Company NameEconomy Self Drive Limited
Company StatusDissolved
Company Number03075565
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 10 months ago)
Dissolution Date10 June 1997 (26 years, 11 months ago)
Previous NameEconomic Vehicles Rentals Limited

Directors

Director NameJulian Howard Beales
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1995(1 day after company formation)
Appointment Duration1 year, 11 months (closed 10 June 1997)
RoleAdministrator
Correspondence Address3 Fleetwood Close
Tadworth
Surrey
KT20 5QG
Director NameJoyce Turner
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1995(1 day after company formation)
Appointment Duration1 year, 11 months (closed 10 June 1997)
RoleSales Manager
Correspondence AddressFlat 10 1 Canal Walk
Portsmouth
Hampshire
PO1 1RB
Secretary NameMr James Slattery
NationalityIrish
StatusClosed
Appointed05 July 1995(1 day after company formation)
Appointment Duration1 year, 11 months (closed 10 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Higher Drive
Banstead
Surrey
SM7 1PW
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address85 Higher Drive
Banstead
Surrey
SM7 1PW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

10 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
18 August 1995Company name changed economic vehicles rentals limite d\certificate issued on 21/08/95 (4 pages)
15 August 1995Registered office changed on 15/08/95 from: 29 oldfields road sutton surrey SM1 2WB (1 page)
11 July 1995Secretary resigned;new secretary appointed (2 pages)
11 July 1995Registered office changed on 11/07/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
11 July 1995New director appointed (2 pages)
11 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Incorporation (22 pages)