About

Registered Number: 08441518
Date of Incorporation: 12/03/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: 23 Passingham House Ferraro Close, Hounslow, TW5 0BF,

 

Knightsbridge Executive Cars Ltd was founded on 12 March 2013, it's status at Companies House is "Active". The companies directors are listed as Hanif, Muhammad Saleem, Hanif, Muhammad Saleem, Hassan, Syed Zohaib, Khan, Azmat Rasool, Samgee Hanif, Sami, Sarwar, Saeed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANIF, Muhammad Saleem 01 February 2018 - 1
HANIF, Muhammad Saleem 25 April 2013 12 November 2013 1
HASSAN, Syed Zohaib 12 March 2013 01 October 2013 1
KHAN, Azmat Rasool 25 April 2013 31 December 2013 1
SAMGEE HANIF, Sami 07 July 2014 01 February 2018 1
SARWAR, Saeed 25 April 2013 12 November 2013 1

Filing History

Document Type Date
CS01 - N/A 15 February 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 23 April 2018
PSC01 - N/A 01 February 2018
CS01 - N/A 01 February 2018
AP01 - Appointment of director 01 February 2018
PSC07 - N/A 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
AD01 - Change of registered office address 01 February 2018
DISS40 - Notice of striking-off action discontinued 29 July 2017
CS01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 21 December 2015
CERTNM - Change of name certificate 07 September 2015
AR01 - Annual Return 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AR01 - Annual Return 15 April 2015
AP01 - Appointment of director 15 April 2015
DISS40 - Notice of striking-off action discontinued 04 April 2015
AA - Annual Accounts 01 April 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
AR01 - Annual Return 20 August 2014
TM01 - Termination of appointment of director 02 August 2014
AP01 - Appointment of director 07 July 2014
AR01 - Annual Return 08 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 12 November 2013
TM01 - Termination of appointment of director 12 November 2013
AR01 - Annual Return 14 October 2013
TM01 - Termination of appointment of director 12 October 2013
AD01 - Change of registered office address 25 April 2013
AP01 - Appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
NEWINC - New incorporation documents 12 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.