REMOVALS EXPRESS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREMOVALS EXPRESS LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 06520800
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of REMOVALS EXPRESS LTD?

    Previous Company Names
    Company NameFromUntil
    DESIGNER FACES LTDMar 03, 2008Mar 03, 2008

    What are the latest accounts for REMOVALS EXPRESS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for REMOVALS EXPRESS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 11, 2024
    Next Confirmation Statement DueMar 25, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2023
    OverdueYes

    What are the latest filings for REMOVALS EXPRESS LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Farhan Sadiqi as a director on Jan 01, 2023

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 11, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cessation of Miran Agha as a person with significant control on May 01, 2022

    1 pagesPSC07

    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 pagesAD01

    Appointment of Mr Farhan Sadiqi as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Miran Agha as a director on Apr 01, 2022

    1 pagesTM01

    Notification of Farhan Sadiqi as a person with significant control on Apr 01, 2022

    2 pagesPSC01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 11, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 03, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Jul 03, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 02, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2020

    RES15

    Appointment of Mr Miran Agha as a director on Jun 30, 2020

    2 pagesAP01

    Notification of Miran Agha as a person with significant control on Jun 30, 2020

    2 pagesPSC01

    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 pagesAD01

    Who are the officers of REMOVALS EXPRESS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUPORT SECRETARY LIMITED
    2nd Floor, 5 High Street
    Westbury-On-Trym
    BS9 3BY Bristol
    The Bristol Office
    England
    Secretary
    2nd Floor, 5 High Street
    Westbury-On-Trym
    BS9 3BY Bristol
    The Bristol Office
    England
    Identification TypeEuropean Economic Area
    Registration Number3524885
    127953330001
    AGHA, Miran
    SE1 6SW London
    86 Walworth Road
    United Kingdom
    Director
    SE1 6SW London
    86 Walworth Road
    United Kingdom
    EnglandIraqi270026270001
    SADIQI, Farhan
    Kilby Road
    Fleckney
    LE8 8BN Leicester
    88
    England
    Director
    Kilby Road
    Fleckney
    LE8 8BN Leicester
    88
    England
    EnglandIranian301020840001
    THORNTON, Bryan Anthony
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    EnglandBritish152975240002
    VALAITIS, Peter Anthony
    2nd Floor, 5 High Street
    Westbury-On-Trym
    BS9 3BY Bristol
    The Bristol Office
    England
    Director
    2nd Floor, 5 High Street
    Westbury-On-Trym
    BS9 3BY Bristol
    The Bristol Office
    England
    United KingdomBritish133234740001
    VALAITIS, Peter Anthony
    2nd Floor, 5 High Street
    Westbury-On-Trym
    BS9 3BY Bristol
    The Bristol Office
    England
    Director
    2nd Floor, 5 High Street
    Westbury-On-Trym
    BS9 3BY Bristol
    The Bristol Office
    England
    United KingdomBritish133234740001
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    United KingdomBritish133234740001
    DUPORT DIRECTOR LIMITED
    2nd Floor, 5 High Street
    Westbury-On-Trym
    BS9 3BY Bristol
    The Bristol Office
    England
    Director
    2nd Floor, 5 High Street
    Westbury-On-Trym
    BS9 3BY Bristol
    The Bristol Office
    England
    Identification TypeEuropean Economic Area
    Registration Number3524904
    128239690002

    Who are the persons with significant control of REMOVALS EXPRESS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Farhan Sadiqi
    Kilby Road
    Fleckney
    LE8 8BN Leicester
    88
    England
    Apr 01, 2022
    Kilby Road
    Fleckney
    LE8 8BN Leicester
    88
    England
    No
    Nationality: Iranian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Miran Agha
    SE1 6SW London
    86 Walworth Road
    United Kingdom
    Jun 30, 2020
    SE1 6SW London
    86 Walworth Road
    United Kingdom
    Yes
    Nationality: Iraqi
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Bryan Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Apr 24, 2020
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Apr 24, 2020
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Legal FormCompanies Act
    Legal AuthorityLimited
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Peter Valaitis
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Apr 06, 2016
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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