Company NameMarble Arch Chauffeurs Ltd
Company StatusDissolved
Company Number07756650
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NamePalace Chauffeur Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Qaisar Abbas
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address146b Ladbroke Grove
London
W10 5NE
Director NameMr Muhammed Ali
Date of BirthJuly 1953 (Born 70 years ago)
NationalityPakistani
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleBanker
Country of ResidencePakistan
Correspondence Address3rd Floor
377 Edgware Road
London
W2 1BT
Director NameMr Abbas Hussain
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
377 Edgware Road
London
W2 1BT
Director NameMr Arif Raza
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleMarketing Advisor
Country of ResidenceUnited Kingdom
Correspondence Address146b Ladbroke Grove
London
W10 5NE
Director NameMr Mohammad Ali Manjee
Date of BirthJuly 1953 (Born 70 years ago)
NationalityPakistani
StatusResigned
Appointed18 January 2013(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 15 February 2015)
RoleBanker
Country of ResidencePakistani
Correspondence Address146b Ladbroke Grove
London
W10 5NE
Director NameMr Ali Raza Hussein
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 January 2015)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address30 Derwent Crescent
Stanmore
Middlesex
HA7 2NF
Director NameMr Ali Reza Husein
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2014(3 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Derwent Crescent
Stanmore
HA7 2NF
Director NameMr Ali Raza Hussein
NationalityBritish
StatusResigned
Appointed29 November 2014(3 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 January 2015)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address30 Derwent Crescent
Stanmore
Middlesex
HA7 2NF

Contact

Websitewww.marblearchchauffeurs.com/
Email address[email protected]
Telephone020 89607775
Telephone regionLondon

Location

Registered Address146b Ladbroke Grove
London
W10 5NE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

1 at £1Qaisar Abbas
50.00%
Ordinary
1 at £1Rizwan Hasan
50.00%
Ordinary

Financials

Year2014
Turnover£1,000
Gross Profit£1,000
Net Worth-£16,603
Current Liabilities£16,603

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
29 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
17 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
9 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
9 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
8 March 2015Termination of appointment of Ali Raza Hussein as a director on 5 January 2015 (1 page)
8 March 2015Termination of appointment of Ali Raza Hussein as a director on 5 January 2015 (1 page)
8 March 2015Termination of appointment of Ali Raza Hussein as a director on 5 January 2015 (1 page)
8 March 2015Termination of appointment of Mohammad Ali Manjee as a director on 15 February 2015 (1 page)
8 March 2015Termination of appointment of Ali Raza Hussein as a director on 5 January 2015 (1 page)
8 March 2015Termination of appointment of Ali Raza Hussein as a director on 5 January 2015 (1 page)
8 March 2015Termination of appointment of Ali Reza Husein as a director on 5 January 2015 (1 page)
8 March 2015Termination of appointment of Ali Reza Husein as a director on 5 January 2015 (1 page)
8 March 2015Termination of appointment of Ali Reza Husein as a director on 5 January 2015 (1 page)
8 March 2015Termination of appointment of Mohammad Ali Manjee as a director on 15 February 2015 (1 page)
8 March 2015Termination of appointment of Ali Raza Hussein as a director on 5 January 2015 (1 page)
1 December 2014Appointment of Mr Ali Raza Hussein as a director on 25 November 2014 (2 pages)
1 December 2014Appointment of Mr Ali Reza Hussein as a director on 29 November 2014 (2 pages)
1 December 2014Appointment of Mr Ali Reza Hussein as a director on 29 November 2014 (2 pages)
1 December 2014Appointment of Mr Ali Raza Hussein as a director on 25 November 2014 (2 pages)
1 December 2014Appointment of Mr Ali Reza Husein as a director on 29 November 2014 (2 pages)
1 December 2014Appointment of Mr Ali Reza Husein as a director on 29 November 2014 (2 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
28 August 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
28 August 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
16 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
6 February 2013Termination of appointment of Arif Raza as a director (1 page)
6 February 2013Termination of appointment of Arif Raza as a director (1 page)
21 January 2013Appointment of Mr Mohammad Ali Manjee as a director (2 pages)
21 January 2013Appointment of Mr Mohammad Ali Manjee as a director (2 pages)
11 March 2012Director's details changed for Mr Qaisar Abbas on 11 March 2012 (2 pages)
11 March 2012Director's details changed for Mr Qaisar Abbas on 11 March 2012 (2 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
28 February 2012Director's details changed for Mr Qaiser Abbas on 27 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Qaiser Abbas on 27 February 2012 (2 pages)
27 February 2012Statement of capital following an allotment of shares on 26 February 2012
  • GBP 2
(3 pages)
27 February 2012Director's details changed for Mr Arif Raza on 27 February 2012 (2 pages)
27 February 2012Statement of capital following an allotment of shares on 26 February 2012
  • GBP 2
(3 pages)
27 February 2012Director's details changed for Mr Arif Raza on 27 February 2012 (2 pages)
30 January 2012Registered office address changed from 87B Edgware Road London W2 2HX England on 30 January 2012 (1 page)
30 January 2012Termination of appointment of Muhammed Ali as a director (1 page)
30 January 2012Termination of appointment of Muhammed Ali as a director (1 page)
30 January 2012Registered office address changed from 87B Edgware Road London W2 2HX England on 30 January 2012 (1 page)
12 January 2012Termination of appointment of Abbas Hussain as a director (1 page)
12 January 2012Termination of appointment of Abbas Hussain as a director (1 page)
11 October 2011Company name changed palace chauffeur LTD\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2011Company name changed palace chauffeur LTD\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2011Registered office address changed from 87B Edgware Road London W2 2HX England on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 3Rd Floor 377 Edgware Road London W21BT England on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 87B Edgware Road London W2 2HX England on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 3Rd Floor 377 Edgware Road London W21BT England on 12 September 2011 (1 page)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)