Ilford
Essex
IG2 7RT
Director Name | Mr Teerat Singh |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grand Drive Southall Middlesex UB2 4UR |
Secretary Name | Tajmeet Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Grand Drive Southall Middlesex UB2 4UR |
Director Name | Mr Agha Ansir Humayun |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Church Road Leyton London E10 7BH |
Director Name | Mr Asher Humayun |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Church Road Leyton London E10 7BH |
Secretary Name | Mr Ahraz Umayre Humayun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Church Road Leyton E10 7BH |
Director Name | Shamael Quereshi |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 12 May 2011) |
Role | Trensportation |
Correspondence Address | 204 Green Lane Ilford Essex IG1 1YF |
Director Name | Mr Mohammed Tarique Ali |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 June 2012) |
Role | Transportation |
Country of Residence | England |
Correspondence Address | 8 Harpour Road Barking Essex IG11 8RL |
Secretary Name | Mr Mohammed Tarique Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 June 2012) |
Role | Transportation |
Country of Residence | England |
Correspondence Address | 8 Harpour Road Barking Essex IG11 8RL |
Director Name | Mr Kwok Ming Law |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(5 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Brockenhurst Gardens Ilford Essex IG1 2QW |
Director Name | Mr Haider Ali Chaudry |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mortlake Road Ilford Essex IG1 2SY |
Director Name | Mr Shamael Ahmed Qureshi |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(5 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204 Green Lane Ilford Essex IG1 1YF |
Director Name | Mr Sufyan Ahmed |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 November 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 747 Eastern Avenue Ilford Essex IG2 7RT |
Director Name | Mr Faruqe Mohamed |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 November 2014(7 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 March 2015) |
Role | Minicab Driver |
Country of Residence | United Kingdom |
Correspondence Address | 747 Eastern Avenue Ilford Essex IG2 7RT |
Director Name | Mr Choudhary Muhammad Ashraf |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(7 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2015) |
Role | Mini Cab Driver |
Country of Residence | England |
Correspondence Address | 5 Kingswood Road Ilford Essex IG3 8UE |
Director Name | Mr Babar Zaman |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 November 2015(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 2017) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 747 Eastern Avenue Ilford Essex IG2 7RT |
Director Name | Mr Amer Rashid |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 747 Eastern Avenue Ilford Essex IG2 7RT |
Director Name | Mr Muhammad Shanbaz Ghulam |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 May 2017(9 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 May 2017) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 747 Eastern Avenue Ilford Essex IG2 7RT |
Website | globalcars.me.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85902323 |
Telephone region | London |
Registered Address | 747 Eastern Avenue Ilford Essex IG2 7RT |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
34 at £1 | Choudhary Muhammad Ashraf 34.00% Ordinary |
---|---|
33 at £1 | Amer Rashid 33.00% Ordinary |
33 at £1 | Babar Zaman 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,463 |
Cash | £2,526 |
Current Liabilities | £7,514 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 25 July 2023 (overdue) |
6 July 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
27 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2023 | Application to strike the company off the register (1 page) |
13 June 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
16 August 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
30 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
18 August 2021 | Confirmation statement made on 11 July 2021 with updates (4 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
19 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
22 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
11 July 2018 | Cessation of Amer Rashid as a person with significant control on 30 June 2018 (1 page) |
11 July 2018 | Termination of appointment of Amer Rashid as a director on 30 June 2018 (1 page) |
12 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Appointment of Mr Muhammad Shanbaz Ghulam as a director on 2 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr Muhammad Shanbaz Ghulam as a director on 2 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Muhammad Shanbaz Ghulam as a director on 2 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Babar Zaman as a director on 2 May 2017 (1 page) |
3 May 2017 | Appointment of Mr Muhammad Shanbaz Ghulam as a director on 2 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Babar Zaman as a director on 2 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Muhammad Shanbaz Ghulam as a director on 2 May 2017 (1 page) |
3 May 2017 | Appointment of Mr Muhammad Shanbaz Ghulam as a director on 2 May 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
8 February 2016 | Previous accounting period shortened from 15 November 2015 to 31 October 2015 (1 page) |
8 February 2016 | Previous accounting period shortened from 15 November 2015 to 31 October 2015 (1 page) |
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
5 November 2015 | Appointment of Mr Babar Zaman as a director on 1 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Babar Zaman as a director on 1 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Amer Rashid as a director on 1 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Amer Rashid as a director on 1 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Amer Rashid as a director on 1 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Babar Zaman as a director on 1 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of Choudhary Muhammad Ashraf as a director on 31 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Choudhary Muhammad Ashraf as a director on 31 October 2015 (1 page) |
20 July 2015 | Total exemption small company accounts made up to 15 November 2014 (4 pages) |
20 July 2015 | Total exemption small company accounts made up to 15 November 2014 (4 pages) |
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 March 2015 | Termination of appointment of Faruqe Mohamed as a director on 1 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Faruqe Mohamed as a director on 1 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Choudhary Muhammad Ashraf as a director on 1 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Choudhary Muhammad Ashraf as a director on 1 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Choudhary Muhammad Ashraf as a director on 1 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Faruqe Mohamed as a director on 1 March 2015 (1 page) |
17 November 2014 | Appointment of Mr Faruqe Mohamed as a director on 15 November 2014 (2 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Previous accounting period extended from 31 August 2014 to 15 November 2014 (1 page) |
17 November 2014 | Appointment of Mr Faruqe Mohamed as a director on 15 November 2014 (2 pages) |
17 November 2014 | Previous accounting period extended from 31 August 2014 to 15 November 2014 (1 page) |
15 November 2014 | Termination of appointment of Sufyan Ahmed as a director on 15 November 2014 (1 page) |
15 November 2014 | Termination of appointment of Haider Ali Chaudry as a director on 15 November 2014 (1 page) |
15 November 2014 | Termination of appointment of Sufyan Ahmed as a director on 15 November 2014 (1 page) |
15 November 2014 | Termination of appointment of Haider Ali Chaudry as a director on 15 November 2014 (1 page) |
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
27 September 2014 | Appointment of Mr Sufyan Ahmed as a director on 26 September 2014 (2 pages) |
27 September 2014 | Appointment of Mr Sufyan Ahmed as a director on 26 September 2014 (2 pages) |
30 July 2014 | Termination of appointment of Shamael Ahmed Qureshi as a director on 1 November 2013 (1 page) |
30 July 2014 | Termination of appointment of Shamael Ahmed Qureshi as a director on 1 November 2013 (1 page) |
30 July 2014 | Termination of appointment of Shamael Ahmed Qureshi as a director on 1 November 2013 (1 page) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 September 2013 | Termination of appointment of Kwok Law as a director (1 page) |
26 September 2013 | Termination of appointment of Kwok Law as a director (1 page) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Termination of appointment of Kwok Law as a director (1 page) |
26 September 2013 | Termination of appointment of Kwok Law as a director (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 March 2013 | Appointment of Mr Shamael Ahmed Qureshi as a director (2 pages) |
1 March 2013 | Appointment of Mr Shamael Ahmed Qureshi as a director (2 pages) |
29 November 2012 | Termination of appointment of Shamael Qureshi as a director (1 page) |
29 November 2012 | Termination of appointment of Shamael Qureshi as a director (1 page) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Registered office address changed from 204 Green Lane Ilford Essex IG1 1YF on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from 204 Green Lane Ilford Essex IG1 1YF on 29 November 2012 (1 page) |
29 November 2012 | Termination of appointment of Shamael Qureshi as a director (1 page) |
29 November 2012 | Registered office address changed from 747 Eastern Avenue Ilford Essex IG2 7RT England on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from 747 Eastern Avenue Ilford Essex IG2 7RT England on 29 November 2012 (1 page) |
29 November 2012 | Termination of appointment of Shamael Qureshi as a director (1 page) |
27 November 2012 | Appointment of Mr Haider Ali Chaudry as a director (2 pages) |
27 November 2012 | Appointment of Mr Kwok Ming Law as a director (2 pages) |
27 November 2012 | Appointment of Mr Kwok Ming Law as a director (2 pages) |
27 November 2012 | Appointment of Mr Haider Ali Chaudry as a director (2 pages) |
10 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
17 June 2012 | Termination of appointment of Mohammed Ali as a secretary (1 page) |
17 June 2012 | Termination of appointment of Mohammed Ali as a secretary (1 page) |
17 June 2012 | Appointment of Mr Shamael Ahmed Qureshi as a director (2 pages) |
17 June 2012 | Appointment of Mr Shamael Ahmed Qureshi as a director (2 pages) |
17 June 2012 | Termination of appointment of Mohammed Ali as a director (1 page) |
17 June 2012 | Termination of appointment of Mohammed Ali as a director (1 page) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Director's details changed for Mohammed Tarique Ali on 21 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mohammed Tarique Ali on 21 July 2011 (2 pages) |
2 June 2011 | Termination of appointment of Shamael Quereshi as a director (1 page) |
2 June 2011 | Termination of appointment of Shamael Quereshi as a director (1 page) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 October 2010 | Annual return made up to 8 August 2010 (14 pages) |
27 October 2010 | Annual return made up to 8 August 2010 (14 pages) |
27 October 2010 | Annual return made up to 8 August 2010 (14 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 September 2009 | Appointment terminated director teerat singh (1 page) |
17 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
17 September 2009 | Appointment terminated director teerat singh (1 page) |
17 September 2009 | Appointment terminated secretary tajmeet singh (1 page) |
17 September 2009 | Appointment terminated secretary tajmeet singh (1 page) |
17 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
22 April 2009 | Appointment terminated director agha humayun (1 page) |
22 April 2009 | Appointment terminated director agha humayun (1 page) |
22 April 2009 | Appointment terminated director asher humayun (1 page) |
22 April 2009 | Director and secretary appointed mohammed tarique ali (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 1ST floor 142 cromwell road london SW7 4EF (1 page) |
22 April 2009 | Director and secretary appointed mohammed tarique ali (1 page) |
22 April 2009 | Appointment terminated director asher humayun (1 page) |
22 April 2009 | Director appointed shamael quereshi (1 page) |
22 April 2009 | Appointment terminated secretary ahraz-umayre humayun (1 page) |
22 April 2009 | Appointment terminated secretary ahraz-umayre humayun (1 page) |
22 April 2009 | Director appointed shamael quereshi (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 1ST floor 142 cromwell road london SW7 4EF (1 page) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
15 January 2009 | Director appointed agha ansir humayun (2 pages) |
15 January 2009 | Director appointed agha ansir humayun (2 pages) |
15 January 2009 | Director appointed asher humayun (1 page) |
15 January 2009 | Director appointed asher humayun (1 page) |
27 December 2008 | Appointment terminate, director and secretary teerat singh logged form (1 page) |
27 December 2008 | Secretary appointed ahraz humayun (2 pages) |
27 December 2008 | Secretary appointed ahraz humayun (2 pages) |
27 December 2008 | Appointment terminate, director and secretary teerat singh logged form (1 page) |
27 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 1276/1278 greenford road greenford middlesex UB6 0HH (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 1276/1278 greenford road greenford middlesex UB6 0HH (1 page) |
19 February 2008 | Company name changed t s b car hire LIMITED\certificate issued on 19/02/08 (2 pages) |
19 February 2008 | Company name changed t s b car hire LIMITED\certificate issued on 19/02/08 (2 pages) |
8 August 2007 | Incorporation (16 pages) |
8 August 2007 | Incorporation (16 pages) |