Company NameChariot Transit U.K. Limited
Company StatusDissolved
Company Number10594942
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 1 month ago)
Dissolution Date25 May 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Secretary NameDavid Nicholas Robinson
StatusClosed
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMs Sarah-Jayne Williams
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2018(1 year after company formation)
Appointment Duration3 years, 3 months (closed 25 May 2021)
RoleDirector, Ford Smart Mobility, Europe
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameRajendra Rao
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1/447 Eagle Way
Warley
Brentwood
Essex
CM13 3BW
Director NameAli Vahabzadeh
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1/447 Eagle Way
Warley
Brentwood
Essex
CM13 3BW
Director NameNeil Martin Schloss
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2018(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2018)
RoleCfo Ford Smart Mobility
Country of ResidenceUnited States
Correspondence Address1/447 Eagle Way
Warley
Brentwood
Essex
CM13 3BW
Director NameMr Daniel Mark Grossman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2018(1 year after company formation)
Appointment Duration11 months (resigned 14 January 2019)
RoleGlobal Vice President Microtransit
Country of ResidenceUnited States
Correspondence Address1/447 Eagle Way
Warley
Brentwood
Essex
CM13 3BW
Director NameMarion Beroujon Harris
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2018(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 13 February 2020)
RoleAssistant Treasurer
Country of ResidenceUnited States
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameAmy Nicole Wenger
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2018(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 13 February 2020)
RoleFord Smart Mobility Finance Director
Country of ResidenceUnited States
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 May 2021Final Gazette dissolved following liquidation (1 page)
25 February 2021Return of final meeting in a members' voluntary winding up (10 pages)
13 March 2020Register inspection address has been changed to Arterial Road Laindon Essex SS15 6EE (2 pages)
26 February 2020Registered office address changed from Arterial Road Laindon Essex SS15 6EE England to 30 Finsbury Square London EC2A 1AG on 26 February 2020 (2 pages)
25 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-19
(1 page)
25 February 2020Declaration of solvency (5 pages)
25 February 2020Appointment of a voluntary liquidator (3 pages)
13 February 2020Termination of appointment of Marion Beroujon Harris as a director on 13 February 2020 (1 page)
13 February 2020Termination of appointment of Amy Nicole Wenger as a director on 13 February 2020 (1 page)
12 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
4 September 2019Registered office address changed from 1/447 Eagle Way Warley Brentwood Essex CM13 3BW England to Arterial Road Laindon Essex SS15 6EE on 4 September 2019 (1 page)
14 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
14 January 2019Termination of appointment of Daniel Mark Grossman as a director on 14 January 2019 (1 page)
14 January 2019Termination of appointment of Neil Martin Schloss as a director on 31 December 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (21 pages)
9 April 2018Appointment of Neil Martin Schloss as a director on 14 February 2018 (2 pages)
20 March 2018Appointment of Amy Nicole Wenger as a director on 14 February 2018 (2 pages)
14 March 2018Appointment of Mr Daniel Mark Grossman as a director on 14 February 2018 (2 pages)
13 March 2018Appointment of Marion Beroujon Harris as a director on 14 February 2018 (2 pages)
12 March 2018Appointment of Mrs Sarah-Jayne Williams as a director on 14 February 2018 (2 pages)
12 March 2018Termination of appointment of Neil Martin Schloss as a director on 14 February 2018 (1 page)
12 March 2018Termination of appointment of Ali Vahabzadeh as a director on 7 February 2018 (1 page)
12 March 2018Termination of appointment of Rajendra Rao as a director on 6 February 2018 (1 page)
14 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
8 February 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)