Company NameDollar Thrifty Europe Limited
Company StatusDissolved
Company Number03253353
CategoryPrivate Limited Company
Incorporation Date17 September 1996(27 years, 7 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameDollar Rent A Car Systems (U.K.) Limited

Business Activity

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

Directors

Director NameArula Nanthan Moodliar
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2015(18 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 03 January 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Secretary NameArula Nanthan Moodliar
StatusClosed
Appointed27 April 2015(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 03 January 2017)
RoleCompany Director
Correspondence Address11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director NameBob Drvostep
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1996(1 month after company formation)
Appointment Duration7 years, 2 months (resigned 23 December 2003)
RoleCompany Director
Correspondence Address6406 East 107th Street South
Tulsa
Oklahoma
74137
Director NamePeter G Guptill
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1996(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 13 August 2004)
RoleCompany Director
Correspondence Address15901 Danboro Court
Tampa
Florida
33647
Director NameGary Paxton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1996(1 month after company formation)
Appointment Duration7 years, 2 months (resigned 17 December 2003)
RoleCompany Director
Correspondence Address9919 South Louisville
Tulsa
Oklahoma
74137
Director NameMarc Thornton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 15 December 2003)
RoleCompany Director
Correspondence AddressBurford Farmhouse Burford Close
Marlow Bottom
Buckinghamshire
SL7 3NF
Director NameVicki Vaniman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1996(1 month after company formation)
Appointment Duration16 years, 2 months (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4385 S. Jamestown
Tulsa
Oklahoma
74135
Director NameYves Boyer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed13 August 2004(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2008)
RoleExecutive Vice President
Correspondence Address4730 Rue Bordeaux
Lutz
Florida 33558
United States
Director NameRobert Erickson
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2008(11 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 May 2008)
RoleCar Rental
Correspondence Address7610 S. Richmond Avenue
Tulsa
Oklahoma 74136
United States
Director NameJeffrey Cerefice
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2008(11 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 2012)
RoleVice President
Country of ResidenceUnited States
Correspondence Address10131 S. 782nd East Avenue
Tulsa
Oklahoma 74133
United States
Director NameJohn Jeffrey Zimmerman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2012(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2014)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameKimberly Deann Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2012(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director NameToby Jason McHenry
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2015(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2016)
RoleGroup Vice-President, Hertz International (Rac)
Country of ResidenceUnited Kingdom
Correspondence AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Contact

Websitehttps://www.dollar.co.uk/

Location

Registered AddressHertz House
11 Vine Street
Uxbridge
Middlesex
UB8 1QE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dollar Thrifty Automotive Group Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£2,154,520
Cash£160,094
Current Liabilities£59,649

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
10 October 2016Application to strike the company off the register (3 pages)
7 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
21 September 2016Termination of appointment of Toby Jason Mchenry as a director on 31 August 2016 (1 page)
21 September 2016Termination of appointment of Toby Jason Mchenry as a director on 31 August 2016 (1 page)
4 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
30 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
22 July 2015Appointment of Toby Jason Mchenry as a director on 3 July 2015 (2 pages)
22 July 2015Appointment of Toby Jason Mchenry as a director on 3 July 2015 (2 pages)
22 July 2015Appointment of Toby Jason Mchenry as a director on 3 July 2015 (2 pages)
21 July 2015Termination of appointment of Kimberly Deann Paul as a director on 3 July 2015 (1 page)
21 July 2015Termination of appointment of Kimberly Deann Paul as a director on 3 July 2015 (1 page)
21 July 2015Termination of appointment of Kimberly Deann Paul as a director on 3 July 2015 (1 page)
11 June 2015Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page)
11 June 2015Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page)
11 June 2015Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page)
11 June 2015Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page)
10 June 2015Appointment of Arula Nanthan Moodliar as a director on 8 April 2015 (2 pages)
10 June 2015Appointment of Arula Nanthan Moodliar as a director on 8 April 2015 (2 pages)
10 June 2015Registered office address changed from 52 Bedford Row London WC1R 4LR to Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE on 10 June 2015 (1 page)
10 June 2015Appointment of Arula Nanthan Moodliar as a secretary on 27 April 2015 (2 pages)
10 June 2015Appointment of Arula Nanthan Moodliar as a director on 8 April 2015 (2 pages)
10 June 2015Registered office address changed from 52 Bedford Row London WC1R 4LR to Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE on 10 June 2015 (1 page)
10 June 2015Appointment of Arula Nanthan Moodliar as a secretary on 27 April 2015 (2 pages)
8 June 2015Termination of appointment of John Jeffrey Zimmerman as a director on 1 December 2014 (1 page)
8 June 2015Termination of appointment of John Jeffrey Zimmerman as a director on 1 December 2014 (1 page)
8 June 2015Termination of appointment of Breams Registrars and Nominees Limited as a secretary on 27 April 2015 (1 page)
8 June 2015Termination of appointment of Breams Registrars and Nominees Limited as a secretary on 27 April 2015 (1 page)
8 June 2015Termination of appointment of John Jeffrey Zimmerman as a director on 1 December 2014 (1 page)
1 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
28 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
28 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 May 2013Appointment of John Jeffrey Zimmerman as a director (3 pages)
16 May 2013Appointment of Kimberly Deann Paul as a director (3 pages)
16 May 2013Appointment of Kimberly Deann Paul as a director (3 pages)
16 May 2013Appointment of John Jeffrey Zimmerman as a director (3 pages)
24 January 2013Memorandum and Articles of Association (16 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2013Memorandum and Articles of Association (16 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 January 2013Termination of appointment of Jeffrey Cerefice as a director (2 pages)
22 January 2013Termination of appointment of Vicki Vaniman as a director (2 pages)
22 January 2013Termination of appointment of Jeffrey Cerefice as a director (2 pages)
22 January 2013Termination of appointment of Vicki Vaniman as a director (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Jeffrey Cerefice on 14 September 2010 (2 pages)
20 October 2010Director's details changed for Vicki Vaniman on 14 September 2010 (2 pages)
20 October 2010Secretary's details changed for Breams Registrars and Nominees Limited on 14 September 2010 (2 pages)
20 October 2010Director's details changed for Vicki Vaniman on 14 September 2010 (2 pages)
20 October 2010Secretary's details changed for Breams Registrars and Nominees Limited on 14 September 2010 (2 pages)
20 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Jeffrey Cerefice on 14 September 2010 (2 pages)
20 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
31 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
31 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 December 2009Section 519 (1 page)
14 December 2009Section 519 (1 page)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
13 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
9 April 2009Ad 18/03/09\gbp si 99@1=99\gbp ic 2/101\ (2 pages)
9 April 2009Ad 18/03/09\gbp si 99@1=99\gbp ic 2/101\ (2 pages)
1 December 2008Return made up to 14/09/08; full list of members (4 pages)
1 December 2008Return made up to 14/09/08; full list of members (4 pages)
14 October 2008Full accounts made up to 31 December 2007 (15 pages)
14 October 2008Full accounts made up to 31 December 2007 (15 pages)
20 June 2008Director appointed jeffrey cerefice (2 pages)
20 June 2008Director appointed jeffrey cerefice (2 pages)
16 June 2008Appointment terminated director robert erickson (1 page)
16 June 2008Appointment terminated director robert erickson (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
8 November 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2007Full accounts made up to 31 December 2006 (15 pages)
4 November 2007Full accounts made up to 31 December 2006 (15 pages)
12 October 2006Return made up to 14/09/06; full list of members (7 pages)
12 October 2006Return made up to 14/09/06; full list of members (7 pages)
5 October 2006Full accounts made up to 31 December 2005 (16 pages)
5 October 2006Full accounts made up to 31 December 2005 (16 pages)
6 February 2006Full accounts made up to 31 December 2004 (14 pages)
6 February 2006Full accounts made up to 31 December 2004 (14 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 September 2005Return made up to 14/09/05; full list of members (7 pages)
22 September 2005Return made up to 14/09/05; full list of members (7 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Return made up to 17/09/04; full list of members (8 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Return made up to 17/09/04; full list of members (8 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
20 September 2004Full accounts made up to 31 December 2003 (14 pages)
20 September 2004Full accounts made up to 31 December 2003 (14 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: 16 bedford street covent garden london WC2E 9HF (1 page)
15 July 2004Registered office changed on 15/07/04 from: 16 bedford street covent garden london WC2E 9HF (1 page)
15 December 2003Company name changed dollar rent a car systems (U.K.) LIMITED\certificate issued on 15/12/03 (2 pages)
15 December 2003Company name changed dollar rent a car systems (U.K.) LIMITED\certificate issued on 15/12/03 (2 pages)
26 September 2003Return made up to 17/09/03; full list of members (8 pages)
26 September 2003Return made up to 17/09/03; full list of members (8 pages)
21 March 2003Full accounts made up to 31 December 2002 (15 pages)
21 March 2003Full accounts made up to 31 December 2002 (15 pages)
24 September 2002Return made up to 17/09/02; full list of members (8 pages)
24 September 2002Return made up to 17/09/02; full list of members (8 pages)
11 September 2002Full accounts made up to 31 December 2001 (13 pages)
11 September 2002Full accounts made up to 31 December 2001 (13 pages)
28 September 2001Return made up to 17/09/01; full list of members (7 pages)
28 September 2001Return made up to 17/09/01; full list of members (7 pages)
18 May 2001Full accounts made up to 31 December 2000 (19 pages)
18 May 2001Full accounts made up to 31 December 2000 (19 pages)
22 September 2000Return made up to 17/09/00; full list of members (7 pages)
22 September 2000Return made up to 17/09/00; full list of members (7 pages)
21 June 2000Full accounts made up to 31 October 1999 (13 pages)
21 June 2000Full accounts made up to 31 October 1999 (13 pages)
8 May 2000Accounting reference date extended from 31/10/00 to 31/12/00 (2 pages)
8 May 2000Accounting reference date extended from 31/10/00 to 31/12/00 (2 pages)
28 September 1999Return made up to 17/09/99; no change of members (6 pages)
28 September 1999Return made up to 17/09/99; no change of members (6 pages)
23 August 1999Full accounts made up to 31 October 1998 (25 pages)
23 August 1999Full accounts made up to 31 October 1998 (25 pages)
21 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 January 1999Memorandum and Articles of Association (16 pages)
21 January 1999Memorandum and Articles of Association (16 pages)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1998Return made up to 17/09/98; full list of members (8 pages)
19 October 1998Return made up to 17/09/98; full list of members (8 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
25 September 1997Return made up to 17/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 1997Return made up to 17/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
17 September 1996Incorporation (27 pages)
17 September 1996Incorporation (27 pages)