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.
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 |
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 |