London
SE27 9LH
Director Name | Mr Khalid Mohamed |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Westwick Gardens West Kensington London W14 0BU |
Director Name | Mr Abdullahi Ali Mohamed |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 March 2015(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite 210 Crown House North Circular Road Park Royal London NW10 7PN |
Secretary Name | Mr Li Yang |
---|---|
Status | Resigned |
Appointed | 26 November 2015(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 August 2016) |
Role | Company Director |
Correspondence Address | Suite 203 Crown House North Circular Road London NW10 7PN |
Director Name | Abdifatah Gawe |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 September 2018) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | River House Riverside Way Uxbridge UB8 2YF |
Director Name | Mr Abdullahi Ali Mohammed |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 August 2018(5 years, 1 month after company formation) |
Appointment Duration | 4 days (resigned 04 September 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | River House River House Riverside Way Uxbridge UB8 2YF |
Director Name | Mr Abdifatah Gawe |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 02 October 2020) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | River House Riverside Way Uxbridge UB8 2YF |
Director Name | Mr Mohamed Ali Mohamed |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 January 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | River House Riverside Way Uxbridge UB8 2YF |
Director Name | Mr Jiahao Cai |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 October 2020(7 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2020) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 80 Culvert Road London SW11 5AS |
Registered Address | River House Riverside Way Uxbridge UB8 2YF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
100 at £1 | A. Ali Mohamed 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
23 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2020 | Appointment of Mr Neeraj Awasthi as a director on 1 October 2020 (2 pages) |
16 November 2020 | Termination of appointment of Jiahao Cai as a director on 1 October 2020 (1 page) |
23 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2020 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
22 October 2020 | Appointment of Mr Jiahao Cai as a director on 1 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of Abdifatah Gawe as a director on 2 October 2020 (1 page) |
22 May 2020 | Compulsory strike-off action has been suspended (1 page) |
25 March 2020 | Registered office address changed from 17B Westwick Gardens London W14 0BU England to River House Riverside Way Uxbridge UB8 2YF on 25 March 2020 (1 page) |
15 October 2019 | Compulsory strike-off action has been suspended (1 page) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2019 | Registered office address changed from 1 Damorie House Sandmere Road London SW4 7QP England to 17B Westwick Gardens London W14 0BU on 28 June 2019 (1 page) |
28 May 2019 | Termination of appointment of Mohamed Ali Mohamed as a director on 1 January 2019 (1 page) |
18 April 2019 | Registered office address changed from River House Riverside Way Uxbridge UB8 2YF England to 1 Damorie House Sandmere Road London SW4 7QP on 18 April 2019 (1 page) |
12 October 2018 | Appointment of Mr Mohamed Ali Mohamed as a director on 12 October 2018 (2 pages) |
4 September 2018 | Termination of appointment of Abdullahi Ali Mohammed as a director on 4 September 2018 (1 page) |
4 September 2018 | Appointment of Mr Abdifatah Gawe as a director on 4 September 2018 (2 pages) |
4 September 2018 | Termination of appointment of Abdifatah Gawe as a director on 4 September 2018 (1 page) |
31 August 2018 | Appointment of Mr Abdullahi Ali Mohammed as a director on 31 August 2018 (2 pages) |
9 August 2018 | Registered office address changed from Suite 210 Crown House, North Circular Road Park Royal London NW10 7PN England to River House Riverside Way Uxbridge UB8 2YF on 9 August 2018 (1 page) |
21 May 2018 | Appointment of Abdifatah Gawe as a director on 27 April 2018 (2 pages) |
21 May 2018 | Notification of Abdifatah Gawe as a person with significant control on 27 April 2018 (2 pages) |
21 May 2018 | Cessation of Abdullahi Ali Mohamed as a person with significant control on 27 April 2018 (1 page) |
21 May 2018 | Termination of appointment of Abdullahi Ali Mohamed as a director on 27 April 2018 (1 page) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
28 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
30 August 2017 | Amended total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 August 2017 | Amended total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 November 2016 | Registered office address changed from Suite 203 Crown House North Circular Road London NW10 7PN England to Suite 210 Crown House, North Circular Road Park Royal London NW10 7PN on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from Suite 203 Crown House North Circular Road London NW10 7PN England to Suite 210 Crown House, North Circular Road Park Royal London NW10 7PN on 28 November 2016 (1 page) |
2 August 2016 | Termination of appointment of Li Yang as a secretary on 2 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Li Yang as a secretary on 2 August 2016 (1 page) |
22 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Registered office address changed from 53 Stebbing House Queensdale Crescent London W11 4TE to Suite 203 Crown House North Circular Road London NW10 7PN on 22 July 2016 (1 page) |
22 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Registered office address changed from 53 Stebbing House Queensdale Crescent London W11 4TE to Suite 203 Crown House North Circular Road London NW10 7PN on 22 July 2016 (1 page) |
10 February 2016 | Company name changed cali & sons mini coaches LTD\certificate issued on 10/02/16
|
10 February 2016 | Company name changed cali & sons mini coaches LTD\certificate issued on 10/02/16
|
26 November 2015 | Appointment of Mr Li Yang as a secretary on 26 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Li Yang as a secretary on 26 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Abdullahi Ali Mohamed as a director on 20 March 2015 (2 pages) |
20 November 2015 | Appointment of Mr Abdullahi Ali Mohamed as a director on 20 March 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
6 May 2015 | Termination of appointment of Khalid Mohamed as a director on 20 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Khalid Mohamed as a director on 20 March 2015 (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2015 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | Registered office address changed from 17 Westwick Gardens West Kensington London W14 0BU United Kingdom on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 17 Westwick Gardens West Kensington London W14 0BU United Kingdom on 27 June 2014 (1 page) |
25 July 2013 | Incorporation Statement of capital on 2013-07-25
|
25 July 2013 | Incorporation Statement of capital on 2013-07-25
|