Background WavePink WaveYellow Wave

GOLD LINE CAR SERVICES LIMITED (04227707)

GOLD LINE CAR SERVICES LIMITED (04227707) is an active UK company. incorporated on 4 June 2001. with registered office in London. The company operates in the Transportation and Storage sector, engaged in taxi operation. GOLD LINE CAR SERVICES LIMITED has been registered for 24 years. Current directors include SIDDIQUE, Waseem Ahmed.

Company Number
04227707
Status
active
Type
ltd
Incorporated
4 June 2001
Age
24 years
Address
22 Church Lane, London, E11 1HG
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
SIDDIQUE, Waseem Ahmed
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLD LINE CAR SERVICES LIMITED

GOLD LINE CAR SERVICES LIMITED is an active company incorporated on 4 June 2001 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. GOLD LINE CAR SERVICES LIMITED was registered 24 years ago.(SIC: 49320)

Status

active

Active since 24 years ago

Company No

04227707

LTD Company

Age

24 Years

Incorporated 4 June 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

22 Church Lane Leytonstone London, E11 1HG,

Timeline

10 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Jul 11
Director Left
Mar 14
Loan Secured
Feb 15
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 16
Director Left
Feb 21
Director Joined
Feb 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

SIDDIQUE, Waseem Ahmed

Active
Leytonstone, LondonE11 1HG
Born March 1972
Director
Appointed 19 Feb 2021

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 04 Jun 2001
Resigned 04 Jun 2001

EVANS, Pauline Anne

Resigned
28 Hereward Green, LoughtonIG10 2HE
Secretary
Appointed 04 Jun 2001
Resigned 20 Oct 2003

RAFEEQ, Abdul Hafeez

Resigned
22 Church Lane, LondonE11 1HG
Secretary
Appointed 31 Jul 2012
Resigned 01 Oct 2015

RAFEEQ, Shafia

Resigned
110a Browning Road, Manor ParkE12 6RD
Secretary
Appointed 20 Oct 2003
Resigned 31 Jul 2012

EVANS, Daniel James

Resigned
21 Karina Close, ChigwellIG7 4EN
Born November 1969
Director
Appointed 04 Jun 2001
Resigned 20 Oct 2003

EVANS, Pauline Anne

Resigned
28 Hereward Green, LoughtonIG10 2HE
Born September 1945
Director
Appointed 04 Jun 2001
Resigned 20 Oct 2003

RAFEEQ, Abdul Hafeez

Resigned
Church Lane, LondonE11 1HG
Born June 1958
Director
Appointed 20 Oct 2003
Resigned 19 Feb 2021

SIDDIQUE, Faraz Ahmed

Resigned
Church Lane, LondonE11 1HG
Born May 1977
Director
Appointed 01 Oct 2015
Resigned 02 Oct 2015

SIDDIQUE, Faraz Ahmed

Resigned
22 Church Lane, LondonE11 1HG
Born May 1977
Director
Appointed 26 Jul 2011
Resigned 24 Mar 2014

SIDDIQUE, Waseem Ahmed

Resigned
Church Lane, LondonE11 1HG
Born March 1972
Director
Appointed 01 Sept 2015
Resigned 16 May 2016

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 04 Jun 2001
Resigned 04 Jun 2001

Persons with significant control

2

Mr Abdul Hafeez Rafeeq

Active
Church Lane, LondonE11 1HG
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Shafia Rafeeq

Active
Church Lane, LondonE11 1HG
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
1 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 May 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2004
AAAnnual Accounts
Legacy
10 December 2003
403aParticulars of Charge Subject to s859A
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Resolution
28 October 2003
RESOLUTIONSResolutions
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
18 July 2001
395Particulars of Mortgage or Charge
Legacy
10 July 2001
225Change of Accounting Reference Date
Legacy
28 June 2001
287Change of Registered Office
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
88(2)R88(2)R
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Incorporation Company
4 June 2001
NEWINCIncorporation