Company NameRoyalexpress Private Hire Limited
Company StatusDissolved
Company Number07622140
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 11 months ago)
Dissolution Date6 November 2018 (5 years, 4 months ago)
Previous NameRoyale Private Hire Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Usman Gani Patel
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(1 year, 6 months after company formation)
Appointment Duration6 years (closed 06 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Portland Street
Bolton
Lancashire
BL1 3NY
Director NameMr Akil Patel
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Portland Street
Bolton
BL1 3NY
Director NameMr Akil Patel
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(1 year after company formation)
Appointment Duration5 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Portland Street
Bolton
Lancashire
BL1 3NY

Contact

Websiteroyalexpressprivatehire.co.uk
Email address[email protected]
Telephone01204 491149
Telephone regionBolton

Location

Registered AddressHaslam House
105 Chorley Old Road
Bolton
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2018Voluntary strike-off action has been suspended (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
10 July 2018Application to strike the company off the register (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
23 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
31 August 2015Micro company accounts made up to 30 November 2014 (7 pages)
31 August 2015Micro company accounts made up to 30 November 2014 (7 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
19 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
15 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 January 2013Previous accounting period shortened from 31 May 2013 to 30 November 2012 (1 page)
15 January 2013Previous accounting period shortened from 31 May 2013 to 30 November 2012 (1 page)
27 November 2012Termination of appointment of Akil Patel as a director (1 page)
27 November 2012Termination of appointment of Akil Patel as a director (1 page)
27 November 2012Appointment of Mr Usman Patel as a director (2 pages)
27 November 2012Termination of appointment of Akil Patel as a director (1 page)
27 November 2012Appointment of Mr Akil Patel as a director (2 pages)
27 November 2012Termination of appointment of Akil Patel as a director (1 page)
27 November 2012Appointment of Mr Akil Patel as a director (2 pages)
27 November 2012Appointment of Mr Usman Patel as a director (2 pages)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
23 February 2012NM06 filed (2 pages)
23 February 2012Company name changed royale private hire LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2011-11-15
(2 pages)
23 February 2012Company name changed royale private hire LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2011-11-15
(2 pages)
23 February 2012NM06 filed (2 pages)
9 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-15
(1 page)
9 February 2012Change of name notice (2 pages)
9 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-15
(1 page)
9 February 2012Change of name notice (2 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)