Company NameSurecars Limited
Company StatusDissolved
Company Number02781395
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameIan Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 30 June 2009)
RoleConsultant
Correspondence Address9 Glenbyrne Lodge
38 Albermarle Road
Beckenham
Kent
BR3 5HN
Secretary NameAndrew James Molyneux
NationalityBritish
StatusClosed
Appointed01 April 2007(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address9 Glenbyrne Lodge
38 Albemarle Road
Beckenham
Kent
BR3 5HN
Director NameMr John Unwin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Palace View Road
Bromley
Kent
BR1 3EJ
Secretary NameMiss Jacqueline Scanlon
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Chesney House
Mercator Estate Lewisham
London
SE13 5EJ
Secretary NameSiobhan Colleen Warburton
NationalityBritish
StatusResigned
Appointed30 September 2005(12 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 January 2006)
RoleCompany Director
Correspondence Address17 Wayside Grove
London
SE9 4ND
Secretary NameJacqueline Scanlon
NationalityBritish
StatusResigned
Appointed14 January 2006(12 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Palace View
Bromley
Kent
BR1 3EJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 8 The Hawthorne Centre
Elmgrove Road
Harrow
Middlesex
HA1 2RF
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,379,515
Net Worth£297,466
Cash£158,672
Current Liabilities£401,480

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2008Return made up to 20/01/08; full list of members (3 pages)
23 October 2007Nc inc already adjusted 02/04/07 (2 pages)
23 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2007Full accounts made up to 31 December 2006 (14 pages)
1 October 2007Ad 02/04/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2007Registered office changed on 14/09/07 from: 90 springbank road hither green london SE13 6SX (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (1 page)
19 February 2007Return made up to 20/01/07; full list of members (6 pages)
8 November 2006Full accounts made up to 31 December 2005 (14 pages)
13 February 2006Return made up to 20/01/06; full list of members (6 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (2 pages)
26 September 2005Full accounts made up to 31 December 2004 (14 pages)
5 May 2005Particulars of mortgage/charge (9 pages)
23 February 2005Return made up to 20/01/05; full list of members (6 pages)
11 October 2004Full accounts made up to 31 December 2003 (14 pages)
2 February 2004Return made up to 20/01/04; full list of members (6 pages)
3 October 2003Full accounts made up to 31 December 2002 (13 pages)
19 May 2003Registered office changed on 19/05/03 from: 86 springbank road london SE13 6SX (1 page)
24 February 2003Return made up to 20/01/03; full list of members (6 pages)
25 November 2002Full accounts made up to 31 December 2001 (13 pages)
13 February 2002Return made up to 20/01/02; full list of members (6 pages)
9 November 2001Full accounts made up to 31 December 2000 (13 pages)
16 March 2001Return made up to 20/01/01; full list of members (6 pages)
28 February 2000Full accounts made up to 31 December 1999 (13 pages)
8 February 2000Return made up to 20/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
21 September 1999Full accounts made up to 31 December 1998 (13 pages)
4 February 1999Return made up to 20/01/99; no change of members (4 pages)
19 October 1998Full accounts made up to 31 December 1997 (10 pages)
11 February 1998Return made up to 20/01/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
30 January 1997Full accounts made up to 31 December 1995 (9 pages)
26 January 1997Return made up to 20/01/97; full list of members (6 pages)
14 March 1996Return made up to 20/01/96; no change of members (4 pages)
17 October 1995Full accounts made up to 31 December 1994 (9 pages)
20 March 1995Return made up to 20/01/95; no change of members (4 pages)