Company NameWhizexpress Limited
DirectorsDavid Lai and Surendra Bala Papiah
Company StatusActive
Company Number09099315
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr David Lai
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBelgian
StatusCurrent
Appointed20 August 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 8 months
RoleTelephone Engineer
Country of ResidenceEngland
Correspondence AddressBellerive House Ground Floor
3 Muirfield Crescent
Canary Wharf
London
E14 9SZ
Director NameMr Surendra Bala Papiah
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressBellerive House Ground Floor
3 Muirfield Crescent
Canary Wharf
London
E14 9SZ
Director NameMr Hamza Kambi
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 155 372 Old Street
London
EC1V 9LT

Location

Registered AddressBellerive House Ground Floor
3 Muirfield Crescent
Canary Wharf
London
E14 9SZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 4 weeks from now)

Filing History

23 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (8 pages)
19 March 2020Previous accounting period extended from 30 June 2019 to 30 November 2019 (1 page)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
3 December 2019Appointment of Mr Surendra Papiah as a director on 1 December 2019 (2 pages)
30 September 2019Termination of appointment of Hamza Kambi as a director on 30 September 2019 (1 page)
15 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
25 April 2019Notification of David Lai as a person with significant control on 1 January 2019 (2 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
5 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
4 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
21 January 2017Registered office address changed from 1 Maverton Road London E3 2JE England to Suite 155 372 Old Street London EC1V 9LT on 21 January 2017 (1 page)
21 January 2017Registered office address changed from 1 Maverton Road London E3 2JE England to Suite 155 372 Old Street London EC1V 9LT on 21 January 2017 (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
27 October 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-10-27
  • GBP 1
(6 pages)
27 October 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-10-27
  • GBP 1
(6 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2016Registered office address changed from 19 Flat 4 Middleton Road London E8 4BL to 1 Maverton Road London E3 2JE on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 19 Flat 4 Middleton Road London E8 4BL to 1 Maverton Road London E3 2JE on 9 June 2016 (1 page)
30 March 2016Micro company accounts made up to 30 June 2015 (7 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (7 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
25 June 2015Registered office address changed from Attic Business Centre 1 Maverton Road London E3 2JE United Kingdom to 19 Flat 4 Middleton Road London E8 4BL on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Attic Business Centre 1 Maverton Road London E3 2JE United Kingdom to 19 Flat 4 Middleton Road London E8 4BL on 25 June 2015 (1 page)
23 October 2014Director's details changed for Mr Daviid Lai on 23 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Hamza Hamza Kambi on 23 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Daviid Lai on 23 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Hamza Hamza Kambi on 23 October 2014 (2 pages)
28 August 2014Appointment of Mr Daviid Lai as a director on 20 August 2014 (2 pages)
28 August 2014Appointment of Mr Daviid Lai as a director on 20 August 2014 (2 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)