About

Registered Number: 05055316
Date of Incorporation: 25/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: Suite 975 Kemp House, 152-160 City Road, London, EC1V 2NX

 

Established in 2004, United Limousine Services Ltd have registered office in London, it has a status of "Dissolved". Aghigi, Gholam, Balta, Bulent Vedat, Kamalinejad, Kourosh, Reza Tavakoli-hassanklow, Mohammed are the current directors of United Limousine Services Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGHIGI, Gholam 02 August 2015 - 1
BALTA, Bulent Vedat 14 June 2006 01 February 2010 1
KAMALINEJAD, Kourosh 01 February 2010 01 February 2011 1
REZA TAVAKOLI-HASSANKLOW, Mohammed 17 May 2012 01 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 19 January 2016
AP01 - Appointment of director 26 August 2015
TM01 - Termination of appointment of director 25 August 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 30 December 2012
AD01 - Change of registered office address 20 December 2012
TM01 - Termination of appointment of director 18 May 2012
AP01 - Appointment of director 18 May 2012
AD01 - Change of registered office address 18 May 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
AAMD - Amended Accounts 10 January 2011
AA - Annual Accounts 10 January 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM01 - Termination of appointment of director 02 February 2010
AP01 - Appointment of director 02 February 2010
TM02 - Termination of appointment of secretary 14 October 2009
AP04 - Appointment of corporate secretary 14 October 2009
DISS40 - Notice of striking-off action discontinued 12 August 2009
363a - Annual Return 11 August 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 06 March 2009
DISS40 - Notice of striking-off action discontinued 04 March 2009
AA - Annual Accounts 03 March 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 02 May 2008
AA - Annual Accounts 28 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
363s - Annual Return 27 March 2007
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
363s - Annual Return 04 May 2006
287 - Change in situation or address of Registered Office 03 January 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2005
225 - Change of Accounting Reference Date 24 March 2004
287 - Change in situation or address of Registered Office 24 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.