Company NameE.C. Vehicle Services Limited
Company StatusDissolved
Company Number03446257
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 7 months ago)
Dissolution Date5 September 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Secretary NameTej Dhantal
NationalityBritish
StatusClosed
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 137 16 Connaught Street
London
W2 2AF
Director NameRaj Burji
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 05 September 2000)
RoleEngineer
Correspondence AddressFlat 137 No 16 Connaught Street
London
W2 2AF
Secretary NameTejraj Dhanjal
NationalityBritish
StatusClosed
Appointed25 March 1998(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 05 September 2000)
RoleCompany Director
Correspondence AddressNo 290 Fulham Palace Road
London
SW6 6HP
Director NameRaj Burji
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 137 No 16 Connaught Street
London
W2 2AF
Director NameTejraj Dhanjal
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 March 1998)
RoleCompany Director
Correspondence AddressNo 290 Fulham Palace Road
London
SW6 6HP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 15 Devonshire Road
Chiswick
London
W4 2EU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

5 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2000First Gazette notice for compulsory strike-off (1 page)
18 May 1999Accounting reference date extended from 31/10/98 to 28/02/99 (1 page)
15 October 1998Return made up to 08/10/98; full list of members (6 pages)
15 January 1998Director resigned (1 page)
19 November 1997New director appointed (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Registered office changed on 23/10/97 from: 372 old street london EC1V 9LT (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
8 October 1997Incorporation (12 pages)