Company NameDAI Ichi Executive Car Services Limited
Company StatusDissolved
Company Number02641730
CategoryPrivate Limited Company
Incorporation Date29 August 1991(32 years, 8 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameRaymond Jenkins
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(4 months, 3 weeks after company formation)
Appointment Duration11 years (closed 21 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Higher Drive
Banstead
Surrey
SM7 1PQ
Secretary NameGwenda Jenkins
NationalityBritish
StatusClosed
Appointed21 January 1992(4 months, 3 weeks after company formation)
Appointment Duration11 years (closed 21 January 2003)
RoleCompany Director
Correspondence Address82 Higher Drive
Banstead
Surrey
SM7 1PQ
Director NameMichael Taubenhaus
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 1999)
RoleCompany Director
Correspondence Address48 Craven Walk
London
N16 6BU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 August 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressNewgate House
431 London Road
Croydon
Surrey
CR0 3RE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
29 August 2002Application for striking-off (1 page)
26 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
13 September 2001Return made up to 29/08/01; full list of members (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
7 September 2000Return made up to 29/08/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (8 pages)
22 October 1999Director resigned (1 page)
1 September 1999Return made up to 29/08/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
27 August 1998Return made up to 29/08/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
1 September 1997Return made up to 29/08/97; full list of members (6 pages)
17 July 1997Particulars of mortgage/charge (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (10 pages)
20 September 1996Return made up to 29/08/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
16 November 1995Return made up to 29/08/95; full list of members (6 pages)
18 October 1995New director appointed (2 pages)