Company NameLocomote Ltd
Company StatusDissolved
Company Number07601207
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NameEmpire Me Limited

Business Activity

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

Directors

Director NameMr Zia Uddin Shaikh
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(2 days after company formation)
Appointment Duration8 years, 11 months (closed 10 March 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Bilton Road Bilton Road
Perivale
Greenford
UB6 7DH
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Contact

Websitemychauffeur.co.uk
Telephone020 83399788
Telephone regionLondon

Location

Registered Address48 Bilton Road Bilton Road
Perivale
Greenford
UB6 7DH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Zia Uddin Shaikh
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,737
Cash£1,547
Current Liabilities£26,603

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 May 2017Registered office address changed from Isabel House, Unit 12, 46 Victoria Road Victoria Road Surbiton Surrey KT6 4JL England to 48 Bilton Road Bilton Road Perivale Greenford UB6 7DH on 4 May 2017 (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 July 2015Registered office address changed from 415 Crown House North Circular Road London NW10 7PN to Isabel House, Unit 12, 46 Victoria Road Victoria Road Surbiton Surrey KT6 4JL on 24 July 2015 (1 page)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 July 2014Company name changed empire me LIMITED\certificate issued on 30/07/14 (2 pages)
30 July 2014Change of name notice (2 pages)
30 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-15
(3 pages)
19 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
7 March 2013Registered office address changed from Isobel House Unit 12 46 Victoria Road Surbiton Surrey KT6 4JL United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Isobel House Unit 12 46 Victoria Road Surbiton Surrey KT6 4JL United Kingdom on 7 March 2013 (1 page)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
21 June 2011Director's details changed for Zia Shaikh on 13 June 2011 (3 pages)
14 April 2011Appointment of Zia Shaikh as a director (2 pages)
13 April 2011Termination of appointment of Laurence Adams as a director (1 page)
12 April 2011Incorporation (45 pages)