About

Registered Number: 06946516
Date of Incorporation: 29/06/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: 353 Cambridgeheath Road, Bethnal Green, London, E2 9RA

 

Based in London, A & R Private Hire Ltd was registered on 29 June 2009, it's status is listed as "Dissolved". The companies directors are listed as Hoque, Mohammed Abdul, Ahmed, Muhammed Bilal, Rahman, Mohammed Athikur, Robel, Abu in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOQUE, Mohammed Abdul 13 April 2011 - 1
AHMED, Muhammed Bilal 29 June 2009 30 November 2009 1
RAHMAN, Mohammed Athikur 29 November 2009 27 July 2010 1
ROBEL, Abu 29 July 2010 13 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
SOAS(A) - Striking-off action suspended (Section 652A) 29 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 14 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 07 August 2014
DS01 - Striking off application by a company 05 August 2014
DISS16(SOAS) - N/A 26 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2014
DISS16(SOAS) - N/A 22 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2013
DISS16(SOAS) - N/A 18 October 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
DISS16(SOAS) - N/A 20 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 16 May 2011
AP01 - Appointment of director 11 May 2011
TM01 - Termination of appointment of director 18 April 2011
AA - Annual Accounts 26 February 2011
CERTNM - Change of name certificate 07 September 2010
CONNOT - N/A 25 August 2010
CH01 - Change of particulars for director 06 August 2010
AR01 - Annual Return 06 August 2010
AP01 - Appointment of director 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
AP01 - Appointment of director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
AR01 - Annual Return 01 December 2009
NEWINC - New incorporation documents 29 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.