London
E2 9DA
Director Name | Mr Mohammed Nazmul Islam Khan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suit 309 Waterlily Business Centre 10 Cleveland Way London E1 4UF |
Registered Address | 238 Cambridge Heath Road London E2 9DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Jamal Khan 50.00% Ordinary |
---|---|
500 at £1 | Jewelur Chowdhury 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£363 |
Current Liabilities | £1,363 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
5 March 2013 | Annual return made up to 15 November 2012 with a full list of shareholders Statement of capital on 2013-03-05
|
18 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
20 June 2012 | Registered office address changed from Suit 309 Waterlily Business Centre 10 Cleveland Way London E1 4UF on 20 June 2012 (1 page) |
19 June 2012 | Company name changed classic chauffeurs and minicab services LTD\certificate issued on 19/06/12
|
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2012 | Termination of appointment of Mohammed Khan as a director (1 page) |
15 June 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
15 June 2012 | Appointment of Mr Jewelur Rob Chowdhury as a director (2 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2010 | Registered office address changed from 56 Libara Road London London E13 0LF United Kingdom on 22 November 2010 (1 page) |
15 November 2010 | Incorporation
|
15 November 2010 | Incorporation
|