Company NameCIRE Ambulance Service Ltd
DirectorsClaud Marijaani and Margaret Moetsabi
Company StatusActive - Proposal to Strike off
Company Number11648858
CategoryPrivate Limited Company
Incorporation Date30 October 2018(5 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Claud Marijaani
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityTanzanian
StatusCurrent
Appointed30 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tamar Close
Stevenage
Hertfordshire
SG1 6AS
Director NameMiss Margaret Moetsabi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityZimbabwean
StatusCurrent
Appointed30 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Vicarage Road
London
Haringey
N17 0BG

Location

Registered AddressAmber Court, William Drive William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return29 October 2022 (1 year, 5 months ago)
Next Return Due12 November 2023 (overdue)

Charges

21 October 2021Delivered on: 25 October 2021
Persons entitled: Optimum Sme Finance Limited

Classification: A registered charge
Particulars: ‘1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument.’.
Outstanding

Filing History

8 January 2021Compulsory strike-off action has been discontinued (1 page)
7 January 2021Confirmation statement made on 29 October 2020 with updates (4 pages)
7 January 2021Accounts for a dormant company made up to 31 October 2019 (2 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
19 October 2020Registered office address changed from Top Flat, 2 Vicarage Road 2 Vicarage Road Tottenham London London N17 0BG England to Amber Court, William Drive William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ on 19 October 2020 (1 page)
16 October 2020Change of details for Mr Claud Marijaani as a person with significant control on 16 October 2020 (2 pages)
9 December 2019Confirmation statement made on 29 October 2019 with updates (3 pages)
9 December 2019Registered office address changed from 5 Tamar Close Stevenage Hertfordshire SG1 6AS England to Top Flat, 2 Vicarage Road 2 Vicarage Road Tottenham London London N17 0BG on 9 December 2019 (1 page)
30 October 2018Incorporation
Statement of capital on 2018-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)