UKBizDB.co.uk

IEC EXPRESS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Iec Express Uk Limited. The company was founded 19 years ago and was given the registration number 05443338. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House, 28-30 Blucher Street, Birmingham, . This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:IEC EXPRESS UK LIMITED
Company Number:05443338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 May 2005
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1505 Orchid Tower, Anita Nagar, Lokhandwala Township, Mumbai, India, 400101

Director08 April 2019Active
Room No 2, Gulam Husan Chawl Kuari Road, Khot Dongari,Malad, India,

Secretary04 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 May 2005Active
B-S/72 Sector 5, Rohini, Delhi, India,

Director04 May 2005Active
A1-16 Avilion Greenfield, Co Op Housing-Society Jvlr, Andheri, India,

Director04 May 2005Active
Room No 2, Gulam Husan Chawl Kuari Road, Khot Dongari,Malad, India,

Director04 May 2005Active
1104, Orchid Tower, Anita Nagar, Lohkandwala Township, India, 400101

Director10 February 2016Active
45a, The Broadway, Greenford, England, UB6 9PN

Director15 February 2019Active
E/303, Shantinagar, Dattamandir Road, Malad (E), Mumbai, India,

Director01 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 May 2005Active

People with Significant Control

Mr Arfan Mohammad
Notified on:08 April 2019
Status:Active
Date of birth:July 1979
Nationality:Italian
Country of residence:England
Address:45a, The Broadway, Greenford, England, UB6 9PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gaurhav Ajit Khianra
Notified on:10 February 2017
Status:Active
Date of birth:November 1984
Nationality:Indian
Country of residence:India
Address:1505/1506 Orchid, 6 Lokhandwala Township, Mumbai, India, 400101
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-08-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-28Insolvency

Liquidation disclaimer notice.

Download
2020-02-05Address

Change registered office address company with date old address new address.

Download
2020-02-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-04Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-04Resolution

Resolution.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Persons with significant control

Change to a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Persons with significant control

Change to a person with significant control.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.