Company NameLondon Chauffeur Drive Limited
Company StatusDissolved
Company Number03484170
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)
Dissolution Date8 November 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMaureen Anne Gould
NationalityBritish
StatusClosed
Appointed04 May 1999(1 year, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address6a Fieldings Cottages
Stane Street, Five Oaks
Billingshurst
West Sussex
RH14 9AQ
Director NameCharles Wanston Sharp
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(2 weeks, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 February 1998)
RoleManager
Correspondence Address315 Leigham Court Road
London
SW16 2RX
Secretary NameJames Willis
NationalityBritish
StatusResigned
Appointed05 January 1998(2 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 21 January 1999)
RoleCompany Director
Correspondence Address67 Crown Lane
Bromley
Kent
BR2 9PG
Director NameMr Neil Jeremy Gould
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1998(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 January 2005)
RoleTransport Director
Correspondence Address156 Homesdale Road
Bromley
Kent
BR1 2RA
Director NameGeoffrey Graham Upsdell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(4 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 08 March 2005)
RoleCompany Director
Correspondence AddressWindyridge Braintree Road
Great Dunmow
Essex
CM6 1HU
Director NameAspland Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence AddressBlenheim House
90 Ladbroke Grove
London
W11 2HE
Secretary NameStorrow & Co (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence AddressBlenheim House
90 Ladbroke Grove
London
W11 2HE

Location

Registered Address11 Redbridge Court
Redbridge Lane East
Redbridge
Essex
IG4 5DG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2014
Net Worth-£499,610
Cash£550
Current Liabilities£442,673

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
17 March 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: 20 hanover street london W1S 1YR (1 page)
22 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2003Registered office changed on 05/09/03 from: 17 new burlington place regent street london W1X 2JP (1 page)
5 September 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 February 2003Return made up to 19/12/02; full list of members (7 pages)
2 May 2002Full accounts made up to 31 March 2001 (10 pages)
21 December 2001Return made up to 19/12/01; full list of members (6 pages)
28 August 2001Full accounts made up to 31 March 2000 (10 pages)
1 August 2001Return made up to 19/12/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 March 2000Return made up to 19/12/99; full list of members (7 pages)
22 February 2000Amending 882R (2 pages)
16 February 2000Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
19 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 April 1999Ad 21/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 April 1999Return made up to 19/12/98; full list of members (6 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (4 pages)
13 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Secretary resigned (1 page)
22 August 1998Particulars of mortgage/charge (3 pages)
17 July 1998New director appointed (2 pages)
16 March 1998Registered office changed on 16/03/98 from: blenheim house 90 ladbroke grove london W11 2HE (1 page)
10 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
19 December 1997Incorporation (15 pages)