Company NameIbis Chauffeur Service Limited
Company StatusDissolved
Company Number03357147
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)
Previous NameIVIS Chauffeur Service Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameJohn Waters
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1998(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 13 May 2003)
RoleChauffeur
Correspondence Address83 Donnington Court
Donnington Road
London
NW10 3TJ
Secretary NameMary Duncan Waters
NationalityBritish
StatusClosed
Appointed05 December 1999(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 13 May 2003)
RoleCompany Director
Correspondence Address42 Rock Road
Cambridge
Cambridgeshire
CB1 7UF
Director NameEileen Tomany
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 1998)
RoleCompany Director
Correspondence Address110a Sudbury Court Road
Harrow
Middlesex
HA1 3SQ
Secretary NameJohn Duncan Waters
NationalityBritish
StatusResigned
Appointed01 May 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 1998)
RoleChauffer
Correspondence Address83 Donnington Court
Donnington Road
London
NW10 3TJ
Secretary NameEileen Tomany
NationalityBritish
StatusResigned
Appointed16 September 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 2000)
RoleCompany Director
Correspondence Address110a Sudbury Court Road
Harrow
Middlesex
HA1 3SQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,438
Cash£7,728
Current Liabilities£15,127

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
16 July 2002Voluntary strike-off action has been suspended (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
19 April 2002Application for striking-off (1 page)
11 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
2 May 2001Return made up to 21/04/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
8 August 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 August 2000Secretary resigned (1 page)
21 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
15 December 1999New secretary appointed (2 pages)
9 July 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 July 1999Return made up to 21/04/99; no change of members (6 pages)
30 May 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 1998Registered office changed on 18/03/98 from: 83 donnington court donnington road london NW10 3TJ (1 page)
14 July 1997Registered office changed on 14/07/97 from: 110A sudbury court road harrow middlesex HA1 3SQ (1 page)
25 May 1997New secretary appointed (2 pages)
25 May 1997Director resigned (1 page)
25 May 1997Registered office changed on 25/05/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
25 May 1997Secretary resigned (1 page)
25 May 1997New director appointed (2 pages)
25 April 1997Company name changed ivis chauffeur service LIMITED\certificate issued on 28/04/97 (2 pages)
21 April 1997Incorporation (12 pages)