This company is commonly known as Excellent Cars Limited. The company was founded 13 years ago and was given the registration number 07328723. The firm's registered office is in LONDON. You can find them at 2e St. John's Road, , London, . This company's SIC code is 49320 - Taxi operation.
Name | : | EXCELLENT CARS LIMITED |
---|---|---|
Company Number | : | 07328723 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 28 July 2010 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2e St. John's Road, London, England, E6 1NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2e, St. John's Road, London, England, E6 1NN | Director | 05 June 2019 | Active |
2e, St. Johns Road, Eastham, London, E6 1NN | Director | 30 June 2018 | Active |
17, Friars Road, London, United Kingdom, E6 1LH | Director | 28 July 2010 | Active |
16, Raymond Road, Ilford, United Kingdom, IG2 7EA | Director | 28 July 2010 | Active |
238, Becontree Avenue, Dagenham, England, RM8 2TR | Director | 10 March 2013 | Active |
48, Lambert Road, London, United Kingdom, E16 3NN | Director | 28 July 2010 | Active |
2e, St. Johns Road, Eastham, London, England, E6 1NN | Director | 12 March 2012 | Active |
2e, St. Johns Road, Eastham, London, E6 1NN | Director | 01 May 2016 | Active |
2e, St. Johns Road, Eastham, London, E6 1NN | Director | 18 June 2018 | Active |
Mr Parminder Singh Lakhanpal | ||
Notified on | : | 23 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2e, St. John's Road, London, England, E6 1NN |
Nature of control | : |
|
Mr Ibrar Ahmed | ||
Notified on | : | 30 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | 2e, St. Johns Road, London, E6 1NN |
Nature of control | : |
|
Mr. Shoib Ahmed Siddiqui | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | 2e, St. Johns Road, London, E6 1NN |
Nature of control | : |
|
Mr Abdul Salam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Address | : | 2e, St. Johns Road, London, E6 1NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Address | Change registered office address company with date old address new address. | Download |
2019-06-05 | Address | Change registered office address company with date old address new address. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-05 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2018-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.