London
SW8 1SR
Secretary Name | Mr Muhammad Kashif Abbas |
---|---|
Status | Current |
Appointed | 13 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 138 Interchange House, Station Road Croydon CR0 2RD |
Director Name | Miss Sadaf Saeed Mirza |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 13 July 2011(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 45a Arches South Lambeth Place London SW8 1SR |
Director Name | Mrs Sadaf Saeed Mirza |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(8 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hartland Drive Sunnyhill Derby DE23 1LU |
Website | esskaycars.com |
---|---|
Telephone | 020 78400344 |
Telephone region | London |
Registered Address | Suite 138 Interchange House, Station Road Croydon CR0 2RD |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
2 at £1 | Muhammad Kashif Abbas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£306,695 |
Cash | £2,036 |
Current Liabilities | £8,564 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
14 January 2021 | Termination of appointment of Sadaf Saeed Mirza as a director on 14 January 2021 (1 page) |
---|---|
11 June 2020 | Director's details changed for Mr Muhammad Kashif Abbas on 1 June 2020 (2 pages) |
11 June 2020 | Appointment of Mrs Sadaf Saeed Mirza as a director on 1 June 2020 (2 pages) |
11 June 2020 | Registered office address changed from Suite 313 First Floor Unit 3 297-303 Edgware Road London NW9 6NB England to Arch 45a South Lambeth Place London SW8 1SR on 11 June 2020 (1 page) |
15 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (3 pages) |
15 May 2019 | Registered office address changed from 45a Arches South Lambeth Place London SW8 1SR to Suite 313 First Floor Unit 3 297-303 Edgware Road London NW9 6NB on 15 May 2019 (1 page) |
15 May 2019 | Confirmation statement made on 17 April 2019 with updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
19 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
1 June 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
2 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 April 2015 | Termination of appointment of Sadaf Saeed Mirza as a director on 1 April 2015 (1 page) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Termination of appointment of Sadaf Saeed Mirza as a director on 1 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Sadaf Saeed Mirza as a director on 1 April 2015 (1 page) |
25 July 2014 | Registered office address changed from 12a Victoria Mansions South Lambeth Road Nine Elms London SW8 1QX to 45a Arches South Lambeth Place London SW8 1SR on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 12a Victoria Mansions South Lambeth Road Nine Elms London SW8 1QX to 45a Arches South Lambeth Place London SW8 1SR on 25 July 2014 (1 page) |
1 May 2014 | Amended accounts made up to 31 July 2012 (4 pages) |
1 May 2014 | Amended accounts made up to 31 July 2012 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 April 2014 | Director's details changed for Miss Sadaf Saeed Mirza on 1 April 2012 (2 pages) |
17 April 2014 | Secretary's details changed for Mr Muhammad Kashif Abbas on 1 April 2012 (1 page) |
17 April 2014 | Secretary's details changed for Mr Muhammad Kashif Abbas on 1 April 2012 (1 page) |
17 April 2014 | Director's details changed for Miss Sadaf Saeed Mirza on 1 April 2012 (2 pages) |
17 April 2014 | Director's details changed for Mr Muhammad Kashif Abbas on 1 April 2012 (2 pages) |
17 April 2014 | Director's details changed for Mr Muhammad Kashif Abbas on 1 April 2012 (2 pages) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Miss Sadaf Saeed Mirza on 1 April 2012 (2 pages) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mr Muhammad Kashif Abbas on 1 April 2012 (2 pages) |
17 April 2014 | Secretary's details changed for Mr Muhammad Kashif Abbas on 1 April 2012 (1 page) |
24 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 November 2011 (2 pages) |
13 July 2011 | Incorporation
|
13 July 2011 | Incorporation
|
13 July 2011 | Incorporation
|