Company NameBandwidth Vehicle Rentals Limited
Company StatusDissolved
Company Number03101876
CategoryPrivate Limited Company
Incorporation Date13 September 1995(28 years, 7 months ago)
Dissolution Date6 October 1998 (25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameStephen Francis Beaumant Hill
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1995(2 weeks, 3 days after company formation)
Appointment Duration3 years (closed 06 October 1998)
RoleBusinessman
Correspondence Address44 Claxton Grove
Hammersmith
London
W6 8HF
Secretary NameB Hawes Wilson And Sons Limited (Corporation)
StatusClosed
Appointed30 September 1995(2 weeks, 3 days after company formation)
Appointment Duration3 years (closed 06 October 1998)
Correspondence Address30/38 Hammersmith Broadway
London
W6 7AB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address30/38 Hammersmith Broadway
London
W6 7AB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
13 October 1996Return made up to 13/09/96; full list of members (6 pages)
16 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1996Accounting reference date notified as 31/03 (1 page)
23 November 1995New director appointed (2 pages)
23 November 1995New secretary appointed (2 pages)
23 November 1995Registered office changed on 23/11/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 September 1995Director resigned (2 pages)
19 September 1995Secretary resigned (2 pages)
13 September 1995Incorporation (28 pages)