Company NameCALI & Sons Coaches Ltd
Company StatusDissolved
Company Number08624169
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 9 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)
Previous NameCALI & Sons Mini Coaches Ltd

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Neeraj Awasthi
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed01 October 2020(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Truslove Road
London
SE27 9LH
Director NameMr Khalid Mohamed
Date of BirthJanuary 1989 (Born 35 years ago)
NationalitySwedish
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Westwick Gardens
West Kensington
London
W14 0BU
Director NameMr Abdullahi Ali Mohamed
Date of BirthMarch 1985 (Born 39 years ago)
NationalitySwedish
StatusResigned
Appointed20 March 2015(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 210 Crown House
North Circular Road
Park Royal
London
NW10 7PN
Secretary NameMr Li Yang
StatusResigned
Appointed26 November 2015(2 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 August 2016)
RoleCompany Director
Correspondence AddressSuite 203 Crown House North Circular Road
London
NW10 7PN
Director NameAbdifatah Gawe
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(4 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 September 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressRiver House Riverside Way
Uxbridge
UB8 2YF
Director NameMr Abdullahi Ali Mohammed
Date of BirthMarch 1985 (Born 39 years ago)
NationalitySwedish
StatusResigned
Appointed31 August 2018(5 years, 1 month after company formation)
Appointment Duration4 days (resigned 04 September 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House River House
Riverside Way
Uxbridge
UB8 2YF
Director NameMr Abdifatah Gawe
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 02 October 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressRiver House Riverside Way
Uxbridge
UB8 2YF
Director NameMr Mohamed Ali Mohamed
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(5 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 January 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House Riverside Way
Uxbridge
UB8 2YF
Director NameMr Jiahao Cai
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityChinese
StatusResigned
Appointed01 October 2020(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2020)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 80 Culvert Road
London
SW11 5AS

Location

Registered AddressRiver House
Riverside Way
Uxbridge
UB8 2YF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

100 at £1A. Ali Mohamed
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

23 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2021Compulsory strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
16 November 2020Appointment of Mr Neeraj Awasthi as a director on 1 October 2020 (2 pages)
16 November 2020Termination of appointment of Jiahao Cai as a director on 1 October 2020 (1 page)
23 October 2020Compulsory strike-off action has been discontinued (1 page)
22 October 2020Confirmation statement made on 21 May 2019 with no updates (3 pages)
22 October 2020Appointment of Mr Jiahao Cai as a director on 1 October 2020 (2 pages)
22 October 2020Termination of appointment of Abdifatah Gawe as a director on 2 October 2020 (1 page)
22 May 2020Compulsory strike-off action has been suspended (1 page)
25 March 2020Registered 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 2019Compulsory strike-off action has been suspended (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2019Registered 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 2019Termination of appointment of Mohamed Ali Mohamed as a director on 1 January 2019 (1 page)
18 April 2019Registered 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 2018Appointment of Mr Mohamed Ali Mohamed as a director on 12 October 2018 (2 pages)
4 September 2018Termination of appointment of Abdullahi Ali Mohammed as a director on 4 September 2018 (1 page)
4 September 2018Appointment of Mr Abdifatah Gawe as a director on 4 September 2018 (2 pages)
4 September 2018Termination of appointment of Abdifatah Gawe as a director on 4 September 2018 (1 page)
31 August 2018Appointment of Mr Abdullahi Ali Mohammed as a director on 31 August 2018 (2 pages)
9 August 2018Registered 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 2018Appointment of Abdifatah Gawe as a director on 27 April 2018 (2 pages)
21 May 2018Notification of Abdifatah Gawe as a person with significant control on 27 April 2018 (2 pages)
21 May 2018Cessation of Abdullahi Ali Mohamed as a person with significant control on 27 April 2018 (1 page)
21 May 2018Termination of appointment of Abdullahi Ali Mohamed as a director on 27 April 2018 (1 page)
21 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
28 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
30 August 2017Amended total exemption small company accounts made up to 31 July 2016 (3 pages)
30 August 2017Amended total exemption small company accounts made up to 31 July 2016 (3 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 November 2016Registered 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 2016Registered 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 2016Termination of appointment of Li Yang as a secretary on 2 August 2016 (1 page)
2 August 2016Termination of appointment of Li Yang as a secretary on 2 August 2016 (1 page)
22 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Registered 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 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Registered 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 2016Company name changed cali & sons mini coaches LTD\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
10 February 2016Company name changed cali & sons mini coaches LTD\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
26 November 2015Appointment of Mr Li Yang as a secretary on 26 November 2015 (2 pages)
26 November 2015Appointment of Mr Li Yang as a secretary on 26 November 2015 (2 pages)
20 November 2015Appointment of Mr Abdullahi Ali Mohamed as a director on 20 March 2015 (2 pages)
20 November 2015Appointment of Mr Abdullahi Ali Mohamed as a director on 20 March 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
6 May 2015Termination of appointment of Khalid Mohamed as a director on 20 March 2015 (1 page)
6 May 2015Termination of appointment of Khalid Mohamed as a director on 20 March 2015 (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
6 February 2015Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014Registered office address changed from 17 Westwick Gardens West Kensington London W14 0BU United Kingdom on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 17 Westwick Gardens West Kensington London W14 0BU United Kingdom on 27 June 2014 (1 page)
25 July 2013Incorporation
Statement of capital on 2013-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2013Incorporation
Statement of capital on 2013-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)