Watford
Hertfordshire
WD18 7SB
Director Name | Mr Walid Samadi |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 January 2011(3 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Ravenswood Crescent Harrow Middlesex HA2 9JL |
Director Name | Mr Rashad Kamal |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(6 days after company formation) |
Appointment Duration | 3 years (resigned 30 January 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 22 St Johns Road Watford Hertfordshire WD17 1QA |
Secretary Name | Mr Rashad Kamal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(6 days after company formation) |
Appointment Duration | 3 years (resigned 30 January 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 22 St Johns Road Watford Hertfordshire WD17 1QA |
Director Name | Mr Mubarik Ahmed |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Clifton Road Watford Hertfordshire WD18 0DH |
Director Name | Mr Hamid Samadi |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 April 2016(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 January 2018) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 31 Kingsley Road Harrow Middlesex HA2 8LE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | k2cars.co.uk |
---|
Registered Address | Unit 2 Eastcote Station 225 Field End Road Pinner Middlesex HA5 1QZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
100 at £1 | Walid Samadi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,095 |
Cash | £951 |
Current Liabilities | £62,645 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 25 December 2023 (overdue) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
---|---|
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Appointment of Mr Hamid Samadi as a director on 6 April 2016 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Registered office address changed from Malik & Co Accountants 12 Collins Avenue Stanmore Middx HA7 1DL on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from Malik & Co Accountants 12 Collins Avenue Stanmore Middx HA7 1DL on 9 June 2011 (2 pages) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Mr Walid Samadi on 7 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Walid Samadi on 7 May 2011 (2 pages) |
6 February 2011 | Termination of appointment of Mubarik Ahmed as a director (1 page) |
3 February 2011 | Termination of appointment of Rashad Kamal as a director (1 page) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Appointment of Mr Walid Samadi as a director (2 pages) |
3 February 2011 | Termination of appointment of Rashad Kamal as a secretary (1 page) |
2 February 2011 | Termination of appointment of Rashad Kamal as a secretary (1 page) |
2 February 2011 | Termination of appointment of Rashad Kamal as a director (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
21 February 2010 | Director's details changed for Naveed Iftikhar on 20 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Rashad Kamal on 20 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Mubarik Ahmed on 20 February 2010 (2 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
19 August 2008 | Director appointed mubarik ahmed (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 22 st johns road watford herts WD17 1QA (1 page) |
14 March 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 64 hempstead rd watford WD17 4ER (1 page) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New secretary appointed;new director appointed (2 pages) |
1 February 2008 | Resolutions
|
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
23 January 2008 | Incorporation (9 pages) |