About

Registered Number: 05533951
Date of Incorporation: 11/08/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: 46 Parham Drive, Ilford, Essex, IG2 6NB

 

Based in Ilford, Essex, Woking Borough Cars Ltd was founded on 11 August 2005, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMIL, Tair 31 July 2010 - 1
JAMIL, Tair 11 August 2005 31 July 2010 1
Secretary Name Appointed Resigned Total Appointments
JAMIL, Asad 01 January 2007 - 1
KHAN, Tariq Ali 11 August 2005 01 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 07 January 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 29 March 2019
DISS40 - Notice of striking-off action discontinued 01 August 2018
CS01 - N/A 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 18 May 2017
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 08 June 2016
AA - Annual Accounts 29 April 2016
AA - Annual Accounts 25 January 2016
DISS40 - Notice of striking-off action discontinued 02 September 2015
AR01 - Annual Return 01 September 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 17 November 2011
AA - Annual Accounts 17 November 2011
DISS40 - Notice of striking-off action discontinued 24 August 2011
AR01 - Annual Return 23 August 2011
AP01 - Appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AR01 - Annual Return 18 December 2009
DISS40 - Notice of striking-off action discontinued 07 November 2009
AA - Annual Accounts 06 November 2009
AA - Annual Accounts 06 November 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
363a - Annual Return 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
AAMD - Amended Accounts 17 April 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 06 February 2007
287 - Change in situation or address of Registered Office 06 February 2007
225 - Change of Accounting Reference Date 24 November 2006
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
NEWINC - New incorporation documents 11 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.