GOLD LINE CAR SERVICES LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E11 1HG

Company number 04227707
Status Active
Incorporation Date 4 June 2001
Company Type Private Limited Company
Address 22 CHURCH LANE, LEYTONSTONE, LONDON, E11 1HG
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Termination of appointment of Waseem Ahmed Siddique as a director on 16 May 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of GOLD LINE CAR SERVICES LIMITED are www.goldlinecarservices.co.uk, and www.gold-line-car-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and four months. Gold Line Car Services Limited is a Private Limited Company. The company registration number is 04227707. Gold Line Car Services Limited has been working since 04 June 2001. The present status of the company is Active. The registered address of Gold Line Car Services Limited is 22 Church Lane Leytonstone London E11 1hg. The company`s financial liabilities are £38.23k. It is £-41.39k against last year. The cash in hand is £168.72k. It is £38.4k against last year. And the total assets are £483.85k, which is £188.64k against last year. RAFEEQ, Abdul Hafeez is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary EVANS, Pauline Anne has been resigned. Secretary RAFEEQ, Abdul Hafeez has been resigned. Secretary RAFEEQ, Shafia has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director EVANS, Daniel James has been resigned. Director EVANS, Pauline Anne has been resigned. Director SIDDIQUE, Faraz Ahmed has been resigned. Director SIDDIQUE, Faraz Ahmed has been resigned. Director SIDDIQUE, Waseem Ahmed has been resigned. The company operates in "Taxi operation".


gold line car services Key Finiance

LIABILITIES £38.23k
-52%
CASH £168.72k
+29%
TOTAL ASSETS £483.85k
+63%
All Financial Figures

Current Directors

Director
RAFEEQ, Abdul Hafeez
Appointed Date: 20 October 2003
67 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 04 June 2001
Appointed Date: 04 June 2001

Secretary
EVANS, Pauline Anne
Resigned: 20 October 2003
Appointed Date: 04 June 2001

Secretary
RAFEEQ, Abdul Hafeez
Resigned: 01 October 2015
Appointed Date: 31 July 2012

Secretary
RAFEEQ, Shafia
Resigned: 31 July 2012
Appointed Date: 20 October 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 04 June 2001
Appointed Date: 04 June 2001

Director
EVANS, Daniel James
Resigned: 20 October 2003
Appointed Date: 04 June 2001
55 years old

Director
EVANS, Pauline Anne
Resigned: 20 October 2003
Appointed Date: 04 June 2001
80 years old

Director
SIDDIQUE, Faraz Ahmed
Resigned: 02 October 2015
Appointed Date: 01 October 2015
48 years old

Director
SIDDIQUE, Faraz Ahmed
Resigned: 24 March 2014
Appointed Date: 26 July 2011
48 years old

Director
SIDDIQUE, Waseem Ahmed
Resigned: 16 May 2016
Appointed Date: 01 September 2015
53 years old

GOLD LINE CAR SERVICES LIMITED Events

09 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

16 May 2016
Termination of appointment of Waseem Ahmed Siddique as a director on 16 May 2016
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Apr 2016
Termination of appointment of Faraz Ahmed Siddique as a director on 2 October 2015
15 Mar 2016
Appointment of Mr Waseem Ahmed Siddique as a director on 1 September 2015
...
... and 49 more events
28 Jun 2001
New secretary appointed;new director appointed
28 Jun 2001
Ad 04/06/01--------- £ si 99@1=99 £ ic 1/100
12 Jun 2001
Director resigned
12 Jun 2001
Secretary resigned
04 Jun 2001
Incorporation

GOLD LINE CAR SERVICES LIMITED Charges

11 February 2015
Charge code 0422 7707 0002
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 July 2001
Debenture
Delivered: 18 July 2001
Status: Satisfied on 10 December 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…