Dissolved 2018-07-10
Company Information for CITY EXPRESS CAR LTD
LONDON, E1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-07-10 |
Company Name | |
---|---|
CITY EXPRESS CAR LTD | |
Legal Registered Office | |
LONDON | |
Company Number | 05655554 | |
---|---|---|
Date formed | 2005-12-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-05-31 | |
Date Dissolved | 2018-07-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CITY EXPRESS CARGO & COURIER SERVICES LTD | 145-157 ST. JOHN STREET LONDON ENGLAND EC1V 4PW | Dissolved | Company formed on the 2012-07-02 | |
CITY EXPRESS CARGO L.P. | 44 MAIN STREET DOUGLAS SOUTH LANARKSHIRE ML11 0QW | Active | Company formed on the 2014-04-01 | |
CITY EXPRESS CAR LTD | 4A HASSEL STREET LONDON E1 2LP | Active - Proposal to Strike off | Company formed on the 2018-09-20 |
Officer | Role | Date Appointed |
---|---|---|
ABUL HUSSAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUHAMMED ABDUL HAFIZ |
Director | ||
MOHAMMED ABDUL RAHIM |
Director | ||
MOHAMMED ABDUS SALAM |
Company Secretary | ||
MOHAMMED ABDUL HAFIZ |
Director | ||
MOHAMMED ABDUL RAHIM |
Director | ||
ABDUL MATLIB |
Director | ||
SHIBIR UDDIN |
Company Secretary | ||
MOHAMMED ALA UDDIN |
Director | ||
UK SECRETARIES LTD |
Company Secretary | ||
UK DIRECTORS LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMED HAFIZ | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ABUL HUSSAIN | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MUHAMMED ABDUL HAFIZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAHIM | |
AP01 | DIRECTOR APPOINTED MR MUHAMMED ABDUL HAFIZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAHIM | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HAFIZ | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED ABDUL RAHIM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOHAMMED SALAM | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED ABDUL HAFIZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAHIM | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDUL MATLIB | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED ABDUL RAHIM | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/12 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2012 TO 31/05/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 15/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABDUL MATLIB / 14/12/2009 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 4A HESSEL STREET LONDON E1 2LP | |
287 | REGISTERED OFFICE CHANGED ON 20/01/06 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 15/12/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-04-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49320 - Taxi operation
Creditors Due Within One Year | 2012-06-01 | £ 2,944 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 3,960 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY EXPRESS CAR LTD
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 100 |
Cash Bank In Hand | 2012-06-01 | £ 220 |
Cash Bank In Hand | 2011-04-01 | £ 824 |
Current Assets | 2012-06-01 | £ 2,029 |
Current Assets | 2011-04-01 | £ 2,143 |
Debtors | 2012-06-01 | £ 1,809 |
Debtors | 2011-04-01 | £ 1,319 |
Fixed Assets | 2012-06-01 | £ 4,137 |
Fixed Assets | 2011-04-01 | £ 4,430 |
Secured Debts | 2012-06-01 | £ 2,944 |
Shareholder Funds | 2012-06-01 | £ 3,222 |
Shareholder Funds | 2011-04-01 | £ 2,613 |
Tangible Fixed Assets | 2012-06-01 | £ 1,662 |
Tangible Fixed Assets | 2011-04-01 | £ 1,955 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as CITY EXPRESS CAR LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CITY EXPRESS CAR LTD | Event Date | 2010-04-13 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |