Company NameSt. Georges (Chauffeur Services) Limited
Company StatusDissolved
Company Number03120188
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 5 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Devinder Singh Thethi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1995(same day as company formation)
RoleChauffeur
Country of ResidenceEngland
Correspondence Address22 Agister Road
Chigwell
Essex
IG7 4NY
Secretary NameMr Devinder Singh Thethi
NationalityBritish
StatusClosed
Appointed31 October 1995(same day as company formation)
RoleChauffeur
Country of ResidenceEngland
Correspondence Address22 Agister Road
Chigwell
Essex
IG7 4NY
Director NameNarinder Pal Singh Thethi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(1 year, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 07 May 2008)
RoleSoftware Trainer
Correspondence Address50 Brockham Drive
Gants Hill
Essex
IG2 6QW
Director NameSaad Yousif
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RoleChauffeur
Correspondence Address5f Peak Hill
Sydenham
London
SE26 4LS

Location

Registered Address19 Margaret Street
London
W1W 8RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2007First Gazette notice for compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
9 February 2005Return made up to 31/10/04; full list of members (7 pages)
1 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
5 January 2004Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 05/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
22 January 2003Return made up to 31/10/02; full list of members (7 pages)
19 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 December 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(6 pages)
19 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
23 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 December 1999Return made up to 31/10/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
9 November 1998Return made up to 31/10/98; no change of members (4 pages)
12 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 December 1997Return made up to 31/10/97; full list of members (6 pages)
13 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
14 March 1997Registered office changed on 14/03/97 from: 7-11 kensington high street london W8 5NP (1 page)
17 December 1996Return made up to 31/10/96; full list of members (6 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
31 October 1995Incorporation (18 pages)