Winchmore Hill Road
London
N14 6AA
Director Name | Abdul Raffi Azizi |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Flat 4 Arnellan House 144 Slough Lane Kingsbury London NW9 8XJ |
Secretary Name | Manmeet Singh Dang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Ware Court Stonegrove Edgware Middlesex HA8 8AW |
Secretary Name | Qias Noorzad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 March 2012) |
Role | Company Director |
Correspondence Address | 27 Hudson Near Acre London Colindale Barnet NW9 5YL |
Director Name | Mr Shujaulhaq Siddiqui |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finchley House First Floor Office N 707 High Road London N12 0BT |
Director Name | Mr Belal Kouzar |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(4 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finchley House First Floor Office N 707 High Road London N12 0BT |
Director Name | Mr Muhammad Daryoush |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finchley House First Floor Office N 707 High Road London N12 0BT |
Director Name | Mr Omair Raza Sethi |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finchley House First Floor Office N 707 High Road London N12 0BT |
Director Name | Mr Muhammad Khan |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 24 September 2012(4 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finchley House First Floor Office N 707 High Road London N12 0BT |
Director Name | Mr Balasingham Prabhagaran |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finchley House First Floor Office N 707 High Road London N12 0BT |
Director Name | Mr Monawar Hasan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 02 October 2012(4 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 17 October 2012) |
Role | Cab Driver |
Country of Residence | England |
Correspondence Address | Finchley House First Floor Office N 707 High Road London N12 0BT |
Director Name | Mrs Afia Rashid |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 13 March 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 2014) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Finchley House First Floor Office N 707 High Road London N12 0BT |
Director Name | Miss Renata Kerekes |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 10 June 2013(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Western Avenue London NW11 9HE |
Director Name | Mr Nehal Jamal |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 July 2014(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finchley House First Floor Office N 707 High Road London N12 0BT |
Director Name | Mr Faisal Imtiaz |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(7 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 August 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Finchley House First Floor Office N 707 High Road London N12 0BT |
Director Name | Mr Usman Javaid |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 August 2015(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 May 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Finchley House First Floor Office N 707 High Road London N12 0BT |
Website | kingswaycars.co.uk |
---|
Registered Address | Finchley House First Floor Office N 707 High Road London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Usman Javaid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,720 |
Cash | £696 |
Current Liabilities | £22,153 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | Appointment of Mr Scott Parrish as a director on 10 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Usman Javaid as a director on 10 May 2016 (1 page) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
18 August 2015 | Termination of appointment of Faisal Imtiaz as a director on 1 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Faisal Imtiaz as a director on 1 August 2015 (1 page) |
18 August 2015 | Appointment of Mr Usman Javaid as a director on 18 August 2015 (2 pages) |
27 May 2015 | Appointment of Mr Faisal Imtiaz as a director on 27 May 2015 (2 pages) |
27 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Termination of appointment of Nehal Jamal as a director on 27 May 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2014 | Appointment of Mr Nehal Jamal as a director (2 pages) |
23 July 2014 | Appointment of Mr Nehal Jamal as a director on 21 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Afia Rashid as a director on 20 July 2014 (1 page) |
21 July 2014 | Director's details changed for Miss Afia Rashid on 21 February 2014 (2 pages) |
25 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2013 | Termination of appointment of Renata Kerekes as a director (1 page) |
13 November 2013 | Appointment of Miss Renata Kerekes as a director (2 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Director's details changed for Mr Afia Rashid on 13 March 2013 (2 pages) |
13 March 2013 | Termination of appointment of Balasingham Prabhagaran as a director (1 page) |
13 March 2013 | Appointment of Mr Afia Rashid as a director (2 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Termination of appointment of Monawar Hasan as a director (1 page) |
3 October 2012 | Appointment of Mr Monawar Hasan as a director (2 pages) |
2 October 2012 | Termination of appointment of Muhammad Khan as a director (1 page) |
24 September 2012 | Termination of appointment of Muhammad Daryoush as a director (1 page) |
24 September 2012 | Appointment of Mr Balasingham Prabhagaran as a director (2 pages) |
24 September 2012 | Appointment of Mr Muhammad Khan as a director (2 pages) |
31 August 2012 | Termination of appointment of Omair Sethi as a director (1 page) |
25 May 2012 | Director's details changed for Mr Muhammad Daryoush on 1 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Mr Omair Raza Sethi on 1 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Mr Omair Raza Sethi on 1 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Mr Muhammad Daryoush on 1 May 2012 (2 pages) |
19 March 2012 | Termination of appointment of Qias Noorzad as a secretary (1 page) |
19 March 2012 | Termination of appointment of Belal Kouzar as a director (1 page) |
19 March 2012 | Appointment of Mr Omair Raza Sethi as a director (2 pages) |
19 March 2012 | Appointment of Mr Muhammad Daryoush as a director (2 pages) |
30 November 2011 | Appointment of Mr Belal Kouzar as a director (2 pages) |
30 November 2011 | Termination of appointment of Shujaulhaq Siddiqui as a director (1 page) |
23 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Director's details changed for Mr Shujaulhaq Siddiqui on 1 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Shujaulhaq Siddiqui on 1 October 2010 (2 pages) |
3 September 2010 | Director's details changed for Zaki Siddiqui on 2 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Zaki Siddiqui on 2 September 2010 (2 pages) |
19 August 2010 | Current accounting period extended from 30 November 2010 to 31 January 2011 (1 page) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
9 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
3 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from office j finchley house 707 high road london N12 0BT (1 page) |
3 December 2008 | Location of debenture register (1 page) |
16 April 2008 | Company name changed fairway express services LIMITED\certificate issued on 19/04/08 (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
21 November 2007 | Incorporation (10 pages) |