Company NameBombay Rickshaw Ltd.
Company StatusDissolved
Company Number09600092
CategoryPrivate Limited Company
Incorporation Date20 May 2015(8 years, 11 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shah Mohammed Rahman
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, Second Floor East 255-259 Commercial Road
London
E1 2BT
Secretary NameMr Mizanur Rahman
StatusResigned
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 5, Second Floor East 255-259 Commercial Road
London
E1 2BT

Location

Registered AddressSuite 5, Second Floor East
255-259 Commercial Road
London
E1 2BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
18 May 2017Termination of appointment of Mizanur Rahman as a secretary on 1 June 2016 (1 page)
18 May 2017Termination of appointment of Mizanur Rahman as a secretary on 1 June 2016 (1 page)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 November 2016Registered office address changed from 40 Redchurch Street London E2 7DP England to Suite 5, Second Floor 255-259 Commercial Road London E1 2BT on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Suite 5, Second Floor 255-259 Commercial Road London E1 2BT England to Suite 5, Second Floor East 255-259 Commercial Road London E1 2BT on 18 November 2016 (1 page)
18 November 2016Registered office address changed from 40 Redchurch Street London E2 7DP England to Suite 5, Second Floor 255-259 Commercial Road London E1 2BT on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Suite 5, Second Floor 255-259 Commercial Road London E1 2BT England to Suite 5, Second Floor East 255-259 Commercial Road London E1 2BT on 18 November 2016 (1 page)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
17 October 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-10-17
  • GBP 1
(6 pages)
17 October 2016Registered office address changed from 72 West Street Erith Kent DA8 1AF United Kingdom to 40 Redchurch Street London E2 7DP on 17 October 2016 (1 page)
17 October 2016Registered office address changed from 72 West Street Erith Kent DA8 1AF United Kingdom to 40 Redchurch Street London E2 7DP on 17 October 2016 (1 page)
17 October 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-10-17
  • GBP 1
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)