London Chauffeur Executives Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 21, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2012-05-31

KEBABISH KARAHI LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04428632
Record last updated Tuesday, August 19, 2014 4:48:57 PM UTC
Official Address 7 Chaucer Avenue Cranford
There are 80 companies registered at this street
Locality Cranfordlondon
Region HounslowLondon, England
Postal Code TW46NA
Sector Other service activities n.e.c.

Charts

Visits

LONDON CHAUFFEUR EXECUTIVES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-72025-32025-4012
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 25, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 10, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Nov 28, 2013 Striking off application by a company Striking off application by a company
Financials Nov 21, 2013 Annual accounts Annual accounts
Registry Jul 4, 2013 Annual return Annual return
Financials May 21, 2013 Annual accounts Annual accounts
Registry May 21, 2013 Change of accounting reference date Change of accounting reference date
Registry Aug 1, 2012 Annual return Annual return
Financials Feb 29, 2012 Annual accounts Annual accounts
Registry Nov 23, 2011 Company name change Company name change
Registry Nov 23, 2011 Change of name certificate Change of name certificate
Registry Jul 28, 2011 Annual return Annual return
Financials Apr 15, 2011 Annual accounts Annual accounts
Registry Jan 11, 2011 Change of registered office address Change of registered office address
Registry May 27, 2010 Annual return Annual return
Registry Sep 3, 2009 Annual return 4428... Annual return 4428...
Registry Sep 3, 2009 Register of members Register of members
Registry Aug 25, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Aug 25, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Aug 24, 2009 Annual accounts Annual accounts
Registry Oct 20, 2008 Exemption from appointing auditors Exemption from appointing auditors
Financials Oct 20, 2008 Annual accounts Annual accounts
Financials Jul 23, 2008 Annual accounts 4428... Annual accounts 4428...
Registry Jul 23, 2008 Annual return Annual return
Registry Jul 23, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 3, 2008 Notice of change of directors or secretaries or in their particulars 4428... Notice of change of directors or secretaries or in their particulars 4428...
Registry Jul 3, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 14, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 7, 2007 Change of name certificate Change of name certificate
Registry Jul 6, 2007 Annual return Annual return
Financials Jul 6, 2007 Annual accounts Annual accounts
Registry Oct 5, 2006 Annual return Annual return
Registry Nov 25, 2005 Annual return 4428... Annual return 4428...
Registry Nov 25, 2005 Annual return Annual return
Financials Nov 25, 2005 Annual accounts Annual accounts
Financials Oct 5, 2004 Annual accounts 4428... Annual accounts 4428...
Financials Aug 28, 2003 Annual accounts Annual accounts
Registry Aug 9, 2003 Annual return Annual return
Registry Aug 9, 2003 Exemption from appointing auditors Exemption from appointing auditors
Registry Aug 9, 2003 Location of register of members address changed Location of register of members address changed
Registry Aug 9, 2003 Director's particulars changed Director's particulars changed
Registry Jun 10, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 10, 2002 Resignation of a secretary Resignation of a secretary
Registry May 10, 2002 Resignation of a director Resignation of a director
Registry May 10, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry May 10, 2002 Appointment of a director Appointment of a director
Registry May 10, 2002 Appointment of a secretary Appointment of a secretary
Registry May 3, 2002 Two appointments: a woman and a man Two appointments: a woman and a man
Registry May 1, 2002 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)