Company NameUK Express Connect  Cars Ltd
DirectorMiraga Ahady
Company StatusActive - Proposal to Strike off
Company Number08277964
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Miraga Ahady
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySalvak
StatusCurrent
Appointed11 November 2012(1 week, 3 days after company formation)
Appointment Duration11 years, 5 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address23 Masons Avenue Masons Avenue
Harrow
HA3 5AH
Director NameMr Mohammed Nasir Khan
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSami &Co Accountants Ltd 415 Crown House Business
Centre
North Circular Road
London
NW10 7PN
Director NameMr Gulaga Danesh
Date of BirthAugust 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed11 November 2012(1 week, 3 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressSami &Co Accountants Ltd 415 Crown House Business
Centre
North Circular Road
London
NW10 7PN

Location

Registered Address23 Masons Avenue Masons Avenue
Harrow
HA3 5AH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 October 2022 (1 year, 5 months ago)
Next Return Due14 November 2023 (overdue)

Filing History

18 March 2023Compulsory strike-off action has been discontinued (1 page)
17 March 2023Confirmation statement made on 31 October 2022 with no updates (3 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
16 August 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
17 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
26 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
16 February 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
16 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
19 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 28 February 2019 (2 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
14 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
1 November 2017Registered office address changed from 204- 226 Imperial Drive Imperial Drive Harrow HA2 7HH England to 23 Masons Avenue Masons Avenue Harrow HA3 5AH on 1 November 2017 (1 page)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Registered office address changed from 204- 226 Imperial Drive Imperial Drive Harrow HA2 7HH England to 23 Masons Avenue Masons Avenue Harrow HA3 5AH on 1 November 2017 (1 page)
12 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
12 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
1 February 2017Registered office address changed from 48 C/O Sami & Co Accountants Perivale UB6 7DH United Kingdom to 204- 226 Imperial Drive Imperial Drive Harrow HA2 7HH on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 48 C/O Sami & Co Accountants Perivale UB6 7DH United Kingdom to 204- 226 Imperial Drive Imperial Drive Harrow HA2 7HH on 1 February 2017 (1 page)
28 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 July 2016Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN to 48 C/O Sami & Co Accountants Perivale UB6 7DH on 15 July 2016 (1 page)
15 July 2016Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN to 48 C/O Sami & Co Accountants Perivale UB6 7DH on 15 July 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 December 2015Director's details changed for Mr Miraga Ahady on 1 November 2015 (2 pages)
3 December 2015Director's details changed for Mr Miraga Ahady on 1 November 2015 (2 pages)
3 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 900
(3 pages)
3 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 900
(3 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 900
(3 pages)
17 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 900
(3 pages)
14 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
8 July 2014Previous accounting period extended from 30 November 2013 to 28 February 2014 (1 page)
8 July 2014Previous accounting period extended from 30 November 2013 to 28 February 2014 (1 page)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 900
(4 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 900
(4 pages)
31 October 2013Registered office address changed from Sami &Co Accountants Ltd 415 Crown House Business Centre North Circular Road London NW10 7PN England on 31 October 2013 (1 page)
31 October 2013Termination of appointment of Gulaga Danesh as a director (1 page)
31 October 2013Termination of appointment of Gulaga Danesh as a director (1 page)
31 October 2013Termination of appointment of Mohammed Khan as a director (1 page)
31 October 2013Registered office address changed from Sami &Co Accountants Ltd 415 Crown House Business Centre North Circular Road London NW10 7PN England on 31 October 2013 (1 page)
31 October 2013Termination of appointment of Mohammed Khan as a director (1 page)
20 November 2012Appointment of Mr Gulaga Danesh as a director (2 pages)
20 November 2012Appointment of Mr Miraga Ahady as a director (2 pages)
20 November 2012Appointment of Mr Gulaga Danesh as a director (2 pages)
20 November 2012Appointment of Mr Miraga Ahady as a director (2 pages)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)