RICHMOND ROAD CAB CENTRE LIMITED

Register to unlock more data on OkredoRegister

RICHMOND ROAD CAB CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00257901

Incorporation date

17/07/1931

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon21/05/2025
Registered office address changed from C/O Evelyn Partners Ps (Rrs) 45 Gresham Street London EC2V 7BG to C/O Rrs S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-05-21
dot icon10/04/2025
Appointment of a liquidator
dot icon10/04/2025
Registered office address changed from 195 Richmond Road Hackney London E8 3NJ to 45 Gresham Street London EC2V 7BG on 2025-04-10
dot icon18/12/2024
Order of court to wind up
dot icon11/12/2024
Compulsory strike-off action has been suspended
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon17/04/2024
Termination of appointment of Mahdi Touazi as a director on 2024-04-05
dot icon17/04/2024
Appointment of Mr Iavor Hristov Hristov as a director on 2024-04-06
dot icon17/04/2024
Cessation of Mahdi Touazi as a person with significant control on 2024-04-05
dot icon14/04/2024
Notification of Iavor Hristov Hristov as a person with significant control on 2024-04-05
dot icon14/04/2024
Change of details for Mr Mahdi Touazi as a person with significant control on 2024-04-05
dot icon02/04/2024
Termination of appointment of Erickson Ailton Ramalho Sa as a director on 2024-03-24
dot icon02/04/2024
Cessation of Erickson Ailton Ramalho Sa as a person with significant control on 2024-03-24
dot icon02/04/2024
Notification of Mahdi Touazi as a person with significant control on 2024-03-25
dot icon02/04/2024
Appointment of Mr Mahdi Touazi as a director on 2024-03-24
dot icon12/03/2024
Cessation of Muhammad Ashraful Rafath Alom as a person with significant control on 2024-01-16
dot icon12/03/2024
Notification of Erickson Ailton Ramalho Sa as a person with significant control on 2024-01-16
dot icon12/03/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon16/02/2024
Termination of appointment of Elvis Qendraj as a director on 2024-02-15
dot icon26/01/2024
Appointment of Mr Erickson Ailton Ramalho Sa as a director on 2024-01-16
dot icon26/01/2024
Termination of appointment of Muhammad Ashraful Rafath Alom as a director on 2024-01-16
dot icon26/01/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon02/01/2024
Director's details changed for Mr Elvis Qendraj on 2023-11-21
dot icon02/01/2024
Cessation of Elvis Qendraj as a person with significant control on 2023-12-15
dot icon02/01/2024
Appointment of Mr Muhammad Ashraful Rafath Alom as a director on 2023-12-15
dot icon02/01/2024
Notification of Muhammad Ashraful Rafath Alom as a person with significant control on 2023-12-15
dot icon02/01/2024
Change of details for Mr Elvis Qendraj as a person with significant control on 2023-11-21
dot icon02/01/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon02/01/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon13/09/2023
Termination of appointment of Sabri Keski as a director on 2023-09-06
dot icon13/09/2023
Notification of Elvis Qendraj as a person with significant control on 2023-09-06
dot icon13/09/2023
Cessation of Sabri Keski as a person with significant control on 2023-09-06
dot icon13/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon12/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/05/2023
Appointment of Mr Elvis Qendraj as a director on 2023-05-18
dot icon29/11/2022
Unaudited abridged accounts made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-93.75 % *

* during past year

Cash in Bank

£735.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
31/08/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
737.16K
-
0.00
17.91K
-
2022
7
811.33K
-
0.00
11.75K
-
2023
7
836.61K
-
0.00
735.00
-
2023
7
836.61K
-
0.00
735.00
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

836.61K £Ascended3.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

735.00 £Descended-93.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keski, Sabri
Director
25/11/2013 - 06/09/2023
7
Reichmann, Dov
Director
02/02/1995 - 10/08/1995
62
Mr Elvis Qendraj
Director
18/05/2023 - 15/02/2024
4
Touazi, Mahdi
Director
24/03/2024 - 05/04/2024
2
LAWGRAM DIRECTORS LIMITED
Corporate Secretary
02/02/1995 - 30/10/1996
146

Persons with Significant Control

11
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 RICHMOND ROAD CAB CENTRE LIMITED

RICHMOND ROAD CAB CENTRE LIMITED is an(a) Liquidation company incorporated on 17/07/1931 with the registered office located at C/O Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of RICHMOND ROAD CAB CENTRE LIMITED?

toggle

RICHMOND ROAD CAB CENTRE LIMITED is currently Liquidation. It was registered on 17/07/1931 .

Where is RICHMOND ROAD CAB CENTRE LIMITED located?

toggle

RICHMOND ROAD CAB CENTRE LIMITED is registered at C/O Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does RICHMOND ROAD CAB CENTRE LIMITED do?

toggle

RICHMOND ROAD CAB CENTRE LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does RICHMOND ROAD CAB CENTRE LIMITED have?

toggle

RICHMOND ROAD CAB CENTRE LIMITED had 7 employees in 2023.

What is the latest filing for RICHMOND ROAD CAB CENTRE LIMITED?

toggle

The latest filing was on 21/05/2025: Registered office address changed from C/O Evelyn Partners Ps (Rrs) 45 Gresham Street London EC2V 7BG to C/O Rrs S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-05-21.