Company Information for DALLAS CHAUFFEUR LIMITED
26 UNIMIX HOUSE, ABBEY ROAD, LONDON, NW10 7TR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DALLAS CHAUFFEUR LIMITED | |
Legal Registered Office | |
26 UNIMIX HOUSE ABBEY ROAD LONDON NW10 7TR Other companies in NW10 | |
Company Number | 06968341 | |
---|---|---|
Company ID Number | 06968341 | |
Date formed | 2009-07-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-11-05 15:23:26 |
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. |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 10/08/24, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
REGISTERED OFFICE CHANGED ON 17/10/23 FROM 8 Lewis House 3 School Road London NW10 6TD England | ||
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 17/10/23 FROM 26 26 Unimix House Abbey Road London NW10 7TR United Kingdom | ||
Director's details changed for Mr Abdul Malik on 2017-04-05 | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES | |
PSC04 | Change of details for Mr Abdul Malik as a person with significant control on 2020-09-15 | |
SH01 | 15/09/20 STATEMENT OF CAPITAL GBP 1 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/18 FROM Unit 8 3 School Road London NW10 6TD | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/12 FROM 126, Icg House, Station Approach, Oldfield Lane North Greenford Middlesex UB6 0AL England | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/11 ANNUAL RETURN FULL LIST | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Abdul Malik on 2009-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2010 FROM, UNIT 102 GREENFORD BUSINESS STANFORD HOUSE STATION APPROACH, OLDFIELD LANE NORTH, GREENFORD, MIDDLESEX, UB6 0AL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM, 5A PARR ROAD, STANMORE, MIDDLESEX, HA7 1NP, UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-11-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.46 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport
Creditors Due Within One Year | 2012-08-01 | £ 7,567 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 7,334 |
Other Creditors Due Within One Year | 2011-08-01 | £ 4,000 |
Trade Creditors Within One Year | 2011-08-01 | £ 3,334 |
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 DALLAS CHAUFFEUR LIMITED
Called Up Share Capital | 2012-08-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 1 |
Cash Bank In Hand | 2012-08-01 | £ 1,832 |
Cash Bank In Hand | 2011-08-01 | £ 4,093 |
Current Assets | 2012-08-01 | £ 6,387 |
Current Assets | 2011-08-01 | £ 4,917 |
Debtors | 2012-08-01 | £ 4,555 |
Debtors | 2011-08-01 | £ 824 |
Shareholder Funds | 2012-08-01 | £ 1,180 |
Shareholder Funds | 2011-08-01 | £ 2,417 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as DALLAS CHAUFFEUR LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DALLAS CHAUFFEUR LIMITED | Event Date | 2011-11-15 |
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. |