UKBizDB.co.uk

ARNOS GROVE STATION CARS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arnos Grove Station Cars Ltd. The company was founded 27 years ago and was given the registration number 03268507. The firm's registered office is in LONDON. You can find them at 325 Bowes Road, , London, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:ARNOS GROVE STATION CARS LTD
Company Number:03268507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1996
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:325 Bowes Road, London, England, N11 1BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
325, Bowes Road, London, England, N11 1BA

Director23 April 2018Active
105 Waterfall Road, London, N11

Secretary24 October 1996Active
441 Oakleigh Road North, Flat 4 Frinton Court, London, N20 0RU

Secretary01 March 2004Active
305, Regents Park Road, Finchley, England, N3 1DP

Secretary26 July 2007Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary24 October 1996Active
38 Brent Hurst Road, Willesden, London, NW10 2DU

Director24 October 1996Active
15 Dorchester Avenue, Palmers Green, London, N13 5DZ

Director01 March 2004Active
7, Cross Road, London, N11 1LU

Director01 July 2008Active
23 Arnos Road, Arnos Grove, London, N11 1AP

Director05 March 2007Active
305, Regents Park Road, Finchley, England, N3 1DP

Director21 July 2008Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director24 October 1996Active

People with Significant Control

Ms Kausar Abbas
Notified on:31 August 2018
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:325, Bowes Road, London, England, N11 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Hassan Najafi
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:305 Regents Park Road, Finchley, England, N3 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-18Gazette

Gazette notice voluntary.

Download
2023-04-05Dissolution

Dissolution application strike off company.

Download
2023-01-11Gazette

Gazette filings brought up to date.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type micro entity.

Download
2018-08-31Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Persons with significant control

Cessation of a person with significant control.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-05-09Address

Change registered office address company with date old address new address.

Download
2017-04-13Officers

Termination secretary company with name termination date.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.