Company NameJIMS Rent-A-Cab Limited
Company StatusDissolved
Company Number07001837
CategoryPrivate Limited Company
Incorporation Date26 August 2009(14 years, 7 months ago)
Dissolution Date19 August 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Syed Mahmood Nasrat
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address7a East Churchfield Road
London
W3 7LL
Secretary NameMr Syed Mahmood Nasrat
NationalityBritish
StatusClosed
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a East Churchfield Road
London
W3 7LL

Location

Registered AddressUnit 6 Quebec Wharf
14 Thomas Road Limehouse
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Syed Mahmood Nasrat
100.00%
Ordinary

Financials

Year2014
Net Worth£3,150
Cash£350
Current Liabilities£15,824

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
3 June 2013Registered office address changed from 1/5 Alfred Street London E3 2BE United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 1/5 Alfred Street London E3 2BE United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 1/5 Alfred Street London E3 2BE United Kingdom on 3 June 2013 (1 page)
22 October 2012Registered office address changed from 7a East Churchfield Road London W3 7LL United Kingdom on 22 October 2012 (1 page)
22 October 2012Annual return made up to 26 August 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 100
(4 pages)
22 October 2012Annual return made up to 26 August 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 100
(4 pages)
22 October 2012Registered office address changed from 7a East Churchfield Road London W3 7LL United Kingdom on 22 October 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Mr Syed Mahmood Nasrat on 1 September 2010 (2 pages)
20 September 2011Director's details changed for Mr Syed Mahmood Nasrat on 1 September 2010 (2 pages)
20 September 2011Director's details changed for Mr Syed Mahmood Nasrat on 1 September 2010 (2 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
18 October 2010Secretary's details changed for Mr Syed Mahmood Nasrat on 25 August 2010 (1 page)
18 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
18 October 2010Secretary's details changed for Mr Syed Mahmood Nasrat on 25 August 2010 (1 page)
17 October 2010Director's details changed for Mr Syed Mahmood Nasrat on 26 August 2010 (2 pages)
17 October 2010Director's details changed for Mr Syed Mahmood Nasrat on 26 August 2010 (2 pages)
26 August 2009Incorporation (11 pages)
26 August 2009Incorporation (11 pages)