Company NameBelgravia Chauffeur Services Limited
Company StatusDissolved
Company Number02841105
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameThe Fitzsimon Partnership Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrea Smith Fitzsimon
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(5 years, 5 months after company formation)
Appointment Duration17 years (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Weymouth Street
London
W1G 8NH
Secretary NameAndrea Smith Fitzsimon
NationalityBritish
StatusClosed
Appointed01 January 1999(5 years, 5 months after company formation)
Appointment Duration17 years (closed 26 January 2016)
RoleCompany Director
Correspondence Address51 Weymouth Street
London
W1G 8NH
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLe Claud
Siorac De Riberac
Dordogne 24600
France
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe School House
Snowsfield Primary School
Kirby Grove London
SE1 3TD
Director NameIan Mackenzie Fitzsimon
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 04 October 2014)
RoleCompany Director
Correspondence Address51 Weymouth Street
London
W1G 8NH

Location

Registered Address51 Weymouth Street
London
W1G 8NH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Andrea Smith Fitzsimon
100.00%
Ordinary

Financials

Year2014
Net Worth£855
Current Liabilities£238,568

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2015Secretary's details changed for Andrea Smith Fitzsimon on 6 November 2015 (1 page)
6 November 2015Secretary's details changed for Andrea Smith Fitzsimon on 6 November 2015 (1 page)
6 November 2015Director's details changed for Andrea Smith Fitzsimon on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Andrea Smith Fitzsimon on 6 November 2015 (2 pages)
6 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
26 October 2015Termination of appointment of Ian Mackenzie Fitzsimon as a director on 4 October 2014 (2 pages)
26 October 2015Termination of appointment of Ian Mackenzie Fitzsimon as a director on 4 October 2014 (2 pages)
26 October 2015Application to strike the company off the register (3 pages)
15 October 2015Registered office address changed from Shaw Gibbs Llp 264 Banbury Road Oxford OX2 7DY to 51 Weymouth Street London W1G 8NH on 15 October 2015 (2 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 January 2015Director's details changed for Andrea Smith Fitzsimon on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Andrea Smith Fitzsimon on 5 January 2015 (2 pages)
26 September 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
28 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
2 July 2012Administrative restoration application (4 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 July 2012Annual return made up to 30 July 2011 with a full list of shareholders (14 pages)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Andrea Smith Fitzsimon on 30 August 2011 (2 pages)
31 August 2011Registered office address changed from 82 St John Street London EC1M 4JN on 31 August 2011 (1 page)
31 August 2011Secretary's details changed for Andrea Smith Fitzsimon on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Ian Mackenzie Fitzsimon on 30 August 2011 (2 pages)
15 November 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
22 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2009Return made up to 30/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 August 2007Return made up to 30/07/07; full list of members (2 pages)
22 August 2006Return made up to 30/07/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 September 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 September 2005Return made up to 30/07/05; full list of members (2 pages)
13 October 2004Registered office changed on 13/10/04 from: mountbarrow house 12 elizabeth street victoria london SW1W 9RB (1 page)
7 October 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
7 October 2004Return made up to 30/07/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
20 September 2003Return made up to 30/07/03; full list of members (5 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 December 2002Return made up to 30/07/02; full list of members (5 pages)
28 September 2001Return made up to 30/07/01; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 31 January 2000 (5 pages)
29 December 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1999Accounting reference date extended from 31/07/99 to 31/01/00 (1 page)
29 November 1999Return made up to 30/07/99; full list of members (6 pages)
29 March 1999Accounts for a dormant company made up to 31 July 1998 (6 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Secretary resigned (1 page)
18 January 1999New secretary appointed;new director appointed (2 pages)
10 December 1998Company name changed the fitzsimon partnership limite d\certificate issued on 11/12/98 (2 pages)
25 August 1998Return made up to 30/07/98; no change of members (4 pages)
11 April 1998Full accounts made up to 31 July 1997 (7 pages)
18 August 1997Return made up to 30/07/97; full list of members (6 pages)
24 April 1997Full accounts made up to 31 July 1996 (8 pages)
12 August 1996Return made up to 30/07/96; full list of members (6 pages)
10 April 1996Accounts for a dormant company made up to 31 July 1995 (7 pages)
16 August 1995Return made up to 30/07/95; full list of members (6 pages)