Perivale
Greenford
UB6 7DH
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Website | mychauffeur.co.uk |
---|---|
Telephone | 020 83399788 |
Telephone region | London |
Registered Address | 48 Bilton Road Bilton Road Perivale Greenford UB6 7DH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Zia Uddin Shaikh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,737 |
Cash | £1,547 |
Current Liabilities | £26,603 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
---|---|
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 May 2017 | Registered 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 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
24 July 2015 | Registered 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 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 July 2014 | Company name changed empire me LIMITED\certificate issued on 30/07/14 (2 pages) |
30 July 2014 | Change of name notice (2 pages) |
30 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
19 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
7 March 2013 | Registered 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 2013 | Registered 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 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
21 June 2011 | Director's details changed for Zia Shaikh on 13 June 2011 (3 pages) |
14 April 2011 | Appointment of Zia Shaikh as a director (2 pages) |
13 April 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
12 April 2011 | Incorporation (45 pages) |