Cowley Mill Road
Uxbridge
UB8 2FX
Director Name | Mr Housam Raslan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 26 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Director Name | Mr Alessio Pintus |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 869 High Road London N12 8QA |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
100 at £1 | Gtf Express Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£215,452 |
Cash | £11,367 |
Current Liabilities | £125,081 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
23 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2022 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
22 December 2021 | Registered office address changed from Pcr (Bristol) Llp 77a Alma Road Clifton Bristol BS8 2DP to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 22 December 2021 (2 pages) |
8 November 2021 | Liquidators' statement of receipts and payments to 3 September 2021 (22 pages) |
26 November 2020 | Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL England to Pcr (Bristol) Llp 77a Alma Road Clifton Bristol BS8 2DP on 26 November 2020 (2 pages) |
30 September 2020 | Termination of appointment of Massimiliano Della Torre Tasso as a director on 26 August 2020 (1 page) |
17 September 2020 | Appointment of a voluntary liquidator (3 pages) |
17 September 2020 | Statement of affairs (10 pages) |
17 September 2020 | Resolutions
|
18 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
6 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
8 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
15 January 2018 | Director's details changed for Mr Emad Raslan on 2 January 2018 (2 pages) |
15 January 2018 | Registered office address changed from 7 Crown Passage London SW1Y 6PP England to 35 Beaufort Court Admirals Way London E14 9XL on 15 January 2018 (1 page) |
15 January 2018 | Director's details changed for Mr Housam Raslan on 2 January 2018 (2 pages) |
18 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
28 October 2016 | Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page) |
28 October 2016 | Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page) |
3 August 2016 | Registered office address changed from 869 High Road London N12 8QA to 7 Crown Passage London SW1Y 6PP on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 869 High Road London N12 8QA to 7 Crown Passage London SW1Y 6PP on 3 August 2016 (1 page) |
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
13 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 March 2015 | Appointment of Mr Massimiliano Della Torre Tasso as a director on 4 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Alessio Pintus as a director on 4 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Massimiliano Della Torre Tasso as a director on 4 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Alessio Pintus as a director on 4 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Massimiliano Della Torre Tasso as a director on 4 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Alessio Pintus as a director on 4 March 2015 (1 page) |
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
3 March 2015 | Director's details changed for Mr Emad Raslan on 1 January 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Housam Raslan on 1 January 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Housam Raslan on 1 January 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Housam Raslan on 1 January 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Emad Raslan on 1 January 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Emad Raslan on 1 January 2015 (2 pages) |
10 November 2014 | Appointment of Mr Emad Raslan as a director on 26 February 2014 (2 pages) |
10 November 2014 | Appointment of Mr Housam Raslan as a director on 26 February 2014 (2 pages) |
10 November 2014 | Appointment of Mr Emad Raslan as a director on 26 February 2014 (2 pages) |
10 November 2014 | Appointment of Mr Housam Raslan as a director on 26 February 2014 (2 pages) |
9 September 2014 | Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
9 September 2014 | Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|