CITY CABS (SOUTH) LIMITED

Register to unlock more data on OkredoRegister

CITY CABS (SOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09104834

Incorporation date

26/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2014)
dot icon21/04/2026
Final Gazette dissolved following liquidation
dot icon21/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon19/02/2025
Liquidators' statement of receipts and payments to 2025-01-09
dot icon19/02/2025
Registered office address changed from Sfp, Suite 9 Ensign House Admirals Way London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-19
dot icon22/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/02/2024
Resolutions
dot icon02/02/2024
Statement of affairs
dot icon02/02/2024
Appointment of a voluntary liquidator
dot icon02/02/2024
Registered office address changed from Suite 1 the Portway Centre Old Sarum Park, Old Sarum Salisbury Wiltshire SP4 6EB England to Sfp, Suite 9 Ensign House Admirals Way London E14 9XQ on 2024-02-02
dot icon07/08/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/06/2022
Confirmation statement made on 2022-06-26 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/04/2022
Change of details for Mr Mohammed Cobir Ullah as a person with significant control on 2022-04-08
dot icon08/04/2022
Director's details changed for Mr Mohammed Cobir Ullah on 2022-04-08
dot icon01/04/2022
Change of details for Mr Mohammed Cobir Ullah as a person with significant control on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr Mohammed Cobir Ullah on 2022-04-01
dot icon01/04/2022
Change of details for Mr Mohammed Mashuk Ullah as a person with significant control on 2022-04-01
dot icon01/04/2022
Registered office address changed from 18 New Canal Salisbury Wiltshire SP1 2AQ England to Suite 1 the Portway Centre Old Sarum Park, Old Sarum Salisbury Wiltshire SP4 6EB on 2022-04-01
dot icon01/07/2021
Confirmation statement made on 2021-06-26 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/01/2021
Total exemption full accounts made up to 2019-09-30
dot icon15/01/2021
Compulsory strike-off action has been discontinued
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon24/06/2019
Change of details for Mr Mohammed Mashuk Ullah as a person with significant control on 2018-06-27
dot icon03/05/2019
Cessation of Tufayel Ahmed as a person with significant control on 2019-01-22
dot icon03/05/2019
Cessation of Rubel Ahmed as a person with significant control on 2019-01-22
dot icon31/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/07/2018
Termination of appointment of Rubel Ahmed as a director on 2018-07-12
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon06/07/2017
Change of details for Mr Rubel Ahmed as a person with significant control on 2017-05-22
dot icon06/07/2017
Change of details for Tufayel Ahmed as a person with significant control on 2017-05-22
dot icon06/07/2017
Change of details for Mr Mohammed Cobir Ullah as a person with significant control on 2017-05-22
dot icon04/07/2017
Change of details for Mr Mohammed Mashuk Ullah as a person with significant control on 2017-05-22
dot icon04/07/2017
Change of details for Mr Mohammed Mashuk Ullah as a person with significant control on 2017-05-18
dot icon04/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon04/07/2017
Notification of Rubel Ahmed as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Mohammed Cobir Ullah as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Mohammed Mashuk Ullah as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Tufayel Ahmed as a person with significant control on 2016-04-06
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/05/2017
Director's details changed for Mr Rubel Ahmed on 2017-05-22
dot icon22/05/2017
Director's details changed for Mr Mohammed Cobir Ullah on 2017-05-22
dot icon18/05/2017
Director's details changed for Mr Rubel Ahmed on 2017-05-18
dot icon18/05/2017
Director's details changed for Mr Mohammed Cobir Ullah on 2017-05-18
dot icon09/12/2016
Director's details changed for Mr Rubel Ahmed on 2016-12-09
dot icon09/12/2016
Director's details changed for Mr Mohammed Cobir Ullah on 2016-12-09
dot icon27/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/06/2016
Registered office address changed from Albany House 5 New Street Salisbury Wiltshire SP1 2PH to 18 New Canal Salisbury Wiltshire SP1 2AQ on 2016-06-02
dot icon11/02/2016
Registration of charge 091048340001, created on 2016-01-29
dot icon01/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon27/04/2015
Current accounting period extended from 2015-06-30 to 2015-09-30
dot icon26/06/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
26/06/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
49.75K
-
0.00
597.00
-
2022
4
130.63K
-
0.00
2.43K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ullah, Mohammed Cobir
Director
26/06/2014 - Present
7
Mr Rubel Ahmed
Director
26/06/2014 - 12/07/2018
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY CABS (SOUTH) LIMITED

CITY CABS (SOUTH) LIMITED is an(a) Dissolved company incorporated on 26/06/2014 with the registered office located at Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

CITY CABS (SOUTH) LIMITED is currently Dissolved. It was registered on 26/06/2014 and dissolved on 21/04/2026.

Where is CITY CABS (SOUTH) LIMITED located?

toggle

CITY CABS (SOUTH) LIMITED is registered at Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does CITY CABS (SOUTH) LIMITED do?

toggle

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

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

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved following liquidation.