CRICKLEWOOD CARRIERS CAB COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRICKLEWOOD CARRIERS CAB COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05064072

Incorporation date

04/03/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

2nd Floor, Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2004)
dot icon23/12/2025
Administrator's progress report
dot icon22/09/2025
Notice of extension of period of Administration
dot icon19/06/2025
Administrator's progress report
dot icon10/01/2025
Statement of affairs with form AM02SOA
dot icon17/12/2024
Notice of deemed approval of proposals
dot icon03/12/2024
Registered office address changed from Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2024-12-03
dot icon28/11/2024
Statement of administrator's proposal
dot icon27/11/2024
Appointment of an administrator
dot icon08/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon26/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon14/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon29/06/2022
Unaudited abridged accounts made up to 2021-02-28
dot icon07/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon26/02/2022
Current accounting period shortened from 2021-02-26 to 2021-02-25
dot icon26/11/2021
Previous accounting period shortened from 2021-02-27 to 2021-02-26
dot icon08/04/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon28/02/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon16/02/2021
Registration of charge 050640720002, created on 2021-02-11
dot icon22/05/2020
Unaudited abridged accounts made up to 2019-02-28
dot icon05/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon29/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon15/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon13/03/2019
Notification of Cricklewood Carriers Management Co Ltd as a person with significant control on 2018-11-07
dot icon13/03/2019
Cessation of Sheldon Barry Posner as a person with significant control on 2018-11-07
dot icon13/03/2019
Termination of appointment of Sheldon Barry Posner as a director on 2018-11-07
dot icon18/12/2018
Termination of appointment of Swift Secretarial Services Limited as a secretary on 2018-12-18
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon27/11/2018
Appointment of Mr Ibrar Rahim as a director on 2018-11-07
dot icon13/11/2018
Registration of charge 050640720001, created on 2018-11-07
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon08/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon18/02/2017
Compulsory strike-off action has been discontinued
dot icon15/02/2017
Total exemption small company accounts made up to 2016-02-28
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon27/04/2016
Total exemption small company accounts made up to 2015-02-28
dot icon08/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon08/03/2016
Director's details changed for Mr Sheldon Barry Posner on 2016-03-08
dot icon30/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-02-28
dot icon27/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street London E3 2BE on 2013-05-15
dot icon11/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon30/01/2012
Director's details changed for Mr Sheldon Barry Posner on 2012-01-13
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon16/03/2010
Director's details changed for Sheldon Barry Posner on 2010-03-16
dot icon16/03/2010
Secretary's details changed for Swift Secretarial Services Limited on 2010-03-16
dot icon10/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2009
Return made up to 04/03/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2007-03-31
dot icon11/03/2008
Return made up to 04/03/08; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2007
Return made up to 04/03/07; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/05/2006
Return made up to 04/03/06; full list of members
dot icon23/06/2005
Return made up to 04/03/05; full list of members
dot icon13/03/2004
Secretary resigned
dot icon13/03/2004
Director resigned
dot icon13/03/2004
New secretary appointed
dot icon13/03/2004
New director appointed
dot icon04/03/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
04/03/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2023
dot iconNext account date
25/02/2024
dot iconNext due on
25/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ibrar Rahim
Director
07/11/2018 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRICKLEWOOD CARRIERS CAB COMPANY LIMITED

CRICKLEWOOD CARRIERS CAB COMPANY LIMITED is an(a) In Administration company incorporated on 04/03/2004 with the registered office located at 2nd Floor, Regis House, 45 King William Street, London EC4R 9AN. 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 CRICKLEWOOD CARRIERS CAB COMPANY LIMITED?

toggle

CRICKLEWOOD CARRIERS CAB COMPANY LIMITED is currently In Administration. It was registered on 04/03/2004 .

Where is CRICKLEWOOD CARRIERS CAB COMPANY LIMITED located?

toggle

CRICKLEWOOD CARRIERS CAB COMPANY LIMITED is registered at 2nd Floor, Regis House, 45 King William Street, London EC4R 9AN.

What does CRICKLEWOOD CARRIERS CAB COMPANY LIMITED do?

toggle

CRICKLEWOOD CARRIERS CAB COMPANY LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for CRICKLEWOOD CARRIERS CAB COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Administrator's progress report.