YUSUFOV TRANSPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

YUSUFOV TRANSPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04641009

Incorporation date

17/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Falconwood Parade, The Green, Welling, Kent DA16 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2003)
dot icon02/04/2024
Final Gazette dissolved via compulsory strike-off
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon03/01/2023
Notification of Ramadan Yusufov as a person with significant control on 2022-08-15
dot icon03/01/2023
Certificate of change of name
dot icon02/01/2023
Appointment of Mr Ramadan Yusufov as a director on 2022-08-14
dot icon02/01/2023
Cessation of Piara Singh as a person with significant control on 2022-08-14
dot icon02/01/2023
Termination of appointment of Piara Singh as a director on 2022-08-14
dot icon18/08/2022
Satisfaction of charge 1 in full
dot icon18/08/2022
Satisfaction of charge 2 in full
dot icon18/08/2022
Satisfaction of charge 046410090005 in full
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2021
Satisfaction of charge 046410090004 in full
dot icon26/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon17/03/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon26/03/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Termination of appointment of Sukhvinder Kaur Sall as a director on 2017-10-02
dot icon07/03/2017
Confirmation statement made on 2017-01-17 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Appointment of Ms Sukhvinder Kaur Sall as a director on 2016-11-01
dot icon04/11/2016
Termination of appointment of Jaswinder Kaur Atwal as a director on 2016-11-01
dot icon18/07/2016
Satisfaction of charge 3 in full
dot icon29/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2016
Statement of capital following an allotment of shares on 2005-01-18
dot icon14/04/2016
Registration of charge 046410090005, created on 2016-04-12
dot icon23/03/2016
Appointment of Mrs Jaswinder Kaur Atwal as a director on 2016-03-01
dot icon19/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon09/12/2015
Registration of charge 046410090004, created on 2015-11-30
dot icon01/09/2015
Director's details changed for Mr Piara Singh Atwal on 2015-04-01
dot icon28/04/2015
Termination of appointment of Ranpreet Singh Atwal as a director on 2015-01-18
dot icon28/04/2015
Termination of appointment of Ranpreet Singh Atwal as a secretary on 2015-01-18
dot icon18/03/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/12/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/06/2013
Compulsory strike-off action has been discontinued
dot icon10/06/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon05/06/2013
Compulsory strike-off action has been suspended
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon07/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/07/2010
Registered office address changed from Suite 9 Hawley Manor Hawley Road Hawley Kent DA1 1PX United Kingdom on 2010-07-13
dot icon08/06/2010
Compulsory strike-off action has been discontinued
dot icon07/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon27/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon27/01/2010
Registered office address changed from 100-102 Lower Road Belvedere Kent DA17 6AZ on 2010-01-27
dot icon27/01/2010
Secretary's details changed for Ranpreet Singh Atwal on 2010-01-16
dot icon27/01/2010
Director's details changed for Ranpreet Singh Atwal on 2010-01-16
dot icon27/01/2010
Director's details changed for Piara Singh Atwal on 2010-01-16
dot icon25/03/2009
Return made up to 17/01/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/05/2008
Return made up to 17/01/08; no change of members
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2007
Return made up to 17/01/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/04/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon24/04/2006
Total exemption small company accounts made up to 2005-01-31
dot icon20/02/2006
Return made up to 17/01/06; full list of members
dot icon17/01/2006
Particulars of mortgage/charge
dot icon19/07/2005
Accounts for a dormant company made up to 2004-01-31
dot icon05/02/2005
Return made up to 17/01/05; full list of members
dot icon14/01/2004
Return made up to 17/01/04; full list of members
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New secretary appointed;new director appointed
dot icon27/01/2003
Registered office changed on 27/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
Director resigned
dot icon17/01/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£16.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
282.47K
-
0.00
16.00
-
2021
0
282.47K
-
0.00
16.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

282.47K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Piara Singh
Director
17/01/2003 - 14/08/2022
5
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/01/2003 - 17/01/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
17/01/2003 - 17/01/2003
9963
Sall, Sukhvinder Kaur
Director
01/11/2016 - 02/10/2017
2
Atwal, Ranpreet Singh
Director
17/01/2003 - 18/01/2015
5

Persons with Significant Control

2
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 YUSUFOV TRANSPORT SERVICES LIMITED

YUSUFOV TRANSPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 17/01/2003 with the registered office located at 40 Falconwood Parade, The Green, Welling, Kent DA16 2PG. 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 YUSUFOV TRANSPORT SERVICES LIMITED?

toggle

YUSUFOV TRANSPORT SERVICES LIMITED is currently Dissolved. It was registered on 17/01/2003 and dissolved on 02/04/2024.

Where is YUSUFOV TRANSPORT SERVICES LIMITED located?

toggle

YUSUFOV TRANSPORT SERVICES LIMITED is registered at 40 Falconwood Parade, The Green, Welling, Kent DA16 2PG.

What does YUSUFOV TRANSPORT SERVICES LIMITED do?

toggle

YUSUFOV TRANSPORT SERVICES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for YUSUFOV TRANSPORT SERVICES LIMITED?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved via compulsory strike-off.