This company is commonly known as Cheetah Limited. The company was founded 38 years ago and was given the registration number 02005174. The firm's registered office is in LONDON. You can find them at Kingsbury House, 468 Church Lane, London, . This company's SIC code is 49320 - Taxi operation.
Name | : | CHEETAH LIMITED |
---|---|---|
Company Number | : | 02005174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1986 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingsbury House, 468 Church Lane, London, NW9 8UA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Hillcroft Crescent, Wembley, England, HA9 8EE | Director | 01 November 2022 | Active |
30 Park View, Wembley, HA9 6JX | Secretary | - | Active |
14, Hillcroft Crescent, Wembley, England, HA9 8EE | Director | 01 November 2022 | Active |
158, Church Lane, London, England, NW9 8SP | Director | 25 August 2012 | Active |
65 Dollis Hill Lane, London, NW2 6JH | Director | - | Active |
40, Honeypot Lane, London, England, NW9 9QL | Director | 01 December 2014 | Active |
40, Honeypot Lane, London, United Kingdom, NW9 9QL | Director | 25 August 2012 | Active |
30 Park View, Wembley, HA9 6JX | Director | - | Active |
Mr Shahid Basharat Ahmad | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Hillcroft Crescent, Wembley, England, HA9 8EE |
Nature of control | : |
|
Mr Zulfiqar Ahmed | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Hillcroft Crescent, Wembley, England, HA9 8EE |
Nature of control | : |
|
Mr Ibrar Hussain Choudry | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Charles Rippin & Turner, 130 College Road, Harrow, United Kingdom, HA1 1BQ |
Nature of control | : |
|
Mr Ammar Shahzad Khaliq | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Charles Rippin & Turner, 130 College Road, Harrow, United Kingdom, HA1 1BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-06 | Address | Change registered office address company with date old address new address. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Officers | Change person director company with change date. | Download |
2022-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-19 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-08 | Address | Change registered office address company with date old address new address. | Download |
2022-03-23 | Accounts | Change account reference date company previous extended. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.