London
N3 1BJ
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Redhouse Lane Leeds West Yorkshire LS7 4RA |
Director Name | Norman Burton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 week, 5 days after company formation) |
Appointment Duration | 4 years (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Reginald Mitchell Court, Stubbs Lane Hanley Stoke On Trent ST1 3SW |
Director Name | Mr Terry Dunne |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(4 years after company formation) |
Appointment Duration | 8 months (resigned 04 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Limewood Way Leeds West Yorkshire LS14 1AB |
Director Name | Mr Carl David Woodhouse |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2018(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 August 2019) |
Role | Class 1 Driver |
Country of Residence | England |
Correspondence Address | 418 Chester Road Warrington WA4 6ES |
Director Name | Mr Martin Hudok |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 12 August 2019(5 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 12 March 2020) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 78 Blackhorse Lane London E17 6HJ |
Director Name | Dr Mohammed Ayyaz |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2020(5 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 191 Washington Street Bradford BD8 9QP |
Registered Address | 48 Church Crescent London N3 1BJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
4 September 2020 | Registered office address changed from 78 Blackhorse Lane London E17 6HJ United Kingdom to 48 Church Crescent London N3 1BJ on 4 September 2020 (1 page) |
1 September 2020 | Director's details changed for Mr Martin Hudok on 1 September 2020 (2 pages) |
20 August 2020 | Termination of appointment of Mohammed Ayyaz as a director on 20 August 2020 (1 page) |
20 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 August 2020 | Cessation of Mohammed Ayyaz as a person with significant control on 20 August 2020 (1 page) |
20 August 2020 | Registered office address changed from , 191 Washington Street Bradford, BD8 9QP, United Kingdom to 78 Blackhorse Lane London E17 6HJ on 20 August 2020 (1 page) |
20 August 2020 | Notification of Martin Hudok as a person with significant control on 20 August 2020 (2 pages) |
20 August 2020 | Appointment of Mr Martin Hudok as a director on 20 August 2020 (2 pages) |
13 March 2020 | Registered office address changed from , 48 Church Crescent, London, N3 1BJ, England to 78 Blackhorse Lane London E17 6HJ on 13 March 2020 (1 page) |
12 March 2020 | Cessation of Martin Hudok as a person with significant control on 12 March 2020 (1 page) |
12 March 2020 | Notification of Mohammed Ayyaz as a person with significant control on 12 March 2020 (2 pages) |
12 March 2020 | Appointment of Mr Mohammed Ayyaz as a director on 12 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Martin Hudok as a director on 12 March 2020 (1 page) |
28 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 October 2019 | Resolutions
|
17 October 2019 | Registered office address changed from , 78 Blackhorse Lane London, E17 6HJ, United Kingdom to 78 Blackhorse Lane London E17 6HJ on 17 October 2019 (1 page) |
5 September 2019 | Appointment of Mr Martin Hudok as a director on 12 August 2019 (2 pages) |
5 September 2019 | Registered office address changed from , 418 Chester Road Warrington, WA4 6ES, England to 78 Blackhorse Lane London E17 6HJ on 5 September 2019 (1 page) |
5 September 2019 | Cessation of Carl David Woodhouse as a person with significant control on 12 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Carl David Woodhouse as a director on 12 August 2019 (1 page) |
5 September 2019 | Notification of Martin Hudok as a person with significant control on 12 August 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 27 February 2019 with updates (5 pages) |
14 December 2018 | Registered office address changed from , 7 Limewood Way Leeds, West Yorkshire, LS14 1AB, England to 78 Blackhorse Lane London E17 6HJ on 14 December 2018 (1 page) |
14 December 2018 | Cessation of Terry Dunne as a person with significant control on 4 December 2018 (1 page) |
14 December 2018 | Notification of Carl David Woodhouse as a person with significant control on 4 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of Terry Dunne as a director on 4 December 2018 (1 page) |
14 December 2018 | Appointment of Mr Carl David Woodhouse as a director on 4 December 2018 (2 pages) |
30 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 July 2018 | Registered office address changed from , 83 Reginald Mitchell Court, Stubbs Lane, Hanley, Stoke on Trent, ST1 3SW to 78 Blackhorse Lane London E17 6HJ on 4 July 2018 (1 page) |
4 July 2018 | Appointment of Mr Terry Dunne as a director on 5 April 2018 (2 pages) |
4 July 2018 | Notification of Terry Dunne as a person with significant control on 5 April 2018 (2 pages) |
4 July 2018 | Cessation of Norman Burton as a person with significant control on 5 April 2018 (1 page) |
4 July 2018 | Termination of appointment of Norman Burton as a director on 5 April 2018 (1 page) |
26 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
30 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
4 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
23 June 2014 | Registered office address changed from 1035 Leek Road Stoke on Trent Staffordshire ST1 6AP United Kingdom on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from , 1035 Leek Road, Stoke on Trent, Staffordshire, ST1 6AP, United Kingdom on 23 June 2014 (1 page) |
20 June 2014 | Director's details changed for Norman Burton on 19 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Norman Burton on 19 June 2014 (2 pages) |
16 April 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom on 16 April 2014 (1 page) |
15 April 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
15 April 2014 | Appointment of Norman Burton as a director (2 pages) |
15 April 2014 | Appointment of Norman Burton as a director (2 pages) |
15 April 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|