REMOVALS EXPRESS LTD
Overview
| Company Name | REMOVALS EXPRESS LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 06520800 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REMOVALS EXPRESS LTD?
- Removal services (49420) / Transportation and storage
Where is REMOVALS EXPRESS LTD located?
| Registered Office Address | 88 Kilby Road Fleckney LE8 8BN Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REMOVALS EXPRESS LTD?
| Company Name | From | Until |
|---|---|---|
| DESIGNER FACES LTD | Mar 03, 2008 | Mar 03, 2008 |
What are the latest accounts for REMOVALS EXPRESS LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2023 |
| Next Accounts Due On | Dec 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for REMOVALS EXPRESS LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 11, 2024 |
| Next Confirmation Statement Due | Mar 25, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2023 |
| Overdue | Yes |
What are the latest filings for REMOVALS EXPRESS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Farhan Sadiqi as a director on Jan 01, 2023 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Cessation of Miran Agha as a person with significant control on May 01, 2022 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 86 Walworth Road London SE1 6SW England to 88 Kilby Road Fleckney Leicester LE8 8BN on Oct 11, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Farhan Sadiqi as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Miran Agha as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Notification of Farhan Sadiqi as a person with significant control on Apr 01, 2022 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 86 Studio 5 86 Walworth Road London SE1 6SW United Kingdom to 86 Walworth Road London SE1 6SW on Jul 15, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 86 Walworth Road London SE1 6SW United Kingdom to 86 Studio 5 86 Walworth Road London SE1 6SW on Jul 15, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 03, 2020 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Miran Agha as a director on Jun 30, 2020 | 2 pages | AP01 | ||||||||||
Notification of Miran Agha as a person with significant control on Jun 30, 2020 | 2 pages | PSC01 | ||||||||||
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 86 Walworth Road London SE1 6SW on Jun 30, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of REMOVALS EXPRESS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DUPORT SECRETARY LIMITED | Secretary | 2nd Floor, 5 High Street Westbury-On-Trym BS9 3BY Bristol The Bristol Office England |
| 127953330001 | ||||||||||
| AGHA, Miran | Director | SE1 6SW London 86 Walworth Road United Kingdom | England | Iraqi | 270026270001 | |||||||||
| SADIQI, Farhan | Director | Kilby Road Fleckney LE8 8BN Leicester 88 England | England | Iranian | 301020840001 | |||||||||
| THORNTON, Bryan Anthony | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | England | British | 152975240002 | |||||||||
| VALAITIS, Peter Anthony | Director | 2nd Floor, 5 High Street Westbury-On-Trym BS9 3BY Bristol The Bristol Office England | United Kingdom | British | 133234740001 | |||||||||
| VALAITIS, Peter Anthony | Director | 2nd Floor, 5 High Street Westbury-On-Trym BS9 3BY Bristol The Bristol Office England | United Kingdom | British | 133234740001 | |||||||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | 133234740001 | |||||||||
| DUPORT DIRECTOR LIMITED | Director | 2nd Floor, 5 High Street Westbury-On-Trym BS9 3BY Bristol The Bristol Office England |
| 128239690002 |
Who are the persons with significant control of REMOVALS EXPRESS LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Farhan Sadiqi | Apr 01, 2022 | Kilby Road Fleckney LE8 8BN Leicester 88 England | No | ||||
Nationality: Iranian Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Miran Agha | Jun 30, 2020 | SE1 6SW London 86 Walworth Road United Kingdom | Yes | ||||
Nationality: Iraqi Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Bryan Thornton | Apr 24, 2020 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Cfs Secretaries Limited | Apr 24, 2020 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Peter Valaitis | Apr 06, 2016 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0