CITY CABS (PVT) CHELMSFORD LIMITED

Register to unlock more data on OkredoRegister

CITY CABS (PVT) CHELMSFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08521563

Incorporation date

09/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2013)
dot icon30/12/2025
Final Gazette dissolved following liquidation
dot icon30/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon20/12/2024
Liquidators' statement of receipts and payments to 2024-11-01
dot icon10/11/2023
Resolutions
dot icon10/11/2023
Appointment of a voluntary liquidator
dot icon10/11/2023
Statement of affairs
dot icon10/11/2023
Registered office address changed from 47 Tarn Drive Bury BL9 9QB England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-11-10
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon27/07/2023
Micro company accounts made up to 2023-05-31
dot icon20/11/2022
Micro company accounts made up to 2022-05-31
dot icon31/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon08/02/2022
Micro company accounts made up to 2021-05-31
dot icon09/09/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon11/05/2021
Micro company accounts made up to 2020-05-31
dot icon19/08/2020
Micro company accounts made up to 2019-05-31
dot icon12/07/2020
Withdraw the company strike off application
dot icon12/07/2020
Cessation of Mohammad Mehran Shan as a person with significant control on 2020-07-11
dot icon11/07/2020
Notification of Raja Adil Sharif as a person with significant control on 2020-07-11
dot icon11/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon11/07/2020
Termination of appointment of Mohammad Mehran Shan as a director on 2020-07-01
dot icon11/07/2020
Appointment of Mr Raja Adil Sharif as a director on 2020-07-01
dot icon11/07/2020
Registered office address changed from 205 Ley Street Ilford Essex IG1 4BL to 47 Tarn Drive Bury BL9 9QB on 2020-07-11
dot icon25/02/2020
First Gazette notice for voluntary strike-off
dot icon13/02/2020
Application to strike the company off the register
dot icon27/12/2019
Notification of Mohammad Mehran Shan as a person with significant control on 2019-12-27
dot icon27/12/2019
Confirmation statement made on 2019-12-27 with updates
dot icon27/12/2019
Cessation of Raja Adil Sharif as a person with significant control on 2019-12-27
dot icon27/12/2019
Termination of appointment of Raja Adil Sharif as a director on 2019-12-27
dot icon27/12/2019
Appointment of Mr. Mohammad Mehran Shan as a director on 2019-12-27
dot icon17/06/2019
Change of details for Mr Raja Adil Sharif as a person with significant control on 2019-06-17
dot icon22/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/11/2015
Director's details changed for Adil Sharif on 2015-11-13
dot icon12/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon26/03/2015
Registered office address changed from 24 Woodhall Road Chelmsford CM1 4AA to 205 Ley Street Ilford Essex IG1 4BL on 2015-03-26
dot icon09/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/07/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon02/07/2014
Registered office address changed from 24 Woodhall Road Chelmsford CM1 4AA England on 2014-07-02
dot icon02/07/2014
Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 2014-07-02
dot icon09/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
11/07/2023
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
112.96K
-
0.00
-
-
2022
2
131.94K
-
0.00
-
-
2023
0
142.07K
-
0.00
-
-
2023
0
142.07K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

142.07K £Ascended7.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Raja Adil Sharif
Director
09/05/2013 - 27/12/2019
-
Mr Raja Adil Sharif
Director
01/07/2020 - Present
-
Mr. Mohammad Mehran Shan
Director
27/12/2019 - 01/07/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY CABS (PVT) CHELMSFORD LIMITED

CITY CABS (PVT) CHELMSFORD LIMITED is an(a) Dissolved company incorporated on 09/05/2013 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY CABS (PVT) CHELMSFORD LIMITED?

toggle

CITY CABS (PVT) CHELMSFORD LIMITED is currently Dissolved. It was registered on 09/05/2013 and dissolved on 30/12/2025.

Where is CITY CABS (PVT) CHELMSFORD LIMITED located?

toggle

CITY CABS (PVT) CHELMSFORD LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does CITY CABS (PVT) CHELMSFORD LIMITED do?

toggle

CITY CABS (PVT) CHELMSFORD LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for CITY CABS (PVT) CHELMSFORD LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved following liquidation.