DOOR TO DOOR CARGO SERVICE LIMITED

Register to unlock more data on OkredoRegister

DOOR TO DOOR CARGO SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08342892

Incorporation date

31/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

66 Earl Street, Maidstone, Kent ME14 1PSCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2012)
dot icon12/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon15/12/2025
Resolutions
dot icon18/02/2025
Statement of affairs
dot icon22/01/2025
Appointment of a voluntary liquidator
dot icon22/01/2025
Registered office address changed from 2-10 Pelham Road Ilford IG1 1RF England to 66 Earl Street Maidstone Kent ME14 1PS on 2025-01-22
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/08/2024
Termination of appointment of Mehreen Hassan as a director on 2024-07-31
dot icon06/08/2024
Notification of Rameez Ali Amjad as a person with significant control on 2024-07-31
dot icon06/08/2024
Cessation of Mehreen Hassan as a person with significant control on 2024-07-31
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon02/08/2024
Appointment of Mr Rameez Ali Amjad as a director on 2024-07-31
dot icon29/07/2024
Registered office address changed from 445 High Road Ilford IG1 1TR to 2-10 Pelham Road Ilford IG1 1RF on 2024-07-29
dot icon07/03/2024
Notification of Mehreen Hassan as a person with significant control on 2023-10-01
dot icon07/03/2024
Cessation of Syed Afaq Hassan as a person with significant control on 2023-10-01
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/07/2021
Change of details for Mr Syed Afaq Hassan as a person with significant control on 2021-06-25
dot icon06/07/2021
Director's details changed for Mrs Mehreen Hassan on 2021-06-25
dot icon11/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon01/12/2020
Amended micro company accounts made up to 2019-12-31
dot icon08/09/2020
Micro company accounts made up to 2019-12-31
dot icon22/07/2020
Termination of appointment of Syed Afaq Hassan as a director on 2020-07-22
dot icon22/07/2020
Appointment of Mrs Mehreen Hassan as a director on 2020-07-22
dot icon27/05/2020
Termination of appointment of Mehreen Hassan as a director on 2020-05-27
dot icon27/05/2020
Appointment of Mr Syed Afaq Hassan as a director on 2020-01-01
dot icon15/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon25/11/2019
Termination of appointment of Syed Afaq Hassan as a director on 2019-11-25
dot icon25/11/2019
Appointment of Mrs Mehreen Hassan as a director on 2019-11-25
dot icon14/06/2019
Micro company accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon14/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/04/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/05/2014
Compulsory strike-off action has been discontinued
dot icon02/05/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/04/2014
First Gazette notice for compulsory strike-off
dot icon31/12/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
26.00K
-
0.00
-
-
2022
4
53.56K
-
0.00
-
-
2022
4
53.56K
-
0.00
-
-

Employees

2022

Employees

4 Ascended100 % *

Net Assets(GBP)

53.56K £Ascended106.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassan, Mehreen
Director
22/07/2020 - 31/07/2024
2
Hassan, Mehreen
Director
25/11/2019 - 27/05/2020
2
Mr Syed Afaq Hassan
Director
31/12/2012 - 25/11/2019
18
Mr Syed Afaq Hassan
Director
01/01/2020 - 22/07/2020
18
Mr Rameez Ali Amjad
Director
31/07/2024 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DOOR TO DOOR CARGO SERVICE LIMITED

DOOR TO DOOR CARGO SERVICE LIMITED is an(a) Liquidation company incorporated on 31/12/2012 with the registered office located at 66 Earl Street, Maidstone, Kent ME14 1PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DOOR TO DOOR CARGO SERVICE LIMITED?

toggle

DOOR TO DOOR CARGO SERVICE LIMITED is currently Liquidation. It was registered on 31/12/2012 .

Where is DOOR TO DOOR CARGO SERVICE LIMITED located?

toggle

DOOR TO DOOR CARGO SERVICE LIMITED is registered at 66 Earl Street, Maidstone, Kent ME14 1PS.

What does DOOR TO DOOR CARGO SERVICE LIMITED do?

toggle

DOOR TO DOOR CARGO SERVICE LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does DOOR TO DOOR CARGO SERVICE LIMITED have?

toggle

DOOR TO DOOR CARGO SERVICE LIMITED had 4 employees in 2022.

What is the latest filing for DOOR TO DOOR CARGO SERVICE LIMITED?

toggle

The latest filing was on 12/02/2026: Return of final meeting in a creditors' voluntary winding up.