Company NameSNA Chauffeurs Limited
Company StatusDissolved
Company Number05647574
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameSherwood Chauffeuring Services Ltd

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Shakoor Nadeem Ahmed
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Approach Road
London
SW20 8BA
Director NameDr Sabah Salam Mehar Khan
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2012(6 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Approach Road
London
SW20 8BA
Director NameSofia Bushra Ahmed
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Charlmont Road
Tooting
London
SW17 9AL
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Shakoor Nadeem Ahmed
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wetherall Court
Alston Road
Tooting
London
SW17 0TS
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameMr Daud Ahmed Khan
NationalityBritish
StatusResigned
Appointed02 February 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Birch Court
50 Thicket Road
Sutton
Surrey
SM1 4PY
Director NameMrs Sofia Bushra Ahmed
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2014(8 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kamp Accountants Limited Marshall House, Suite
124 Middleton Road
Morden
Surrey
SM4 6RW

Location

Registered Address5 Approach Road
London
SW20 8BA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Financials

Year2012
Net Worth£40,880
Current Liabilities£17,889

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
14 February 2020Application to strike the company off the register (3 pages)
21 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 April 2019Registered office address changed from 612 Kingston Road London SW20 8DN to 5 Approach Road London SW20 8BA on 1 April 2019 (1 page)
9 January 2019Confirmation statement made on 7 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 May 2015Registered office address changed from C/O Kamp Accountants Limited Marshall House, Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW to 612 Kingston Road London SW20 8DN on 2 May 2015 (1 page)
2 May 2015Registered office address changed from C/O Kamp Accountants Limited Marshall House, Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW to 612 Kingston Road London SW20 8DN on 2 May 2015 (1 page)
2 May 2015Registered office address changed from C/O Kamp Accountants Limited Marshall House, Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW to 612 Kingston Road London SW20 8DN on 2 May 2015 (1 page)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Termination of appointment of a director (1 page)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Termination of appointment of a director (1 page)
22 December 2014Termination of appointment of Sofia Bushra Ahmed as a director on 1 December 2014 (1 page)
22 December 2014Termination of appointment of Sofia Bushra Ahmed as a director on 1 December 2014 (1 page)
22 December 2014Termination of appointment of Sofia Bushra Ahmed as a director on 1 December 2014 (1 page)
7 November 2014Registered office address changed from C/O Suite 2a Crystal House New Bedford Road Luton LU1 1HS to C/O Kamp Accountants Limited Marshall House, Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW on 7 November 2014 (1 page)
7 November 2014Registered office address changed from C/O Suite 2a Crystal House New Bedford Road Luton LU1 1HS to C/O Kamp Accountants Limited Marshall House, Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW on 7 November 2014 (1 page)
7 November 2014Registered office address changed from C/O Suite 2a Crystal House New Bedford Road Luton LU1 1HS to C/O Kamp Accountants Limited Marshall House, Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW on 7 November 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 August 2014Appointment of Sofia Bushra Ahmed as a director on 10 August 2014 (2 pages)
11 August 2014Appointment of Sofia Bushra Ahmed as a director on 10 August 2014 (2 pages)
7 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 November 2013Company name changed sherwood chauffeuring services LTD\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2013Company name changed sherwood chauffeuring services LTD\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
1 February 2013Termination of appointment of Sofia Ahmed as a director (1 page)
1 February 2013Director's details changed for Shakoor Nadeem Ahmed on 6 December 2012 (2 pages)
1 February 2013Director's details changed for Shakoor Nadeem Ahmed on 6 December 2012 (2 pages)
1 February 2013Director's details changed for Shakoor Nadeem Ahmed on 6 December 2012 (2 pages)
1 February 2013Termination of appointment of Sofia Ahmed as a director (1 page)
24 October 2012Appointment of Dr Sabah Salam Mehar as a director (3 pages)
24 October 2012Appointment of Dr Sabah Salam Mehar as a director (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Registered office address changed from 27 Cardiff Road Luton Beds LU1 1PP on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 27 Cardiff Road Luton Beds LU1 1PP on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 27 Cardiff Road Luton Beds LU1 1PP on 7 August 2012 (1 page)
20 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
27 September 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
31 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 February 2010Director's details changed for Sofia Bushra Ahmed on 4 January 2010 (2 pages)
12 February 2010Director's details changed for Sofia Bushra Ahmed on 4 January 2010 (2 pages)
12 February 2010Director's details changed for Sofia Bushra Ahmed on 4 January 2010 (2 pages)
12 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 May 2009Appointment terminated secretary daud khan (1 page)
5 May 2009Director appointed sofia bushra ahmed (2 pages)
5 May 2009Appointment terminated secretary daud khan (1 page)
5 May 2009Director appointed sofia bushra ahmed (2 pages)
29 December 2008Return made up to 07/12/08; full list of members (3 pages)
29 December 2008Return made up to 07/12/08; full list of members (3 pages)
7 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
7 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
1 February 2008Return made up to 07/12/07; full list of members (2 pages)
1 February 2008Return made up to 07/12/07; full list of members (2 pages)
28 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
28 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
20 September 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
20 September 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (1 page)
2 February 2007Return made up to 07/12/06; full list of members (2 pages)
2 February 2007Return made up to 07/12/06; full list of members (2 pages)
12 January 2006Memorandum and Articles of Association (10 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2006Memorandum and Articles of Association (10 pages)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed;new director appointed (2 pages)
28 December 2005New secretary appointed;new director appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005New director appointed (2 pages)
7 December 2005Incorporation (14 pages)
7 December 2005Incorporation (14 pages)