London
E16 2EZ
Director Name | Mr Mohammad Ashmal Malik |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2016(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Thames Road London E16 2EZ |
Director Name | Mr Kamran Ali |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(same day as company formation) |
Role | Accident Claims Manager |
Country of Residence | England |
Correspondence Address | 42 Marlborough Road South Woodford London E18 1AP |
Secretary Name | Musarrat Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(same day as company formation) |
Role | Vehicle Hire |
Correspondence Address | Brunswick House Factory Road London E16 2EL |
Director Name | Mr Raja Asef |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(1 year, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2010) |
Role | Private Hire |
Country of Residence | United Kingdom |
Correspondence Address | Brunswick House Factory Road London E16 2EL |
Director Name | Mrs Jamila Jemzoumi |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Morroco |
Status | Resigned |
Appointed | 01 March 2013(4 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunswick House Factory Road London E16 2EL |
Director Name | Mr Haroon Hussain |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(4 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunswick House Factory Road London E16 2EL |
Director Name | Mr Kamran Ali |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(4 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunswick House Factory Road London E16 2EL |
Director Name | Mr Raja Asef |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(5 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunswick House Factory Road London E16 2EL |
Director Name | Mr Arunas Aukstikalnis |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 02 November 2015(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thames Road London E16 2EZ |
Director Name | Mr Raja Asef |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(6 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Thames Road London E16 2EZ |
Website | www.woodfordcars.co.uk |
---|
Registered Address | 3 Thames Road London E16 2EZ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £733 |
Cash | £89 |
Current Liabilities | £983 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2018 | Application to strike the company off the register (2 pages) |
27 December 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
27 December 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
30 August 2017 | Previous accounting period extended from 30 November 2016 to 28 February 2017 (1 page) |
30 August 2017 | Previous accounting period extended from 30 November 2016 to 28 February 2017 (1 page) |
19 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
30 November 2016 | Amended total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 November 2016 | Amended total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Appointment of Mr Mohammad Ashmal Malik as a director on 20 May 2016 (2 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Appointment of Mr Mohammad Ashmal Malik as a director on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Arunas Aukstikalnis as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Arunas Aukstikalnis as a director on 20 May 2016 (1 page) |
7 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
6 January 2016 | Termination of appointment of Raja Asef as a director on 2 November 2015 (1 page) |
6 January 2016 | Appointment of Mr Arunas Aukstikalnis as a director on 2 November 2015 (2 pages) |
6 January 2016 | Termination of appointment of Raja Asef as a director on 2 November 2015 (1 page) |
6 January 2016 | Appointment of Mr Arunas Aukstikalnis as a director on 2 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Arunas Aukstikalnis as a director on 2 November 2015 (1 page) |
12 November 2015 | Registered office address changed from Unit 16, Office 1 Thames Road London E16 2EZ England to 3 Thames Road London E16 2EZ on 12 November 2015 (1 page) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Termination of appointment of Arunas Aukstikalnis as a director on 2 November 2015 (1 page) |
12 November 2015 | Appointment of Mr Raja Asef as a director on 2 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Raja Asef as a director on 2 November 2015 (2 pages) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Registered office address changed from Unit 16, Office 1 Thames Road London E16 2EZ England to 3 Thames Road London E16 2EZ on 12 November 2015 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 July 2015 | Registered office address changed from Brunswick House Factory Road London E16 2EL to Unit 16, Office 1 Thames Road London E16 2EZ on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from Brunswick House Factory Road London E16 2EL to Unit 16, Office 1 Thames Road London E16 2EZ on 22 July 2015 (1 page) |
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Appointment of Mr Arunas Aukstikalnis as a director on 1 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Jamila Jemzoumi as a director on 1 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Jamila Jemzoumi as a director on 1 June 2015 (1 page) |
3 July 2015 | Appointment of Mr Arunas Aukstikalnis as a director on 1 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Arunas Aukstikalnis as a director on 1 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Jamila Jemzoumi as a director on 1 June 2015 (1 page) |
20 November 2014 | Appointment of Mrs Jamila Jemzoumi as a director on 1 September 2014 (2 pages) |
20 November 2014 | Appointment of Mrs Jamila Jemzoumi as a director on 1 September 2014 (2 pages) |
20 November 2014 | Termination of appointment of Raja Asef as a director on 1 September 2014 (1 page) |
20 November 2014 | Termination of appointment of Raja Asef as a director on 1 September 2014 (1 page) |
20 November 2014 | Appointment of Mrs Jamila Jemzoumi as a director on 1 September 2014 (2 pages) |
20 November 2014 | Termination of appointment of Raja Asef as a director on 1 September 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
29 May 2014 | Appointment of Mr Raja Asef as a director (2 pages) |
29 May 2014 | Termination of appointment of Kamran Ali as a director (1 page) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders (2 pages) |
29 May 2014 | Appointment of Mr Raja Asef as a director (2 pages) |
29 May 2014 | Termination of appointment of Kamran Ali as a director (1 page) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders (2 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (3 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (3 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (3 pages) |
20 November 2013 | Termination of appointment of Haroon Hussain as a director (1 page) |
20 November 2013 | Termination of appointment of Haroon Hussain as a director (1 page) |
20 November 2013 | Appointment of Mr Kamran Ali as a director (2 pages) |
20 November 2013 | Appointment of Mr Kamran Ali as a director (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 July 2013 | Termination of appointment of Jamila Jemzoumi as a director (1 page) |
30 July 2013 | Termination of appointment of Jamila Jemzoumi as a director (1 page) |
30 July 2013 | Appointment of Mr Haroon Hussain as a director (2 pages) |
30 July 2013 | Appointment of Mr Haroon Hussain as a director (2 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (2 pages) |
9 May 2013 | Termination of appointment of Kamran Ali as a director (1 page) |
9 May 2013 | Appointment of Mrs Jamila Jemzoumi as a director (2 pages) |
9 May 2013 | Appointment of Mrs Jamila Jemzoumi as a director (2 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (2 pages) |
9 May 2013 | Termination of appointment of Kamran Ali as a director (1 page) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (2 pages) |
17 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Registered office address changed from 42 Marlborough Road London E18 1AP United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 42 Marlborough Road London E18 1AP United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Registered office address changed from Brunswick House Factory Road London E16 2EL United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Brunswick House Factory Road London E16 2EL United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Brunswick House Factory Road London E16 2EL United Kingdom on 5 November 2012 (1 page) |
18 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Company name changed woodford car hire LIMITED\certificate issued on 11/05/11
|
11 May 2011 | Company name changed woodford car hire LIMITED\certificate issued on 11/05/11
|
4 May 2011 | Resolutions
|
4 May 2011 | Resolutions
|
20 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 December 2010 | Termination of appointment of Raja Asef as a director (1 page) |
15 December 2010 | Termination of appointment of Raja Asef as a director (1 page) |
8 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Appointment of Mr Raja Asef as a director (2 pages) |
3 July 2010 | Registered office address changed from 42 Marlborough Rd South Woodford London E18 1AP England on 3 July 2010 (1 page) |
3 July 2010 | Termination of appointment of Musarrat Ali as a secretary (1 page) |
3 July 2010 | Appointment of Mr Raja Asef as a director (2 pages) |
3 July 2010 | Registered office address changed from 42 Marlborough Rd South Woodford London E18 1AP England on 3 July 2010 (1 page) |
3 July 2010 | Registered office address changed from 42 Marlborough Rd South Woodford London E18 1AP England on 3 July 2010 (1 page) |
3 July 2010 | Termination of appointment of Musarrat Ali as a secretary (1 page) |
7 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 December 2009 | Secretary's details changed for Musarrat Ali on 1 October 2009 (1 page) |
12 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
12 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
12 December 2009 | Director's details changed for Kamran Ali on 1 October 2009 (2 pages) |
12 December 2009 | Secretary's details changed for Musarrat Ali on 1 October 2009 (1 page) |
12 December 2009 | Director's details changed for Kamran Ali on 1 October 2009 (2 pages) |
12 December 2009 | Secretary's details changed for Musarrat Ali on 1 October 2009 (1 page) |
12 December 2009 | Director's details changed for Kamran Ali on 1 October 2009 (2 pages) |
4 December 2008 | Secretary appointed musarrat ali (1 page) |
4 December 2008 | Director appointed kamran ali logged form (2 pages) |
4 December 2008 | Secretary appointed musarrat ali (1 page) |
4 December 2008 | Director appointed kamran ali logged form (2 pages) |
26 November 2008 | Incorporation (20 pages) |
26 November 2008 | Incorporation (20 pages) |