About

Registered Number: 05677642
Date of Incorporation: 17/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 74 Basement Shepherds Bush Road, Hammersmith, London, W6 7PH

 

On Time Mini Cabs Ltd was registered on 17 January 2006 and are based in London, it's status in the Companies House registry is set to "Active". This company has 8 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Abdul 07 May 2010 - 1
KADIRE, Aftab 10 July 2006 05 September 2006 1
KHAJEHAFZALI, Mehdi 05 September 2006 10 March 2008 1
KHAN, Abdul 17 January 2006 10 July 2006 1
WAQAS, Muhammad 10 March 2008 07 May 2010 1
Secretary Name Appointed Resigned Total Appointments
ALAM, Ijaz 10 March 2008 - 1
KHAJEHAFZALI, Mehrzad 01 November 2006 10 March 2008 1
NAJMI, Hamed 17 January 2006 07 May 2010 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 29 October 2016
DISS40 - Notice of striking-off action discontinued 13 April 2016
AR01 - Annual Return 12 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 04 November 2013
DISS40 - Notice of striking-off action discontinued 22 May 2013
AR01 - Annual Return 21 May 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 15 September 2010
SH01 - Return of Allotment of shares 24 July 2010
AD01 - Change of registered office address 10 May 2010
AP01 - Appointment of director 10 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 07 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
AA - Annual Accounts 02 December 2009
DISS40 - Notice of striking-off action discontinued 13 June 2009
363a - Annual Return 12 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 27 November 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 23 February 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
MEM/ARTS - N/A 03 March 2006
CERTNM - Change of name certificate 16 February 2006
NEWINC - New incorporation documents 17 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.