Company NameEsskay Enterprise Limited
DirectorMuhammad Kashif Abbas
Company StatusActive
Company Number07703565
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Muhammad Kashif Abbas
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressArch 45a South Lambeth Place
London
SW8 1SR
Secretary NameMr Muhammad Kashif Abbas
StatusCurrent
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 138 Interchange House, Station Road
Croydon
CR0 2RD
Director NameMiss Sadaf Saeed Mirza
Date of BirthNovember 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address45a Arches
South Lambeth Place
London
SW8 1SR
Director NameMrs Sadaf Saeed Mirza
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(8 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hartland Drive
Sunnyhill
Derby
DE23 1LU

Contact

Websiteesskaycars.com
Telephone020 78400344
Telephone regionLondon

Location

Registered AddressSuite 138 Interchange House, Station Road
Croydon
CR0 2RD
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

2 at £1Muhammad Kashif Abbas
100.00%
Ordinary

Financials

Year2014
Net Worth-£306,695
Cash£2,036
Current Liabilities£8,564

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 April 2024 (1 week, 6 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

14 January 2021Termination of appointment of Sadaf Saeed Mirza as a director on 14 January 2021 (1 page)
11 June 2020Director's details changed for Mr Muhammad Kashif Abbas on 1 June 2020 (2 pages)
11 June 2020Appointment of Mrs Sadaf Saeed Mirza as a director on 1 June 2020 (2 pages)
11 June 2020Registered 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 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (3 pages)
15 May 2019Registered 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 2019Confirmation statement made on 17 April 2019 with updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (3 pages)
19 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
1 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
2 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
2 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 April 2015Termination of appointment of Sadaf Saeed Mirza as a director on 1 April 2015 (1 page)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Termination of appointment of Sadaf Saeed Mirza as a director on 1 April 2015 (1 page)
20 April 2015Termination of appointment of Sadaf Saeed Mirza as a director on 1 April 2015 (1 page)
25 July 2014Registered 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 2014Registered 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 2014Amended accounts made up to 31 July 2012 (4 pages)
1 May 2014Amended accounts made up to 31 July 2012 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 April 2014Director's details changed for Miss Sadaf Saeed Mirza on 1 April 2012 (2 pages)
17 April 2014Secretary's details changed for Mr Muhammad Kashif Abbas on 1 April 2012 (1 page)
17 April 2014Secretary's details changed for Mr Muhammad Kashif Abbas on 1 April 2012 (1 page)
17 April 2014Director's details changed for Miss Sadaf Saeed Mirza on 1 April 2012 (2 pages)
17 April 2014Director's details changed for Mr Muhammad Kashif Abbas on 1 April 2012 (2 pages)
17 April 2014Director's details changed for Mr Muhammad Kashif Abbas on 1 April 2012 (2 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Director's details changed for Miss Sadaf Saeed Mirza on 1 April 2012 (2 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Director's details changed for Mr Muhammad Kashif Abbas on 1 April 2012 (2 pages)
17 April 2014Secretary's details changed for Mr Muhammad Kashif Abbas on 1 April 2012 (1 page)
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (5 pages)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
3 November 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 November 2011 (2 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)