About

Registered Number: 05741968
Date of Incorporation: 14/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (6 years and 3 months ago)
Registered Address: 32 Turner Road, Leicester, LE5 0QA

 

Ia Cabs Ltd was registered on 14 March 2006 with its registered office in Leicester, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. The current directors of this organisation are listed as Jussab, Jussab Suleman, Jussab, Jussab Suleman, Amarsi, Adil Badshah Abdullah, Billan, Kulwinder Kaur, Billan, Kulwinder Kaur, Amarsi, Adilbadshah Abdullah, Billan, Joga Singh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUSSAB, Jussab Suleman 02 July 2012 - 1
AMARSI, Adilbadshah Abdullah 01 February 2011 10 June 2011 1
BILLAN, Joga Singh 01 April 2006 01 February 2011 1
Secretary Name Appointed Resigned Total Appointments
JUSSAB, Jussab Suleman 02 July 2012 - 1
AMARSI, Adil Badshah Abdullah 01 February 2011 10 June 2011 1
BILLAN, Kulwinder Kaur 10 June 2011 02 July 2012 1
BILLAN, Kulwinder Kaur 01 April 2006 01 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 09 June 2015
AAMD - Amended Accounts 10 February 2015
AA - Annual Accounts 31 December 2014
AAMD - Amended Accounts 30 June 2014
AAMD - Amended Accounts 30 June 2014
AAMD - Amended Accounts 30 June 2014
AAMD - Amended Accounts 30 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 29 December 2012
CH03 - Change of particulars for secretary 09 July 2012
CH01 - Change of particulars for director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
AP03 - Appointment of secretary 09 July 2012
TM02 - Termination of appointment of secretary 09 July 2012
AP01 - Appointment of director 09 July 2012
AR01 - Annual Return 13 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 27 June 2011
AP03 - Appointment of secretary 24 June 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
TM02 - Termination of appointment of secretary 24 June 2011
TM02 - Termination of appointment of secretary 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
AP03 - Appointment of secretary 15 March 2011
AP01 - Appointment of director 15 March 2011
AA - Annual Accounts 11 January 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 23 March 2010
CH03 - Change of particulars for secretary 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AD01 - Change of registered office address 18 March 2010
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 02 June 2009
DISS40 - Notice of striking-off action discontinued 24 April 2009
363a - Annual Return 23 April 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
287 - Change in situation or address of Registered Office 16 September 2008
363a - Annual Return 15 September 2008
363a - Annual Return 05 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
NEWINC - New incorporation documents 14 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.