Company NameWest Express Cars Limited
DirectorVamsi Mohan Reyy
Company StatusActive - Proposal to Strike off
Company Number07060179
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Vamsi Mohan Reyy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed23 March 2011(1 year, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleBusiness
Country of ResidenceEngland
Correspondence Address6 Pennine Parade
Pennine Drive
London
NW2 1NT
Director NameMr Dariusz Platek
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134a Station Road
London
NW4 3SN

Contact

Websitecars-london

Location

Registered AddressFlat 2, 43
Lampton Avenue
Hounslow
TW3 4EW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London

Shareholders

2 at £0.5Vamshi Mohan Reyy
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return29 October 2022 (1 year, 5 months ago)
Next Return Due12 November 2023 (overdue)

Filing History

12 December 2023Voluntary strike-off action has been suspended (1 page)
14 November 2023First Gazette notice for voluntary strike-off (1 page)
6 November 2023Application to strike the company off the register (1 page)
1 August 2023Register(s) moved to registered inspection location Flat 1, 43 Lampton Avenue Flat 2, 43 Lampton Avenue Hounslow England TW3 4EW (1 page)
1 August 2023Register inspection address has been changed to Flat 1, 43 Lampton Avenue Flat 2, 43 Lampton Avenue Hounslow England TW3 4EW (1 page)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
31 July 2023Registered office address changed from 6 Pennine Parade Pennine Drive London NW2 1NT England to Flat 2, 43 Lampton Avenue Hounslow TW3 4EW on 31 July 2023 (1 page)
16 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
30 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
8 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
31 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
29 October 2020Registered office address changed from 323 International House 1100 Great West Road Brentford Middlesex TW8 0GP to 6 Pennine Parade Pennine Drive London NW2 1NT on 29 October 2020 (1 page)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
10 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
12 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
15 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 November 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
25 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
31 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
26 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
2 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
2 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
18 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011Director's details changed for Mr Vamshi Mohan Reyy on 23 March 2011 (2 pages)
10 June 2011Director's details changed for Mr Vamshi Mohan Reyy on 23 March 2011 (2 pages)
7 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
7 June 2011Registered office address changed from Unit 17 Bellview Court Hounslow TW3 3TT United Kingdom on 7 June 2011 (1 page)
7 June 2011Appointment of Mr Vamshi Mohan Reyy as a director (2 pages)
7 June 2011Registered office address changed from Unit 17 Bellview Court Hounslow TW3 3TT United Kingdom on 7 June 2011 (1 page)
7 June 2011Appointment of Mr Vamshi Mohan Reyy as a director (2 pages)
7 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
7 June 2011Registered office address changed from Unit 17 Bellview Court Hounslow TW3 3TT United Kingdom on 7 June 2011 (1 page)
6 June 2011Termination of appointment of Dariusz Platek as a director (1 page)
6 June 2011Termination of appointment of Dariusz Platek as a director (1 page)
30 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
30 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)