LOCOMOTE LTD
GREENFORD EMPIRE ME LIMITED

Hellopages » Greater London » Ealing » UB6 7DH

Company number 07601207
Status Active
Incorporation Date 12 April 2011
Company Type Private Limited Company
Address 48 BILTON ROAD BILTON ROAD, PERIVALE, GREENFORD, ENGLAND, UB6 7DH
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-09-07 GBP 1 ; First Gazette notice for compulsory strike-off. The most likely internet sites of LOCOMOTE LTD are www.locomote.co.uk, and www.locomote.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Locomote Ltd is a Private Limited Company. The company registration number is 07601207. Locomote Ltd has been working since 12 April 2011. The present status of the company is Active. The registered address of Locomote Ltd is 48 Bilton Road Bilton Road Perivale Greenford England Ub6 7dh. The company`s financial liabilities are £21.74k. It is £-3.32k against last year. The cash in hand is £7.89k. It is £6.34k against last year. And the total assets are £7.89k, which is £6.34k against last year. SHAIKH, Zia Uddin is a Director of the company. Director ADAMS, Laurence Douglas has been resigned. The company operates in "Taxi operation".


locomote Key Finiance

LIABILITIES £21.74k
-14%
CASH £7.89k
+410%
TOTAL ASSETS £7.89k
+410%
All Financial Figures

Current Directors

Director
SHAIKH, Zia Uddin
Appointed Date: 14 April 2011
39 years old

Resigned Directors

Director
ADAMS, Laurence Douglas
Resigned: 12 April 2011
Appointed Date: 12 April 2011
59 years old

LOCOMOTE LTD Events

10 Sep 2016
Compulsory strike-off action has been discontinued
07 Sep 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1

26 Jul 2016
First Gazette notice for compulsory strike-off
04 Dec 2015
Total exemption small company accounts made up to 30 April 2015
24 Jul 2015
Registered office address changed from 415 Crown House North Circular Road London NW10 7PN to Isabel House, Unit 12, 46 Victoria Road Victoria Road Surbiton Surrey KT6 4JL on 24 July 2015
...
... and 10 more events
30 Apr 2012
Annual return made up to 30 April 2012 with full list of shareholders
21 Jun 2011
Director's details changed for Zia Shaikh on 13 June 2011
14 Apr 2011
Appointment of Zia Shaikh as a director
13 Apr 2011
Termination of appointment of Laurence Adams as a director
12 Apr 2011
Incorporation