This company is commonly known as Goldline Cabs Associates Limited. The company was founded 25 years ago and was given the registration number 03665924. The firm's registered office is in . You can find them at 196 Evington Road, Leicester, , . This company's SIC code is 49320 - Taxi operation.
Name | : | GOLDLINE CABS ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 03665924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1998 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 196 Evington Road, Leicester, LE2 1HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak House, 317 Golden Hill Lane, Leyland, PR25 2YJ | Secretary | 01 March 2019 | Active |
21, Thoresby Street, Leicester, England, LE5 4GU | Director | 18 May 2020 | Active |
51 Coombe Rise, Oadby, Leicester, LE2 5TU | Secretary | 11 November 1998 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 11 November 1998 | Active |
43 Queen Street, Oadby, Leicester, LE2 4NL | Secretary | 01 July 2007 | Active |
43, Queen Street, Oadby, Leicester, England, LE2 4NL | Secretary | 01 July 2012 | Active |
51 Coombe Rise, Oadby, Leicester, LE2 5TU | Director | 11 November 1998 | Active |
51 Coombe Rise, Oadby, Leicester, LE2 5TU | Director | 01 November 2003 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 11 November 1998 | Active |
18 Glencoe Avenue, Leicester, LE4 7ND | Director | 11 November 1998 | Active |
18 Cairnsford Road, Leicester, LE2 6GF | Director | 11 November 1998 | Active |
43, Queen Street, Oadby, Leicester, England, LE2 4NL | Director | 01 July 2012 | Active |
65, Bakewell Street, Leicester, LE2 0FF | Director | 01 July 2007 | Active |
133, Doncaster Road, Leicester, England, LE4 6JN | Director | 01 July 2012 | Active |
43, Queen Street, Oadby, Leicester, England, LE2 4NL | Director | 04 March 2016 | Active |
43 Queen Street, Oadby, Leicester, LE2 4NL | Director | 01 July 2007 | Active |
196 Evington Road, Leicester, LE2 1HN | Director | 27 April 2018 | Active |
Mr Imtiaz Yusuf | ||
Notified on | : | 18 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Thoresby Street, Leicester, England, LE5 4GU |
Nature of control | : |
|
Mr Usman Yusuf Vaka | ||
Notified on | : | 17 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Address | : | 196 Evington Road, LE2 1HN |
Nature of control | : |
|
Mr Palvinder Singh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | 196 Evington Road, LE2 1HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-15 | Resolution | Resolution. | Download |
2022-12-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-11-09 | Resolution | Resolution. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-02-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Gazette | Gazette filings brought up to date. | Download |
2019-03-12 | Gazette | Gazette notice compulsory. | Download |
2019-03-08 | Officers | Appoint person secretary company with name date. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.