This company is commonly known as Autograph Chauffeurs Ltd. The company was founded 10 years ago and was given the registration number 08640797. The firm's registered office is in LONDON. You can find them at 455 High Road Leyton, , London, . This company's SIC code is 49390 - Other passenger land transport.
Name | : | AUTOGRAPH CHAUFFEURS LTD |
---|---|---|
Company Number | : | 08640797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2013 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 455 High Road Leyton, London, England, E10 5EL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57b, Lower Clapton Road, London, England, E5 0NS | Director | 27 June 2017 | Active |
73, Stratton Drive, Barking, England, IG11 9HD | Director | 02 November 2017 | Active |
Belfry House, Bell Lane, Hertford, United Kingdom, SG14 1BP | Director | 15 November 2018 | Active |
8, Cedrus Close, Broxbourne, England, EN10 6GA | Director | 06 August 2013 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 06 August 2013 | Active |
Mr Chaudhry Muhammad Hafeez | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 455, High Road Leyton, London, England, E10 5EL |
Nature of control | : |
|
Mr Nazar Hussain | ||
Notified on | : | 15 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Belfry House, Bell Lane, Hertford, United Kingdom, SG14 1BP |
Nature of control | : |
|
Mr Chaudhry Muhammad Hafeez | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Address | : | Belfry House, Bell Lane, Hertford, SG14 1BP |
Nature of control | : |
|
Mr Nazar Hussain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Belfry House, Bell Lane, Hertford, United Kingdom, SG14 1BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2020-12-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Address | Change registered office address company with date old address new address. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-12 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Resolution | Resolution. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Address | Change registered office address company with date old address new address. | Download |
2018-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Miscellaneous | Legacy. | Download |
2018-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Officers | Change person director company with change date. | Download |
2018-09-26 | Address | Change registered office address company with date old address new address. | Download |
2018-07-06 | Return | Legacy. | Download |
2018-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.