Company NameSouth Eastern Cabs (London) Limited
Company StatusDissolved
Company Number01039583
CategoryPrivate Limited Company
Incorporation Date24 January 1972(52 years, 3 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)
Previous NamesSouth Eastern Cabs (London) Limited and London Cab Company (2000) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Michael Chapman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(27 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Devon Road
South Darenth
Dartford
Kent
DA4 9AA
Director NameMr David Reginald Day
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(27 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 04 March 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Hayes Lane
Kenley
Surrey
CR8 5HP
Director NameMr Colin James Pilkington
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(27 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashmead Close
Chatham
Kent
ME5 8NY
Secretary NameMr David Reginald Day
NationalityBritish
StatusClosed
Appointed18 October 1999(27 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 04 March 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Hayes Lane
Kenley
Surrey
CR8 5HP
Director NameMr Edward Frederick Lee
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(19 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 October 1999)
RoleMotor Engineer
Correspondence Address176 Amherst Drive
Orpington
Kent
BR5 2HL
Director NameMr Keith Stanley McKenna
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(19 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 October 1999)
RoleMotor Engineer
Correspondence Address25 Dunoon Road
Forest Hill
London
SE23 3TD
Secretary NameGeoffrey Douglas Peat
NationalityBritish
StatusResigned
Appointed16 January 1992(19 years, 12 months after company formation)
Appointment Duration5 years (resigned 18 January 1997)
RoleCompany Director
Correspondence Address7b The Drive
Sidcup
Kent
DA14 4ER
Secretary NameMr Edward Frederick Lee
NationalityBritish
StatusResigned
Appointed21 January 1997(25 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 2000)
RoleCompany Director
Correspondence Address176 Amherst Drive
Orpington
Kent
BR5 2HL

Location

Registered Address2a Nicola Close
South Croydon
Surrey
CR2 6NB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,999
Current Liabilities£14,999

Accounts

Latest Accounts24 January 2001 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End24 January

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
19 September 2002Application for striking-off (1 page)
7 May 2002Company name changed london cab company (2000) limite d\certificate issued on 07/05/02 (2 pages)
28 January 2002Return made up to 16/01/02; full list of members (7 pages)
3 October 2001Accounts for a dormant company made up to 24 January 2001 (5 pages)
26 January 2001Return made up to 16/01/01; full list of members (7 pages)
4 October 2000Accounts for a dormant company made up to 24 January 2000 (5 pages)
18 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
7 December 1999New director appointed (3 pages)
7 December 1999New secretary appointed;new director appointed (3 pages)
7 December 1999New director appointed (3 pages)
24 November 1999Accounts for a dormant company made up to 24 January 1999 (2 pages)
24 November 1999Registered office changed on 24/11/99 from: 40 fenham road london SE15 1AE (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
28 January 1999Return made up to 16/01/99; no change of members (4 pages)
24 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1998Accounts for a dormant company made up to 24 January 1998 (2 pages)
19 January 1998Return made up to 16/01/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 24 January 1997 (4 pages)
27 January 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 January 1997New secretary appointed (2 pages)
21 November 1996Full accounts made up to 21 January 1996 (12 pages)
26 January 1996Return made up to 16/01/96; no change of members (4 pages)
22 November 1995Full accounts made up to 22 January 1995 (11 pages)