This company is commonly known as Guni Car Valet Limited. The company was founded 17 years ago and was given the registration number 06194047. The firm's registered office is in LONDON. You can find them at 407 Britannia House, 1-11 Glenthorne Road, London, . This company's SIC code is 81299 - Other cleaning services.
Name | : | GUNI CAR VALET LIMITED |
---|---|---|
Company Number | : | 06194047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2007 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 407 Britannia House, 1-11 Glenthorne Road, London, W6 0LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
177, Broadway, Didcot, England, OX11 8RZ | Director | 30 March 2007 | Active |
G08, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD | Secretary | 30 March 2007 | Active |
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD | Director | 01 January 2011 | Active |
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD | Director | 01 January 2011 | Active |
G08, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD | Director | 01 May 2010 | Active |
177, Broadway, Didcot, United Kingdom, OX11 8RZ | Director | 19 December 2008 | Active |
177, Broadway, Didcot, United Kingdom, OX11 8RZ | Director | 19 December 2008 | Active |
10, Great Western Drive, Didcot, United Kingdom, OX11 7PB | Director | 01 May 2010 | Active |
177, Broadway, Didcot, United Kingdom, OX11 8RZ | Director | 19 December 2008 | Active |
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD | Director | 01 January 2011 | Active |
177, Broadway, Didcot, United Kingdom, OX11 8RZ | Director | 01 October 2009 | Active |
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD | Director | 01 January 2011 | Active |
G08, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD | Director | 01 May 2010 | Active |
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD | Director | 01 January 2011 | Active |
177, Broadway, Didcot, United Kingdom, OX11 8RZ | Director | 01 October 2009 | Active |
G08, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD | Director | 17 September 2010 | Active |
G08, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD | Director | 01 May 2010 | Active |
177, Broadway, Didcot, United Kingdom, OX11 8RZ | Director | 01 February 2008 | Active |
177, Broadway, Didcot, United Kingdom, OX11 8RZ | Director | 25 September 2008 | Active |
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD | Director | 01 January 2011 | Active |
177, Broadway, Didcot, United Kingdom, OX11 8RZ | Director | 19 December 2008 | Active |
10, Great Western Drive, Didcot, United Kingdom, OX11 7PB | Director | 01 May 2010 | Active |
177, Broadway, Didcot, United Kingdom, OX11 8RZ | Director | 01 October 2009 | Active |
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD | Director | 01 January 2011 | Active |
G08, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD | Director | 01 May 2010 | Active |
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD | Director | 01 January 2011 | Active |
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD | Director | 01 January 2011 | Active |
G08, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD | Director | 01 April 2010 | Active |
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD | Director | 01 January 2011 | Active |
177, Broadway, Didcot, United Kingdom, OX11 8RZ | Director | 28 September 2008 | Active |
10, Great Western Drive, Didcot, United Kingdom, OX11 7PB | Director | 01 May 2010 | Active |
Mrs Remzie Rasim | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 177, Broadway, Didcot, England, OX11 8RZ |
Nature of control | : |
|
Mr Gunay Rasim | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 177, Broadway, Didcot, England, OX11 8RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-26 | Address | Change registered office address company with date old address new address. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Gazette | Gazette filings brought up to date. | Download |
2018-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-04-24 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.