Company NameAnglo Budget Rental (UK) Limited
Company StatusDissolved
Company Number02787561
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr John Richard Squire
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Ealing Village
London
W5 2LZ
Secretary NameFiona Margaret Hall
NationalityBritish
StatusClosed
Appointed20 June 2000(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address42 Weston Road
London
W4 5NJ
Secretary NameDerek Hall
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address80 Ollgar Close
Shepherds Bush
London
W12 0NG
Director NameDerek Hall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 June 2000)
RoleCd Sec
Correspondence Address80 Ollgar Close
Shepherds Bush
London
W12 0NG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressC/O David Carmichael & Company
Accountants 6 Ritherdon Road
London
SW17 8QD
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£47,176

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Application for striking-off (1 page)
14 October 2004Return made up to 01/09/04; full list of members (6 pages)
26 January 2004Accounts for a dormant company made up to 28 February 2003 (5 pages)
4 October 2003Return made up to 01/09/03; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 October 2002Return made up to 01/09/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
(6 pages)
8 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
20 September 2001Return made up to 01/09/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (7 pages)
27 October 2000Return made up to 01/09/00; full list of members (6 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned;director resigned (1 page)
7 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
28 September 1999Return made up to 01/09/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
9 November 1998Return made up to 01/09/98; no change of members (4 pages)
5 March 1998Accounts for a small company made up to 28 February 1997 (8 pages)
14 October 1997Return made up to 01/09/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 29 February 1996 (8 pages)
21 October 1996£ nc 30000/35000 29/02/96 (1 page)
21 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 October 1996Return made up to 01/09/96; full list of members
  • 363(287) ‐ Registered office changed on 03/10/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 1996Accounts for a small company made up to 28 February 1995 (7 pages)
17 October 1995£ nc 1000/30000 28/02/95 (1 page)
17 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 September 1995Return made up to 01/09/95; no change of members
  • 363(287) ‐ Registered office changed on 29/09/95
(4 pages)