2007 (5 pages)
24 July 2007Accounting reference date shortened from 30/09/07 to 22/03/07 (1 page)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 April 2007Nc inc already adjusted 23/03/07 (1 page)
17 April 2007Ad 27/03/07--------- £ si 2@1=2 £ ic 100/102 (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Memorandum and Articles of Association (2 pages)
13 April 2007New secretary appointed (2 pages)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Registered office changed on 13/04/07 from: platform- 1 teddington railway station victoria road teddington middlesex TW11 0BB (1 page)
13 April 2007New director appointed (2 pages)
7 March 2007Registered office changed on 07/03/07 from: 8 fountain close hillingdon UB8 3EA (1 page)
9 January 2007Ad 18/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned (1 page)
16 October 2006Return made up to 16/09/06; full list of members (6 pages)
13 December 2005Registered office changed on 13/12/05 from: 8 fountain close hillingdon middlesex UB8 3EA (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
29 November 2005Registered office changed on 29/11/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Secretary resigned (1 page)
16 September 2005Incorporation (6 pages)