Woodford Green
Essex
IG8 8LX
Director Name | Mr Ibraheem Nadeem |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(same day as company formation) |
Role | Chauffeur Wedding Car Hire |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 152 City Road London EC1V 2NX |
Website | www.chauffeurride.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 37718066 |
Telephone region | London |
Registered Address | 146a Cranbrook Road Ilford IG1 4LZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £0.01 | Ibraheem Nadeem 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,475 |
Gross Profit | £14,475 |
Net Worth | £2,128 |
Cash | £3,115 |
Current Liabilities | £987 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
31 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
18 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
20 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
14 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
12 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
28 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
27 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 September 2018 | Notification of Naheed Nadeem as a person with significant control on 18 September 2018 (2 pages) |
30 August 2018 | Resolutions
|
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
14 September 2017 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 146a Cranbrook Road Ilford IG1 4LZ on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 146a Cranbrook Road Ilford IG1 4LZ on 14 September 2017 (1 page) |
18 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2017 | Termination of appointment of Ibraheem Nadeem as a director on 10 May 2016 (1 page) |
24 February 2017 | Termination of appointment of Ibraheem Nadeem as a director on 10 May 2016 (1 page) |
16 July 2016 | Appointment of Mrs Naheed Nadeem as a director on 1 February 2016 (2 pages) |
16 July 2016 | Appointment of Mrs Naheed Nadeem as a director on 1 February 2016 (2 pages) |
1 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
22 June 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Registered office address changed from 34 Rosslyn Road London Walthamstow E17 9EZ to Kemp House 152 City Road London EC1V 2NX on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 34 Rosslyn Road London Walthamstow E17 9EZ to Kemp House 152 City Road London EC1V 2NX on 29 June 2015 (1 page) |
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
23 March 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
23 March 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
1 October 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
24 June 2013 | Incorporation Statement of capital on 2013-06-24
|
24 June 2013 | Incorporation Statement of capital on 2013-06-24
|