Edgware
HA8 6LE
Director Name | Mr Bazi Ahmed Manah |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 White Horse Street London W1J 7LB |
Secretary Name | Mr Abdulaziz Ismail Egale |
---|---|
Status | Resigned |
Appointed | 04 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Jim Veal Drive London N7 9FB |
Director Name | Mr Abdulazi Ismail Egale |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(7 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Station Road Edgware Middlesex HA8 7BJ |
Director Name | Mr Bazi Ahmed Manah |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(7 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 February 2012) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 112 Station Road Edgware Middlesex HA8 7BJ |
Director Name | Mr Mohammed Hashim |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 May 2012) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 151 Kentish Town Road London NW1 8PD |
Director Name | Mr Hamid Salehi |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 November 2012) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 151 Kentish Town Road London NW1 8PD |
Secretary Name | Mr Ahmad Javid Azizi |
---|---|
Status | Resigned |
Appointed | 14 February 2012(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 November 2012) |
Role | Company Director |
Correspondence Address | 112 Station Road Edgware Middlesex HA8 7BJ |
Director Name | Mr Bashir Ahmed Zairi |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(1 year, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 November 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 151 Kentish Town Road London NW1 8PD |
Director Name | Mr Javed Mohammad Zahir |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 02 November 2012(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 10 Wellacre Road Harrow Middlesex HA3 0BN |
Director Name | Miss Momina Saeed |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Kentish Town Road London NW1 8PD |
Director Name | Mrs Tamana Muhammad Hushim |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(6 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 February 2018) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 16 Hampshire Road London N22 8LR |
Director Name | Mr Iulian Ionut Hancu |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 February 2018(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 2020) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Liberty House 30 Whitchurch Lane Edgware HA8 6LE |
Director Name | Mr Bashir Ahmed Zairi |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2020(9 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 May 2020) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Liberty House 30 Whitchurch Lane Edgware HA8 6LE |
Website | minicabfromlondon.com |
---|
Registered Address | Liberty House 30 Whitchurch Lane Edgware HA8 6LE |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Hamid Salehi 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£745 |
Cash | £4,316 |
Current Liabilities | £690 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
5 October 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
19 May 2020 | Termination of appointment of Iulian Ionut Hancu as a director on 18 May 2020 (1 page) |
19 May 2020 | Appointment of Mr Bashir Ahmed Zairi as a director on 19 May 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (5 pages) |
5 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
3 July 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
6 February 2018 | Registered office address changed from 16 Hampshire Road London N22 8LR England to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 6 February 2018 (1 page) |
5 February 2018 | Termination of appointment of Tamana Muhammad Hushim as a director on 1 February 2018 (1 page) |
5 February 2018 | Appointment of Mr Iulian Ionut Hancu as a director on 1 February 2018 (2 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
8 June 2017 | Director's details changed for Mrs Tamana Muhammad Hushim on 1 June 2017 (2 pages) |
8 June 2017 | Registered office address changed from 151 Kentish Town Road London NW1 8PD England to 16 Hampshire Road London N22 8LR on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 151 Kentish Town Road London NW1 8PD England to 16 Hampshire Road London N22 8LR on 8 June 2017 (1 page) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
8 June 2017 | Director's details changed for Mrs Tamana Muhammad Hushim on 1 June 2017 (2 pages) |
2 March 2017 | Appointment of Mrs Tamana Muhammad Hushim as a director on 2 March 2017 (2 pages) |
2 March 2017 | Appointment of Mrs Tamana Muhammad Hushim as a director on 2 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Momina Saeed as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Momina Saeed as a director on 1 March 2017 (1 page) |
17 August 2016 | Amended total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 August 2016 | Amended total exemption small company accounts made up to 30 November 2015 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
15 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
25 November 2015 | Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 151 Kentish Town Road London NW1 8PD on 25 November 2015 (1 page) |
25 November 2015 | Director's details changed for Miss Momina Saeed on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Miss Momina Saeed on 25 November 2015 (2 pages) |
25 November 2015 | Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 151 Kentish Town Road London NW1 8PD on 25 November 2015 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
15 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
23 October 2014 | Director's details changed for Mr Momina Saeed on 1 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Momina Saeed as a director on 1 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Momina Saeed on 1 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Momina Saeed on 1 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Javed Mohammad Zahir as a director on 1 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Momina Saeed as a director on 1 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Javed Mohammad Zahir as a director on 1 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Javed Mohammad Zahir as a director on 1 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Momina Saeed as a director on 1 October 2014 (2 pages) |
3 September 2014 | Registered office address changed from C/O Edgware Accountants Ltd Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from C/O Edgware Accountants Ltd Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from C/O Edgware Accountants Ltd Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 3 September 2014 (1 page) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 July 2014 | Director's details changed for Mr Javed Mohammad Zahir on 14 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Javed Mohammad Zahir on 14 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
25 January 2013 | Registered office address changed from C/O Edgware Accountants Ltd 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from C/O Edgware Accountants Ltd 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 25 January 2013 (1 page) |
24 January 2013 | Termination of appointment of Bashir Zairi as a director (1 page) |
24 January 2013 | Appointment of Mr Javed Mohammad Zahir as a director (2 pages) |
24 January 2013 | Appointment of Mr Javed Mohammad Zahir as a director (2 pages) |
24 January 2013 | Termination of appointment of Bashir Zairi as a director (1 page) |
2 November 2012 | Appointment of Mr Bashir Ahmed Zairi as a director (2 pages) |
2 November 2012 | Appointment of Mr Bashir Ahmed Zairi as a director (2 pages) |
2 November 2012 | Termination of appointment of Hamid Salehi as a director (1 page) |
2 November 2012 | Termination of appointment of Ahmad Azizi as a secretary (1 page) |
2 November 2012 | Termination of appointment of Ahmad Azizi as a secretary (1 page) |
2 November 2012 | Termination of appointment of Hamid Salehi as a director (1 page) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Termination of appointment of Abdulazi Egale as a director (1 page) |
30 May 2012 | Termination of appointment of Abdulazi Egale as a director (1 page) |
30 May 2012 | Termination of appointment of Mohammed Hashim as a director (1 page) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Termination of appointment of Mohammed Hashim as a director (1 page) |
23 March 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
17 February 2012 | Appointment of Mr Hamid Salehi as a director (2 pages) |
17 February 2012 | Appointment of Mr Ahmad Javid Azizi as a secretary (1 page) |
17 February 2012 | Termination of appointment of Abdulaziz Egale as a secretary (1 page) |
17 February 2012 | Termination of appointment of Bazi Manah as a director (1 page) |
17 February 2012 | Appointment of Mr Ahmad Javid Azizi as a secretary (1 page) |
17 February 2012 | Registered office address changed from 151 Kentish Town Road London NW1 8PD England on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from 151 Kentish Town Road London NW1 8PD England on 17 February 2012 (1 page) |
17 February 2012 | Termination of appointment of Abdulaziz Egale as a secretary (1 page) |
17 February 2012 | Termination of appointment of Abdulaziz Egale as a secretary (1 page) |
17 February 2012 | Termination of appointment of Abdulaziz Egale as a secretary (1 page) |
17 February 2012 | Appointment of Mr Mohammed Hashim as a director (2 pages) |
17 February 2012 | Termination of appointment of Bazi Manah as a director (1 page) |
17 February 2012 | Appointment of Mr Hamid Salehi as a director (2 pages) |
17 February 2012 | Appointment of Mr Mohammed Hashim as a director (2 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
5 August 2011 | Appointment of Mr Bazi Ahmed Manah as a director (2 pages) |
5 August 2011 | Appointment of Mr Abdulazi Ismail Egale as a director (2 pages) |
5 August 2011 | Appointment of Mr Bazi Ahmed Manah as a director (2 pages) |
5 August 2011 | Registered office address changed from 1 White Horse Street London W1J 7LB England on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 1 White Horse Street London W1J 7LB England on 5 August 2011 (1 page) |
5 August 2011 | Termination of appointment of Bazi Manah as a director (1 page) |
5 August 2011 | Termination of appointment of Bazi Manah as a director (1 page) |
5 August 2011 | Registered office address changed from 151 Kentish Town Road London NW1 8PD England on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 151 Kentish Town Road London NW1 8PD England on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 151 Kentish Town Road London NW1 8PD England on 5 August 2011 (1 page) |
5 August 2011 | Appointment of Mr Abdulazi Ismail Egale as a director (2 pages) |
5 August 2011 | Registered office address changed from 1 White Horse Street London W1J 7LB England on 5 August 2011 (1 page) |
4 November 2010 | Incorporation
|
4 November 2010 | Incorporation
|