Company NameHSS Global Logistics Limited
DirectorAbdul Hasib Choudhury
Company StatusActive - Proposal to Strike off
Company Number10972724
CategoryPrivate Limited Company
Incorporation Date20 September 2017(6 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Abdul Hasib Choudhury
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMr Mohammed Abdul Hye
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Cambridge Heath Road
London
E2 9DA
Director NameMr Mujib Ali
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(1 week, 1 day after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Cambridge Heath Road
London
E2 9DA

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 October 2020 (3 years, 6 months ago)
Next Return Due25 October 2021 (overdue)

Filing History

10 February 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
30 August 2021Micro company accounts made up to 30 September 2020 (5 pages)
2 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
17 February 2020Registered office address changed from 16 Fitzhardinge House Portman Square London W1H 6LQ England to 85 Great Portland Street London W1W 7LT on 17 February 2020 (1 page)
17 February 2020Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 17 February 2020 (1 page)
28 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
29 April 2019Registered office address changed from 238 Cambridge Heath Road London E2 9DA England to 16 Fitzhardinge House Portman Square London W1H 6LQ on 29 April 2019 (1 page)
8 March 2019Change of details for Mr Abdul Hasib Choudhury as a person with significant control on 28 September 2018 (2 pages)
10 December 2018Second filing of Confirmation Statement dated 23/07/2018 (5 pages)
10 December 2018Second filing of Confirmation Statement dated 11/10/2018 (5 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Sharehoder information change) was registered on 10/12/2018.
(5 pages)
14 August 2018Termination of appointment of Mujib Ali as a director on 1 August 2018 (1 page)
3 August 2018Registered office address changed from 15-17 Ingate Place London SW8 3NS England to 238 Cambridge Heath Road London E2 9DA on 3 August 2018 (1 page)
2 August 2018Appointment of Mr Abdul Hasib Choudhury as a director on 23 July 2018 (2 pages)
23 July 2018Cessation of Mujib Ali as a person with significant control on 28 September 2017 (1 page)
23 July 2018Notification of Abdul Hasib Choudhury as a person with significant control on 20 September 2017 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Sharehoders change information) was registered on 10/12/2018.
(6 pages)
23 July 2018Statement of capital following an allotment of shares on 20 September 2017
  • GBP 600
(3 pages)
10 April 2018Registered office address changed from 238 Cambridge Heath Road London E2 9DA England to 15-17 Ingate Place London SW8 3NS on 10 April 2018 (1 page)
28 September 2017Termination of appointment of Mohammed Abdul Hye as a director on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Mohammed Abdul Hye as a director on 28 September 2017 (1 page)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Notification of Mujib Ali as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Cessation of Mohammed Abdul Hye as a person with significant control on 28 September 2017 (1 page)
28 September 2017Appointment of Mr Mujib Ali as a director on 28 September 2017 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Appointment of Mr Mujib Ali as a director on 28 September 2017 (2 pages)
28 September 2017Notification of Mujib Ali as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Cessation of Mohammed Abdul Hye as a person with significant control on 28 September 2017 (1 page)
26 September 2017Director's details changed for Mr Mohammed Abdul Hye on 20 September 2017 (2 pages)
26 September 2017Director's details changed for Mr Mohammed Abdul Hye on 20 September 2017 (2 pages)
20 September 2017Incorporation
Statement of capital on 2017-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 September 2017Incorporation
Statement of capital on 2017-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)