Company NameEmpress Guarding Limited
Company StatusDissolved
Company Number06735980
CategoryPrivate Limited Company
Incorporation Date29 October 2008(15 years, 5 months ago)
Dissolution Date28 April 2015 (8 years, 11 months ago)
Previous NamesHire2Drive Ltd and Empress Cash & Carry Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Muhammad Saeedullah
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityPakistani
StatusClosed
Appointed15 June 2013(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 28 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address86 Sebert Road
London
E7 0NH
Director NameMr Syed Izhar Alam
Date of BirthNovember 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed29 October 2008(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address113 Marston Avenue
Dagenham
Essex
RM10 7LH
Secretary NameTanzeel Ur Rehman
StatusResigned
Appointed29 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Audely Gardens
Ilford
Essex
IG3 9LB
Director NameMr Sanjay Lachman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2014(5 years, 6 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 St. James
Newmarket
Suffolk
CB8 0JQ

Location

Registered AddressOffice 503 394 Muswell Hill Broadway
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Shareholders

1 at £1Muhammad Saeedullah
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
23 December 2014Application to strike the company off the register (2 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Registered office address changed from 19 st. James Newmarket Suffolk CB8 0JQ England on 24 July 2014 (1 page)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Termination of appointment of Sanjay Lachman as a director on 31 May 2014 (1 page)
11 June 2014Accounts made up to 31 October 2013 (2 pages)
21 May 2014Registered office address changed from 86 Sebert Road London E7 0NH England on 21 May 2014 (1 page)
21 May 2014Appointment of Mr Sanjay Lachman as a director on 13 May 2014 (2 pages)
2 July 2013Registered office address changed from 7 Frinton Mews Ilford Essex IG2 6JB United Kingdom on 2 July 2013 (1 page)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
2 July 2013Registered office address changed from 7 Frinton Mews Ilford Essex IG2 6JB United Kingdom on 2 July 2013 (1 page)
2 July 2013Director's details changed for Mr Muhammad Saeed Ullah on 15 June 2013 (2 pages)
23 June 2013Appointment of Mr Muhammad Saeed Ullah as a director on 15 June 2013 (2 pages)
23 June 2013Termination of appointment of Syed Izhar Alam as a director on 15 June 2013 (1 page)
4 June 2013Company name changed empress cash & carry LTD\certificate issued on 04/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-03
(3 pages)
30 January 2013Director's details changed for Mr Syed Izhar Alam on 30 January 2013 (2 pages)
30 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
30 January 2013Accounts made up to 31 October 2012 (2 pages)
7 November 2012Registered office address changed from 113 Marston Avenue Dagenham Essex RM10 7LH on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 113 Marston Avenue Dagenham Essex RM10 7LH on 7 November 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 June 2012Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
1 September 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
1 September 2011Administrative restoration application (3 pages)
1 September 2011Annual return made up to 29 October 2010 with a full list of shareholders (14 pages)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 April 2010Company name changed HIRE2DRIVE LTD\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
11 April 2010Change of name notice (2 pages)
22 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Syed Izhar Alam on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Syed Izhar Alam on 1 October 2009 (2 pages)
22 December 2009Termination of appointment of Tanzeel Ur Rehman as a secretary (1 page)
29 October 2008Incorporation (18 pages)