Company NameKingsway Cars Ltd
Company StatusDissolved
Company Number06433671
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 5 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NameFairway Express Services Limited

Business Activity

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

Directors

Director NameMr Scott Parrish
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2016(8 years, 5 months after company formation)
Appointment Duration9 months (closed 07 February 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3a Dennis Parade
Winchmore Hill Road
London
N14 6AA
Director NameAbdul Raffi Azizi
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleSales Manager
Correspondence AddressFlat 4 Arnellan House
144 Slough Lane
Kingsbury London
NW9 8XJ
Secretary NameManmeet Singh Dang
NationalityBritish
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Ware Court
Stonegrove
Edgware
Middlesex
HA8 8AW
Secretary NameQias Noorzad
NationalityBritish
StatusResigned
Appointed23 January 2008(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 2012)
RoleCompany Director
Correspondence Address27 Hudson Near Acre
London
Colindale
Barnet
NW9 5YL
Director NameMr Shujaulhaq Siddiqui
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinchley House First Floor Office N
707 High Road
London
N12 0BT
Director NameMr Belal Kouzar
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(4 years after company formation)
Appointment Duration3 months, 1 week (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinchley House First Floor Office N
707 High Road
London
N12 0BT
Director NameMr Muhammad Daryoush
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(4 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinchley House First Floor Office N
707 High Road
London
N12 0BT
Director NameMr Omair Raza Sethi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(4 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinchley House First Floor Office N
707 High Road
London
N12 0BT
Director NameMr Muhammad Khan
Date of BirthMarch 1985 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed24 September 2012(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinchley House First Floor Office N
707 High Road
London
N12 0BT
Director NameMr Balasingham Prabhagaran
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(4 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinchley House First Floor Office N
707 High Road
London
N12 0BT
Director NameMr Monawar Hasan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAfghan
StatusResigned
Appointed02 October 2012(4 years, 10 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 17 October 2012)
RoleCab Driver
Country of ResidenceEngland
Correspondence AddressFinchley House First Floor Office N
707 High Road
London
N12 0BT
Director NameMrs Afia Rashid
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed13 March 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2014)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressFinchley House First Floor Office N
707 High Road
London
N12 0BT
Director NameMiss Renata Kerekes
Date of BirthMarch 1991 (Born 33 years ago)
NationalityHungarian
StatusResigned
Appointed10 June 2013(5 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Western Avenue
London
NW11 9HE
Director NameMr Nehal Jamal
Date of BirthMay 1988 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed21 July 2014(6 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinchley House First Floor Office N
707 High Road
London
N12 0BT
Director NameMr Faisal Imtiaz
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(7 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 August 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFinchley House First Floor Office N
707 High Road
London
N12 0BT
Director NameMr Usman Javaid
Date of BirthMarch 1984 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed18 August 2015(7 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 May 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFinchley House First Floor Office N
707 High Road
London
N12 0BT

Contact

Websitekingswaycars.co.uk

Location

Registered AddressFinchley House First Floor Office N
707 High Road
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Usman Javaid
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,720
Cash£696
Current Liabilities£22,153

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Appointment of Mr Scott Parrish as a director on 10 May 2016 (2 pages)
10 May 2016Termination of appointment of Usman Javaid as a director on 10 May 2016 (1 page)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
18 August 2015Termination of appointment of Faisal Imtiaz as a director on 1 August 2015 (1 page)
18 August 2015Termination of appointment of Faisal Imtiaz as a director on 1 August 2015 (1 page)
18 August 2015Appointment of Mr Usman Javaid as a director on 18 August 2015 (2 pages)
27 May 2015Appointment of Mr Faisal Imtiaz as a director on 27 May 2015 (2 pages)
27 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Termination of appointment of Nehal Jamal as a director on 27 May 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2014Appointment of Mr Nehal Jamal as a director (2 pages)
23 July 2014Appointment of Mr Nehal Jamal as a director on 21 July 2014 (2 pages)
22 July 2014Termination of appointment of Afia Rashid as a director on 20 July 2014 (1 page)
21 July 2014Director's details changed for Miss Afia Rashid on 21 February 2014 (2 pages)
25 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
15 November 2013Termination of appointment of Renata Kerekes as a director (1 page)
13 November 2013Appointment of Miss Renata Kerekes as a director (2 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
14 March 2013Director's details changed for Mr Afia Rashid on 13 March 2013 (2 pages)
13 March 2013Termination of appointment of Balasingham Prabhagaran as a director (1 page)
13 March 2013Appointment of Mr Afia Rashid as a director (2 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
17 October 2012Termination of appointment of Monawar Hasan as a director (1 page)
3 October 2012Appointment of Mr Monawar Hasan as a director (2 pages)
2 October 2012Termination of appointment of Muhammad Khan as a director (1 page)
24 September 2012Termination of appointment of Muhammad Daryoush as a director (1 page)
24 September 2012Appointment of Mr Balasingham Prabhagaran as a director (2 pages)
24 September 2012Appointment of Mr Muhammad Khan as a director (2 pages)
31 August 2012Termination of appointment of Omair Sethi as a director (1 page)
25 May 2012Director's details changed for Mr Muhammad Daryoush on 1 May 2012 (2 pages)
25 May 2012Director's details changed for Mr Omair Raza Sethi on 1 May 2012 (2 pages)
25 May 2012Director's details changed for Mr Omair Raza Sethi on 1 May 2012 (2 pages)
25 May 2012Director's details changed for Mr Muhammad Daryoush on 1 May 2012 (2 pages)
19 March 2012Termination of appointment of Qias Noorzad as a secretary (1 page)
19 March 2012Termination of appointment of Belal Kouzar as a director (1 page)
19 March 2012Appointment of Mr Omair Raza Sethi as a director (2 pages)
19 March 2012Appointment of Mr Muhammad Daryoush as a director (2 pages)
30 November 2011Appointment of Mr Belal Kouzar as a director (2 pages)
30 November 2011Termination of appointment of Shujaulhaq Siddiqui as a director (1 page)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
22 November 2010Director's details changed for Mr Shujaulhaq Siddiqui on 1 October 2010 (2 pages)
22 November 2010Director's details changed for Mr Shujaulhaq Siddiqui on 1 October 2010 (2 pages)
3 September 2010Director's details changed for Zaki Siddiqui on 2 September 2010 (2 pages)
3 September 2010Director's details changed for Zaki Siddiqui on 2 September 2010 (2 pages)
19 August 2010Current accounting period extended from 30 November 2010 to 31 January 2011 (1 page)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
24 October 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
3 December 2008Return made up to 21/11/08; full list of members (3 pages)
3 December 2008Location of register of members (1 page)
3 December 2008Registered office changed on 03/12/2008 from office j finchley house 707 high road london N12 0BT (1 page)
3 December 2008Location of debenture register (1 page)
16 April 2008Company name changed fairway express services LIMITED\certificate issued on 19/04/08 (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Director resigned (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008Secretary resigned (1 page)
21 November 2007Incorporation (10 pages)