Company NameGlobal Car Service Limited
DirectorMuhammad Shanbaz Ghulam
Company StatusActive - Proposal to Strike off
Company Number06336883
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)
Previous NameT S B Car Hire Limited

Business Activity

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

Directors

Director NameMr Muhammad Shanbaz Ghulam
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed02 May 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleDriver
Country of ResidenceEngland
Correspondence Address747 Eastern Avenue
Ilford
Essex
IG2 7RT
Director NameMr Teerat Singh
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address8 Grand Drive
Southall
Middlesex
UB2 4UR
Secretary NameTajmeet Singh
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Grand Drive
Southall
Middlesex
UB2 4UR
Director NameMr Agha Ansir Humayun
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(1 year, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Church Road
Leyton
London
E10 7BH
Director NameMr Asher Humayun
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(1 year, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Church Road
Leyton
London
E10 7BH
Secretary NameMr Ahraz Umayre Humayun
NationalityBritish
StatusResigned
Appointed05 December 2008(1 year, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Church Road
Leyton
E10 7BH
Director NameShamael Quereshi
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 12 May 2011)
RoleTrensportation
Correspondence Address204 Green Lane
Ilford
Essex
IG1 1YF
Director NameMr Mohammed Tarique Ali
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 2012)
RoleTransportation
Country of ResidenceEngland
Correspondence Address8 Harpour Road
Barking
Essex
IG11 8RL
Secretary NameMr Mohammed Tarique Ali
NationalityBritish
StatusResigned
Appointed15 April 2009(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 2012)
RoleTransportation
Country of ResidenceEngland
Correspondence Address8 Harpour Road
Barking
Essex
IG11 8RL
Director NameMr Kwok Ming Law
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(5 years, 3 months after company formation)
Appointment Duration10 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Brockenhurst Gardens
Ilford
Essex
IG1 2QW
Director NameMr Haider Ali Chaudry
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mortlake Road
Ilford
Essex
IG1 2SY
Director NameMr Shamael Ahmed Qureshi
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(5 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Green Lane
Ilford
Essex
IG1 1YF
Director NameMr Sufyan Ahmed
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(7 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 November 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address747 Eastern Avenue
Ilford
Essex
IG2 7RT
Director NameMr Faruqe Mohamed
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed15 November 2014(7 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 2015)
RoleMinicab Driver
Country of ResidenceUnited Kingdom
Correspondence Address747 Eastern Avenue
Ilford
Essex
IG2 7RT
Director NameMr Choudhary Muhammad Ashraf
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(7 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 October 2015)
RoleMini Cab Driver
Country of ResidenceEngland
Correspondence Address5 Kingswood Road
Ilford
Essex
IG3 8UE
Director NameMr Babar Zaman
Date of BirthDecember 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed01 November 2015(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 2017)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address747 Eastern Avenue
Ilford
Essex
IG2 7RT
Director NameMr Amer Rashid
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address747 Eastern Avenue
Ilford
Essex
IG2 7RT
Director NameMr Muhammad Shanbaz Ghulam
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed02 May 2017(9 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 02 May 2017)
RoleDriver
Country of ResidenceEngland
Correspondence Address747 Eastern Avenue
Ilford
Essex
IG2 7RT

Contact

Websiteglobalcars.me.uk
Email address[email protected]
Telephone020 85902323
Telephone regionLondon

Location

Registered Address747 Eastern Avenue
Ilford
Essex
IG2 7RT
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Shareholders

34 at £1Choudhary Muhammad Ashraf
34.00%
Ordinary
33 at £1Amer Rashid
33.00%
Ordinary
33 at £1Babar Zaman
33.00%
Ordinary

Financials

Year2014
Net Worth-£3,463
Cash£2,526
Current Liabilities£7,514

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 July 2022 (1 year, 9 months ago)
Next Return Due25 July 2023 (overdue)

Filing History

6 July 2023Voluntary strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
20 June 2023Application to strike the company off the register (1 page)
13 June 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
16 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
30 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
18 August 2021Confirmation statement made on 11 July 2021 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
19 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
22 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
11 July 2018Cessation of Amer Rashid as a person with significant control on 30 June 2018 (1 page)
11 July 2018Termination of appointment of Amer Rashid as a director on 30 June 2018 (1 page)
12 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Appointment of Mr Muhammad Shanbaz Ghulam as a director on 2 May 2017 (2 pages)
3 May 2017Appointment of Mr Muhammad Shanbaz Ghulam as a director on 2 May 2017 (2 pages)
3 May 2017Termination of appointment of Muhammad Shanbaz Ghulam as a director on 2 May 2017 (1 page)
3 May 2017Termination of appointment of Babar Zaman as a director on 2 May 2017 (1 page)
3 May 2017Appointment of Mr Muhammad Shanbaz Ghulam as a director on 2 May 2017 (2 pages)
3 May 2017Termination of appointment of Babar Zaman as a director on 2 May 2017 (1 page)
3 May 2017Termination of appointment of Muhammad Shanbaz Ghulam as a director on 2 May 2017 (1 page)
3 May 2017Appointment of Mr Muhammad Shanbaz Ghulam as a director on 2 May 2017 (2 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
8 February 2016Previous accounting period shortened from 15 November 2015 to 31 October 2015 (1 page)
8 February 2016Previous accounting period shortened from 15 November 2015 to 31 October 2015 (1 page)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
5 November 2015Appointment of Mr Babar Zaman as a director on 1 November 2015 (2 pages)
5 November 2015Appointment of Mr Babar Zaman as a director on 1 November 2015 (2 pages)
5 November 2015Appointment of Mr Amer Rashid as a director on 1 November 2015 (2 pages)
5 November 2015Appointment of Mr Amer Rashid as a director on 1 November 2015 (2 pages)
5 November 2015Appointment of Mr Amer Rashid as a director on 1 November 2015 (2 pages)
5 November 2015Appointment of Mr Babar Zaman as a director on 1 November 2015 (2 pages)
5 November 2015Termination of appointment of Choudhary Muhammad Ashraf as a director on 31 October 2015 (1 page)
5 November 2015Termination of appointment of Choudhary Muhammad Ashraf as a director on 31 October 2015 (1 page)
20 July 2015Total exemption small company accounts made up to 15 November 2014 (4 pages)
20 July 2015Total exemption small company accounts made up to 15 November 2014 (4 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
30 March 2015Termination of appointment of Faruqe Mohamed as a director on 1 March 2015 (1 page)
30 March 2015Termination of appointment of Faruqe Mohamed as a director on 1 March 2015 (1 page)
30 March 2015Appointment of Mr Choudhary Muhammad Ashraf as a director on 1 March 2015 (2 pages)
30 March 2015Appointment of Mr Choudhary Muhammad Ashraf as a director on 1 March 2015 (2 pages)
30 March 2015Appointment of Mr Choudhary Muhammad Ashraf as a director on 1 March 2015 (2 pages)
30 March 2015Termination of appointment of Faruqe Mohamed as a director on 1 March 2015 (1 page)
17 November 2014Appointment of Mr Faruqe Mohamed as a director on 15 November 2014 (2 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Previous accounting period extended from 31 August 2014 to 15 November 2014 (1 page)
17 November 2014Appointment of Mr Faruqe Mohamed as a director on 15 November 2014 (2 pages)
17 November 2014Previous accounting period extended from 31 August 2014 to 15 November 2014 (1 page)
15 November 2014Termination of appointment of Sufyan Ahmed as a director on 15 November 2014 (1 page)
15 November 2014Termination of appointment of Haider Ali Chaudry as a director on 15 November 2014 (1 page)
15 November 2014Termination of appointment of Sufyan Ahmed as a director on 15 November 2014 (1 page)
15 November 2014Termination of appointment of Haider Ali Chaudry as a director on 15 November 2014 (1 page)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
27 September 2014Appointment of Mr Sufyan Ahmed as a director on 26 September 2014 (2 pages)
27 September 2014Appointment of Mr Sufyan Ahmed as a director on 26 September 2014 (2 pages)
30 July 2014Termination of appointment of Shamael Ahmed Qureshi as a director on 1 November 2013 (1 page)
30 July 2014Termination of appointment of Shamael Ahmed Qureshi as a director on 1 November 2013 (1 page)
30 July 2014Termination of appointment of Shamael Ahmed Qureshi as a director on 1 November 2013 (1 page)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 September 2013Termination of appointment of Kwok Law as a director (1 page)
26 September 2013Termination of appointment of Kwok Law as a director (1 page)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Termination of appointment of Kwok Law as a director (1 page)
26 September 2013Termination of appointment of Kwok Law as a director (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 March 2013Appointment of Mr Shamael Ahmed Qureshi as a director (2 pages)
1 March 2013Appointment of Mr Shamael Ahmed Qureshi as a director (2 pages)
29 November 2012Termination of appointment of Shamael Qureshi as a director (1 page)
29 November 2012Termination of appointment of Shamael Qureshi as a director (1 page)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
29 November 2012Registered office address changed from 204 Green Lane Ilford Essex IG1 1YF on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 204 Green Lane Ilford Essex IG1 1YF on 29 November 2012 (1 page)
29 November 2012Termination of appointment of Shamael Qureshi as a director (1 page)
29 November 2012Registered office address changed from 747 Eastern Avenue Ilford Essex IG2 7RT England on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 747 Eastern Avenue Ilford Essex IG2 7RT England on 29 November 2012 (1 page)
29 November 2012Termination of appointment of Shamael Qureshi as a director (1 page)
27 November 2012Appointment of Mr Haider Ali Chaudry as a director (2 pages)
27 November 2012Appointment of Mr Kwok Ming Law as a director (2 pages)
27 November 2012Appointment of Mr Kwok Ming Law as a director (2 pages)
27 November 2012Appointment of Mr Haider Ali Chaudry as a director (2 pages)
10 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
17 June 2012Termination of appointment of Mohammed Ali as a secretary (1 page)
17 June 2012Termination of appointment of Mohammed Ali as a secretary (1 page)
17 June 2012Appointment of Mr Shamael Ahmed Qureshi as a director (2 pages)
17 June 2012Appointment of Mr Shamael Ahmed Qureshi as a director (2 pages)
17 June 2012Termination of appointment of Mohammed Ali as a director (1 page)
17 June 2012Termination of appointment of Mohammed Ali as a director (1 page)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
22 July 2011Director's details changed for Mohammed Tarique Ali on 21 July 2011 (2 pages)
22 July 2011Director's details changed for Mohammed Tarique Ali on 21 July 2011 (2 pages)
2 June 2011Termination of appointment of Shamael Quereshi as a director (1 page)
2 June 2011Termination of appointment of Shamael Quereshi as a director (1 page)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 October 2010Annual return made up to 8 August 2010 (14 pages)
27 October 2010Annual return made up to 8 August 2010 (14 pages)
27 October 2010Annual return made up to 8 August 2010 (14 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 September 2009Appointment terminated director teerat singh (1 page)
17 September 2009Return made up to 08/08/09; full list of members (4 pages)
17 September 2009Appointment terminated director teerat singh (1 page)
17 September 2009Appointment terminated secretary tajmeet singh (1 page)
17 September 2009Appointment terminated secretary tajmeet singh (1 page)
17 September 2009Return made up to 08/08/09; full list of members (4 pages)
22 April 2009Appointment terminated director agha humayun (1 page)
22 April 2009Appointment terminated director agha humayun (1 page)
22 April 2009Appointment terminated director asher humayun (1 page)
22 April 2009Director and secretary appointed mohammed tarique ali (1 page)
22 April 2009Registered office changed on 22/04/2009 from 1ST floor 142 cromwell road london SW7 4EF (1 page)
22 April 2009Director and secretary appointed mohammed tarique ali (1 page)
22 April 2009Appointment terminated director asher humayun (1 page)
22 April 2009Director appointed shamael quereshi (1 page)
22 April 2009Appointment terminated secretary ahraz-umayre humayun (1 page)
22 April 2009Appointment terminated secretary ahraz-umayre humayun (1 page)
22 April 2009Director appointed shamael quereshi (1 page)
22 April 2009Registered office changed on 22/04/2009 from 1ST floor 142 cromwell road london SW7 4EF (1 page)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
15 January 2009Director appointed agha ansir humayun (2 pages)
15 January 2009Director appointed agha ansir humayun (2 pages)
15 January 2009Director appointed asher humayun (1 page)
15 January 2009Director appointed asher humayun (1 page)
27 December 2008Appointment terminate, director and secretary teerat singh logged form (1 page)
27 December 2008Secretary appointed ahraz humayun (2 pages)
27 December 2008Secretary appointed ahraz humayun (2 pages)
27 December 2008Appointment terminate, director and secretary teerat singh logged form (1 page)
27 August 2008Return made up to 08/08/08; full list of members (3 pages)
27 August 2008Return made up to 08/08/08; full list of members (3 pages)
20 February 2008Registered office changed on 20/02/08 from: 1276/1278 greenford road greenford middlesex UB6 0HH (1 page)
20 February 2008Registered office changed on 20/02/08 from: 1276/1278 greenford road greenford middlesex UB6 0HH (1 page)
19 February 2008Company name changed t s b car hire LIMITED\certificate issued on 19/02/08 (2 pages)
19 February 2008Company name changed t s b car hire LIMITED\certificate issued on 19/02/08 (2 pages)
8 August 2007Incorporation (16 pages)
8 August 2007Incorporation (16 pages)