Company NameVIP Chauffering Service Limited
Company StatusDissolved
Company Number11199203
CategoryPrivate Limited Company
Incorporation Date12 February 2018(6 years, 2 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

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

Directors

Director NameMr Ahmadi Faisal
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2019(1 year, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 31 March 2020)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address126 Peckham Hill Street Peckham Hill Street
London
SE15 5JT
Director NameMr Raafat Osman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(same day as company formation)
RoleChauffering Company
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 311 28 Old Brompton Road
South Kensington
London
SW7 3SS
Director NameMr Alex Miller
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(9 months, 1 week after company formation)
Appointment Duration4 months (resigned 21 March 2019)
RoleOwner Of Company
Country of ResidenceEngland
Correspondence Address180 Preston Road
Wembley
HA9 8NL
Secretary NameMiss Halima Ismail
StatusResigned
Appointed21 November 2018(9 months, 1 week after company formation)
Appointment Duration4 months (resigned 21 March 2019)
RoleCompany Director
Correspondence Address104 Preston Road
Wembley
HA9 8NL
Director NameMr Raafat Osman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(1 year, 1 month after company formation)
Appointment Duration1 month (resigned 26 April 2019)
RoleChauffeuring Consultant
Country of ResidenceEngland
Correspondence AddressFlat 311 28 Old Brompton Road
London
SW7 3SS

Location

Registered Address126 Peckham Hill Street Peckham Hill Street
London
SE15 5JT
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

31 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
26 April 2019Termination of appointment of Raafat Osman as a director on 26 April 2019 (1 page)
26 April 2019Withdrawal of a person with significant control statement on 26 April 2019 (2 pages)
26 April 2019Registered office address changed from Flat 311 28 Old Brompton Road London SW7 3SS England to 126 Peckham Hill Street Peckham Hill Street London SE15 5JT on 26 April 2019 (1 page)
26 April 2019Notification of Ahmadi Faisal as a person with significant control on 26 April 2019 (2 pages)
26 April 2019Appointment of Mr Ahmadi Faisal as a director on 26 April 2019 (2 pages)
26 March 2019Appointment of Mr Raafat Osman as a director on 25 March 2019 (2 pages)
21 March 2019Termination of appointment of Halima Ismail as a secretary on 21 March 2019 (1 page)
21 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Alex Miller as a director on 21 March 2019 (1 page)
21 March 2019Registered office address changed from 180 Preston Road Preston Road Wembley HA9 8NL England to Flat 311 28 Old Brompton Road London SW7 3SS on 21 March 2019 (1 page)
30 November 2018Application to strike the company off the register (1 page)
30 November 2018Withdraw the company strike off application (1 page)
28 November 2018Appointment of Miss Halima Ismail as a secretary on 21 November 2018 (2 pages)
28 November 2018Appointment of Mr Alex Miller as a director on 21 November 2018 (2 pages)
21 November 2018Termination of appointment of Raafat Osman as a director on 21 November 2018 (1 page)
21 November 2018Registered office address changed from Flat 311 28 Old Brompton Road South Kensington London SW7 3SS United Kingdom to 180 Preston Road Preston Road Wembley HA9 8NL on 21 November 2018 (1 page)
19 October 2018Registered office address changed from Flat 3 23 a St. Johns Wood High Street London NW8 7NH United Kingdom to Flat 311 28 Old Brompton Road South Kensington London SW7 3SS on 19 October 2018 (1 page)
12 February 2018Incorporation
Statement of capital on 2018-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)