Company NameK 2 Cars Ltd
DirectorsNaveed Iftikhar and Walid Samadi
Company StatusActive - Proposal to Strike off
Company Number06481843
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Naveed Iftikhar
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(6 days after company formation)
Appointment Duration16 years, 3 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address27 Kings Avenue
Watford
Hertfordshire
WD18 7SB
Director NameMr Walid Samadi
Date of BirthOctober 1987 (Born 36 years ago)
NationalityDutch
StatusCurrent
Appointed30 January 2011(3 years after company formation)
Appointment Duration13 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address19 Ravenswood Crescent
Harrow
Middlesex
HA2 9JL
Director NameMr Rashad Kamal
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(6 days after company formation)
Appointment Duration3 years (resigned 30 January 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address22 St Johns Road
Watford
Hertfordshire
WD17 1QA
Secretary NameMr Rashad Kamal
NationalityBritish
StatusResigned
Appointed29 January 2008(6 days after company formation)
Appointment Duration3 years (resigned 30 January 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address22 St Johns Road
Watford
Hertfordshire
WD17 1QA
Director NameMr Mubarik Ahmed
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(6 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Clifton Road
Watford
Hertfordshire
WD18 0DH
Director NameMr Hamid Samadi
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityDutch
StatusResigned
Appointed06 April 2016(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 2018)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address31 Kingsley Road
Harrow
Middlesex
HA2 8LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitek2cars.co.uk

Location

Registered AddressUnit 2 Eastcote Station
225 Field End Road
Pinner
Middlesex
HA5 1QZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Shareholders

100 at £1Walid Samadi
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,095
Cash£951
Current Liabilities£62,645

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2022 (1 year, 4 months ago)
Next Return Due25 December 2023 (overdue)

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Appointment of Mr Hamid Samadi as a director on 6 April 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Registered office address changed from Malik & Co Accountants 12 Collins Avenue Stanmore Middx HA7 1DL on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from Malik & Co Accountants 12 Collins Avenue Stanmore Middx HA7 1DL on 9 June 2011 (2 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Mr Walid Samadi on 7 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Walid Samadi on 7 May 2011 (2 pages)
6 February 2011Termination of appointment of Mubarik Ahmed as a director (1 page)
3 February 2011Termination of appointment of Rashad Kamal as a director (1 page)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
3 February 2011Appointment of Mr Walid Samadi as a director (2 pages)
3 February 2011Termination of appointment of Rashad Kamal as a secretary (1 page)
2 February 2011Termination of appointment of Rashad Kamal as a secretary (1 page)
2 February 2011Termination of appointment of Rashad Kamal as a director (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
21 February 2010Director's details changed for Naveed Iftikhar on 20 February 2010 (2 pages)
21 February 2010Director's details changed for Rashad Kamal on 20 February 2010 (2 pages)
21 February 2010Director's details changed for Mubarik Ahmed on 20 February 2010 (2 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 February 2009Return made up to 23/01/09; full list of members (4 pages)
19 August 2008Director appointed mubarik ahmed (1 page)
5 August 2008Registered office changed on 05/08/2008 from 22 st johns road watford herts WD17 1QA (1 page)
14 March 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
1 February 2008Registered office changed on 01/02/08 from: 64 hempstead rd watford WD17 4ER (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008New secretary appointed;new director appointed (2 pages)
1 February 2008Resolutions
  • RES13 ‐ Iss shares 29/01/08
(1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
23 January 2008Incorporation (9 pages)