Company NameDaimler Hire Limousine Service Limited
Company StatusDissolved
Company Number03232980
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 9 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrances Cowell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 09 November 2010)
RoleNurse
Correspondence Address96 Copse Hill
West Wimbledon
London
SW20 0NN
Secretary NameWSM Services Limited (Corporation)
StatusClosed
Appointed02 August 1996(same day as company formation)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE
Director NameMurray Cowell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address96 Copse Hill
West Wimbledon
London
SW20 0NN
Director NameLucy Joanna Kelly
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleCompany Formation Assistant
Correspondence Address9
Rushmon Place
Cheam Village
Surrey
SM3 8PX

Location

Registered AddressPinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
14 July 2010Application to strike the company off the register (3 pages)
14 July 2010Application to strike the company off the register (3 pages)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
18 September 2009Return made up to 02/08/09; full list of members (3 pages)
18 September 2009Return made up to 02/08/09; full list of members (3 pages)
6 April 2009Return made up to 02/08/08; full list of members (3 pages)
6 April 2009Return made up to 02/08/08; full list of members (3 pages)
2 April 2009Appointment terminated director murray cowell (1 page)
2 April 2009Appointment Terminated Director murray cowell (1 page)
26 March 2009Director appointed frances cowell (1 page)
26 March 2009Director appointed frances cowell (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
18 March 2009Accounts made up to 30 April 2008 (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2008Accounts made up to 30 April 2007 (1 page)
29 January 2008Accounts made up to 30 April 2007 (1 page)
15 August 2007Return made up to 02/08/07; full list of members (2 pages)
15 August 2007Return made up to 02/08/07; full list of members (2 pages)
21 August 2006Accounts made up to 30 April 2006 (1 page)
21 August 2006Accounts made up to 30 April 2006 (1 page)
11 August 2006Return made up to 02/08/06; full list of members (2 pages)
11 August 2006Return made up to 02/08/06; full list of members (2 pages)
7 October 2005Return made up to 02/08/05; full list of members (2 pages)
7 October 2005Return made up to 02/08/05; full list of members (2 pages)
23 May 2005Accounts made up to 30 April 2005 (1 page)
23 May 2005Accounts made up to 30 April 2005 (1 page)
21 September 2004Return made up to 02/08/04; full list of members (2 pages)
21 September 2004Return made up to 02/08/04; full list of members (2 pages)
10 June 2004Accounts made up to 30 April 2004 (1 page)
10 June 2004Accounts made up to 30 April 2004 (1 page)
2 December 2003Accounts made up to 30 April 2003 (2 pages)
2 December 2003Accounts made up to 30 April 2003 (2 pages)
7 October 2003Return made up to 02/08/03; full list of members (2 pages)
7 October 2003Return made up to 02/08/03; full list of members (2 pages)
12 August 2002Return made up to 02/08/02; full list of members (6 pages)
12 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
12 August 2002Return made up to 02/08/02; full list of members (6 pages)
12 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
5 March 2002Accounts made up to 30 April 2001 (1 page)
5 March 2002Accounts made up to 30 April 2001 (1 page)
9 August 2001Return made up to 02/08/01; full list of members (6 pages)
9 August 2001Return made up to 02/08/01; full list of members (6 pages)
26 February 2001Accounts made up to 30 April 2000 (1 page)
26 February 2001Accounts made up to 30 April 2000 (1 page)
19 September 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Return made up to 02/08/00; full list of members (6 pages)
2 March 2000Accounts made up to 30 April 1999 (1 page)
2 March 2000Accounts made up to 30 April 1999 (1 page)
8 September 1999Return made up to 02/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1999Return made up to 02/08/99; no change of members (4 pages)
26 January 1999Company name changed daimler hire limousine service ( wimbledon) LIMITED\certificate issued on 27/01/99 (2 pages)
26 January 1999Company name changed daimler hire limousine service ( wimbledon) LIMITED\certificate issued on 27/01/99 (2 pages)
24 November 1998Return made up to 02/08/98; no change of members (4 pages)
24 November 1998Return made up to 02/08/98; no change of members
  • 363(287) ‐ Registered office changed on 24/11/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 October 1998Registered office changed on 06/10/98 from: derwent house 35 south park road london SW19 8RR (1 page)
6 October 1998Registered office changed on 06/10/98 from: derwent house 35 south park road london SW19 8RR (1 page)
28 May 1998Accounts made up to 30 April 1998 (1 page)
28 May 1998Accounts made up to 30 April 1998 (1 page)
7 August 1997Return made up to 02/08/97; full list of members (6 pages)
7 August 1997Return made up to 02/08/97; full list of members (6 pages)
7 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1997Accounts made up to 30 April 1997 (1 page)
20 May 1997Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
20 May 1997Accounts made up to 30 April 1997 (1 page)
20 May 1997Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
26 September 1996Company name changed jaguar car hire LIMITED\certificate issued on 27/09/96 (2 pages)
26 September 1996Company name changed jaguar car hire LIMITED\certificate issued on 27/09/96 (2 pages)
2 August 1996Incorporation (19 pages)
2 August 1996Incorporation (19 pages)