Company NameMustang Mobil Limited
DirectorMuhammad Yaseen
Company StatusActive
Company Number08201636
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Muhammad Yaseen
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 31-33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameMr Osman Masood
Date of BirthAugust 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 Caroll Place
7, Sarum Road
Luton
LU3 2AY
Director NameMr Muhammad Yaseen
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Caroll Place
7, Sarum Road
Luton
LU3 2AY
Secretary NameMiss Hamdi Mohamed Dahir
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address880 North Circular Road
London
NW2 7TE
Secretary NameMr Muhammed Yaseen
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Caroll Place
7, Sarum Road
Luton
LU3 2AY
Director NameMr Osman Masood
Date of BirthAugust 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed01 October 2012(3 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 7a South Way
Popin Business Center
Wembley
Middlesex
HA9 0HB
Director NameMiss Hamdi Mohamed Dahir
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(1 month after company formation)
Appointment Duration1 week, 2 days (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address880 North Circular Road
London
NW2 7TE
Director NameMr Jan Ahmed
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(1 month, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 01 November 2012)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressFlat 4 Caroll Place
7, Sarum Road
Luton
LU3 2AY
Director NameMr Muhammad Yaseen
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(1 month, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 01 November 2012)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address20 Sovereign Grove
Wembley
Middlesex
HA0 2DZ

Contact

Websitemustangmobil.co.uk

Location

Registered Address2nd Floor 31-33 College Road
Harrow
Middlesex
HA1 1EJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Osman Masood
100.00%
Ordinary

Financials

Year2014
Net Worth£260
Cash£704
Current Liabilities£10,807

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Filing History

11 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
7 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
24 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
21 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
5 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
21 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 March 2016Termination of appointment of Osman Masood as a director on 1 December 2015 (1 page)
7 March 2016Termination of appointment of Osman Masood as a director on 1 December 2015 (1 page)
7 March 2016Appointment of Mr Muhammad Yaseen as a director on 1 December 2015 (2 pages)
7 March 2016Appointment of Mr Muhammad Yaseen as a director on 1 December 2015 (2 pages)
1 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 July 2014Registered office address changed from Temple House 221-225 Station Road Harrow Middlesex HA1 2TH England to 2Nd Floor 31-33 College Road Harrow Middlesex HA1 1EJ on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Temple House 221-225 Station Road Harrow Middlesex HA1 2TH England to 2Nd Floor 31-33 College Road Harrow Middlesex HA1 1EJ on 16 July 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 March 2014Registered office address changed from 2 Osbury Court 52 Northolt Road Harrow Middlesex HA2 0DW England on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 2 Osbury Court 52 Northolt Road Harrow Middlesex HA2 0DW England on 26 March 2014 (1 page)
28 February 2014Registered office address changed from Flat 5 9 College Avenue Harrow Middlesex HA3 6HP England on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Flat 5 9 College Avenue Harrow Middlesex HA3 6HP England on 28 February 2014 (1 page)
26 November 2013Registered office address changed from 9 College Avenue Flat 5 Harrow Middlesex HA3 6HB United Kingdom on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 9 College Avenue Flat 5 Harrow Middlesex HA3 6HB United Kingdom on 26 November 2013 (1 page)
19 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
5 March 2013Registered office address changed from Flat 4 Caroll Place 7, Sarum Road Luton LU3 2AY United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Flat 4 Caroll Place 7, Sarum Road Luton LU3 2AY United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Flat 4 Caroll Place 7, Sarum Road Luton LU3 2AY United Kingdom on 5 March 2013 (1 page)
4 February 2013Appointment of Mr Osman Masood as a director (2 pages)
4 February 2013Appointment of Mr Osman Masood as a director (2 pages)
2 February 2013Termination of appointment of Muhammad Yaseen as a director (1 page)
2 February 2013Termination of appointment of Jan Ahmed as a director (1 page)
2 February 2013Termination of appointment of Jan Ahmed as a director (1 page)
2 February 2013Termination of appointment of Muhammad Yaseen as a director (1 page)
4 November 2012Appointment of Mr Jan Ahmed as a director (2 pages)
4 November 2012Appointment of Mr Jan Ahmed as a director (2 pages)
21 October 2012Termination of appointment of Hamdi Dahir as a director (1 page)
21 October 2012Termination of appointment of Hamdi Dahir as a director (1 page)
18 October 2012Appointment of Mr Muhammad Yaseen as a director (2 pages)
18 October 2012Appointment of Mr Muhammad Yaseen as a director (2 pages)
9 October 2012Appointment of Miss Hamdi Mohamed Dahir as a director (2 pages)
9 October 2012Termination of appointment of Hamdi Mohamed Dahir as a secretary (1 page)
9 October 2012Termination of appointment of Muhammad Yaseen as a director (1 page)
9 October 2012Termination of appointment of Hamdi Mohamed Dahir as a secretary (1 page)
9 October 2012Appointment of Miss Hamdi Mohamed Dahir as a director (2 pages)
9 October 2012Termination of appointment of Muhammad Yaseen as a director (1 page)
11 September 2012Termination of appointment of Osman Masood as a director (1 page)
11 September 2012Termination of appointment of Osman Masood as a director (1 page)
8 September 2012Appointment of Miss Hamdi Mohamed Dahir as a secretary (2 pages)
8 September 2012Termination of appointment of Muhammed Yaseen as a secretary (1 page)
8 September 2012Appointment of Mr Muhammad Yaseen as a director (2 pages)
8 September 2012Appointment of Mr Muhammad Yaseen as a director (2 pages)
8 September 2012Appointment of Miss Hamdi Mohamed Dahir as a secretary (2 pages)
8 September 2012Termination of appointment of Muhammed Yaseen as a secretary (1 page)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)