About

Registered Number: 06866210
Date of Incorporation: 01/04/2009 (15 years ago)
Company Status: Active
Registered Address: Unit 6 97 Western Road, Southall, UB2 5HN,

 

Established in 2009, Green Worldwide Courier & Cargo Ltd have registered office in Southall. There are 5 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAIS, Mohammed Ibrahim 20 July 2020 - 1
MOHAMMED, Mozammil-Ur-Rahman Khan 24 September 2014 12 December 2014 1
NAJI, Kaamil Muhsin 23 July 2018 20 July 2020 1
SHARMA, Nitendra 11 December 2014 09 January 2017 1
WAIS, Mohammed 01 April 2009 25 September 2014 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AP01 - Appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
PSC01 - N/A 21 July 2020
PSC07 - N/A 21 July 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 18 July 2019
DISS40 - Notice of striking-off action discontinued 04 June 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
PSC01 - N/A 24 August 2018
TM01 - Termination of appointment of director 23 July 2018
CS01 - N/A 23 July 2018
PSC07 - N/A 23 July 2018
AP01 - Appointment of director 23 July 2018
DS02 - Withdrawal of striking off application by a company 23 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 06 July 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 26 January 2017
CH01 - Change of particulars for director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
AA - Annual Accounts 24 January 2017
AD01 - Change of registered office address 11 January 2017
AP01 - Appointment of director 11 January 2017
TM01 - Termination of appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 11 July 2015
AR01 - Annual Return 16 April 2015
TM01 - Termination of appointment of director 12 December 2014
AP01 - Appointment of director 11 December 2014
AD01 - Change of registered office address 11 December 2014
AA - Annual Accounts 01 November 2014
TM01 - Termination of appointment of director 25 September 2014
AD01 - Change of registered office address 25 September 2014
AP01 - Appointment of director 25 September 2014
AR01 - Annual Return 09 June 2014
AR01 - Annual Return 03 February 2014
DISS40 - Notice of striking-off action discontinued 20 November 2013
AA - Annual Accounts 19 November 2013
DISS16(SOAS) - N/A 12 October 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AD01 - Change of registered office address 18 April 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 15 April 2013
DISS40 - Notice of striking-off action discontinued 23 March 2013
DISS16(SOAS) - N/A 18 October 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 29 February 2012
DISS40 - Notice of striking-off action discontinued 16 August 2011
AR01 - Annual Return 15 August 2011
AD01 - Change of registered office address 15 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 01 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AD01 - Change of registered office address 18 February 2010
NEWINC - New incorporation documents 01 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.