Company NameSpecialist Ground Transportation Limited
Company StatusDissolved
Company Number07661237
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Sami Gafur
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 13 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16-18 Whidborne Street
London
WC1H 8EU
Director NameMr Abdul Malique
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 O&Apos;Donnell Court
Brunswick Square
London
WC1N 1AQ
Director NameMr Mohammed Mukit
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16-18 Whidborne Street
London
WC1H 8EU
Director NameMr Mohammed Mukit
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16-18 Whidborne Street
London
WC1H 8EU
Secretary NameMr Abdul Malique
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address181 O&Apos;Donnell Court
Brunswick Square
London
WC1N 1AQ
Secretary NameMohammed Mukit
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address16-18 Whidborne Street
London
WC1H 8EU
Secretary NameMohammed Mukit
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address16-18 Whidborne Street
London
WC1H 8EU
Director NameNagalingam Tarumarajan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Whitehouse Crescent
Burham
Kent
ME1 3ST
Director NameMr Shoheb Sulayman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Whidborne Street
London
WC1H 8EU
Director NameMr Nagalingham Tarumarajan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Whidborne Street
London
WC1H 8EU
Secretary NameMr Mohammed Mukit
StatusResigned
Appointed01 December 2011(5 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 31 August 2012)
RoleCompany Director
Correspondence Address16-18 Whidborne Street
London
WC1H 8EU
Director NameMr Stephen Patrick Conlan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(9 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 13 July 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Whidborne Street
London
WC1H 8EU
Director NameMr Stephen Patrick Conlan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(9 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Whidborne Street
London
WC1H 8EU
Director NameMr Sami Gafur
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Whidborne Street
London
WC1H 8EU
Director NameMr Mohammed Mukit
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(1 year, 7 months after company formation)
Appointment Duration9 months (resigned 04 October 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address16-18 Whidborne Street
London
WC1H 8EU

Location

Registered Address16-18 Whidborne Street
London
WC1H 8EU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sami Gafur
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,376
Cash£27
Current Liabilities£54,169

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2013Appointment of Mr Sami Gafur as a director (2 pages)
7 October 2013Termination of appointment of Mohammed Mukit as a director (1 page)
7 October 2013Appointment of Mr Sami Gafur as a director (2 pages)
7 October 2013Termination of appointment of Mohammed Mukit as a director (1 page)
9 May 2013Appointment of Mr Mohammed Mukit as a director (2 pages)
9 May 2013Appointment of Mr Mohammed Mukit as a director (2 pages)
9 May 2013Termination of appointment of Sami Gafur as a director (1 page)
9 May 2013Termination of appointment of Sami Gafur as a director (1 page)
13 March 2013Voluntary strike-off action has been suspended (1 page)
13 March 2013Voluntary strike-off action has been suspended (1 page)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(3 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(3 pages)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
13 February 2013Application to strike the company off the register (3 pages)
13 February 2013Application to strike the company off the register (3 pages)
6 February 2013Appointment of Mr Sami Gafur as a director (2 pages)
6 February 2013Appointment of Mr Sami Gafur as a director (2 pages)
6 February 2013Termination of appointment of Mohammed Mukit as a secretary (1 page)
6 February 2013Termination of appointment of Mohammed Mukit as a secretary (1 page)
27 September 2012Appointment of Mohammed Mukit as a secretary (1 page)
27 September 2012Appointment of Mohammed Mukit as a secretary (1 page)
25 September 2012Termination of appointment of Mohammed Mukit as a secretary (1 page)
25 September 2012Termination of appointment of Mohammed Mukit as a director (1 page)
25 September 2012Termination of appointment of Mohammed Mukit as a director (1 page)
25 September 2012Termination of appointment of Mohammed Mukit as a secretary (1 page)
21 September 2012Appointment of Mr Mohammed Mukit as a director (2 pages)
21 September 2012Termination of appointment of Nagalingham Tarumarajan as a director (1 page)
21 September 2012Termination of appointment of Shoheb Sulayman as a director (1 page)
21 September 2012Termination of appointment of Nagalingham Tarumarajan as a director (1 page)
21 September 2012Appointment of Mohammed Mukit as a secretary (1 page)
21 September 2012Termination of appointment of Shoheb Sulayman as a director (1 page)
21 September 2012Termination of appointment of Stephen Conlan as a director (1 page)
21 September 2012Appointment of Mr Mohammed Mukit as a director (2 pages)
21 September 2012Appointment of Mohammed Mukit as a secretary (1 page)
21 September 2012Termination of appointment of Stephen Conlan as a director (1 page)
31 August 2012Appointment of Mr Stephen Patrick Conlan as a director (2 pages)
31 August 2012Termination of appointment of Mohammed Mukit as a secretary (1 page)
31 August 2012Appointment of Mr Shoheb Sulayman as a director (2 pages)
31 August 2012Appointment of Mr Nagalingham Tarumarajan as a director (2 pages)
31 August 2012Termination of appointment of Mohammed Mukit as a secretary (1 page)
31 August 2012Termination of appointment of Mohammed Mukit as a director (1 page)
31 August 2012Appointment of Mr Stephen Patrick Conlan as a director (2 pages)
31 August 2012Appointment of Mr Nagalingham Tarumarajan as a director (2 pages)
31 August 2012Appointment of Mr Shoheb Sulayman as a director (2 pages)
31 August 2012Termination of appointment of Mohammed Mukit as a director (1 page)
17 July 2012Termination of appointment of Stephen Conlan as a director (1 page)
17 July 2012Termination of appointment of Stephen Conlan as a director (1 page)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
30 May 2012Appointment of Mr Stephen Patrick Conlan as a director (2 pages)
30 May 2012Appointment of Mr Stephen Patrick Conlan as a director (2 pages)
16 April 2012Termination of appointment of Nagalingam Tarumarajan as a director (1 page)
16 April 2012Termination of appointment of Nagalingam Tarumarajan as a director (1 page)
28 March 2012Registered office address changed from 104 Cromer Street London WC1H 8BZ United Kingdom on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 104 Cromer Street London WC1H 8BZ United Kingdom on 28 March 2012 (1 page)
27 January 2012Director's details changed for Nagalingham Tarumarajan on 14 June 2011 (2 pages)
27 January 2012Director's details changed for Nagalingham Tarumarajan on 14 June 2011 (2 pages)
6 December 2011Director's details changed for Mr Mohammed Mukit on 7 June 2011 (2 pages)
6 December 2011Termination of appointment of Abdul Malique as a secretary (1 page)
6 December 2011Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB United Kingdom on 6 December 2011 (1 page)
6 December 2011Director's details changed for Mr Mohammed Mukit on 7 June 2011 (2 pages)
6 December 2011Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB United Kingdom on 6 December 2011 (1 page)
6 December 2011Director's details changed for Mr Mohammed Mukit on 7 June 2011 (2 pages)
6 December 2011Termination of appointment of Abdul Malique as a secretary (1 page)
6 December 2011Director's details changed for Mr Mohammed Mukit on 7 June 2011 (2 pages)
6 December 2011Appointment of Mr Mohammed Mukit as a secretary (1 page)
6 December 2011Director's details changed for Mr Mohammed Mukit on 7 June 2011 (2 pages)
6 December 2011Appointment of Mr Mohammed Mukit as a secretary (1 page)
6 December 2011Termination of appointment of Abdul Malique as a director (1 page)
6 December 2011Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB United Kingdom on 6 December 2011 (1 page)
6 December 2011Termination of appointment of Abdul Malique as a director (1 page)
6 December 2011Director's details changed for Mr Mohammed Mukit on 7 June 2011 (2 pages)
2 August 2011Appointment of Nagalingham Tarumarajan as a director (3 pages)
2 August 2011Appointment of Nagalingham Tarumarajan as a director (3 pages)
7 June 2011Incorporation (45 pages)
7 June 2011Incorporation (45 pages)