Company NameDriver Designs Limited
Company StatusDissolved
Company Number03543270
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameJohn Eric Rhodes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(8 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 18 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Secretary NameDeerbrand Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 2008(9 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 18 August 2015)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleAssistant Manager
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(7 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed20 November 1998(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 29 December 2000)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Circus Street
London
SE10 8SG
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2001(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2002)
RoleTrust Officer
Correspondence Address25 Malvern Road
Douglas
Isle Of Man
IM2 5AR
Director NameGianluca Bolelli
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed05 July 2002(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 2004)
RoleConsultant
Correspondence AddressVia Gioberti 8
Milan
Italy 20123
Foreign
Director NameGeorges Philippe
Date of BirthMay 1928 (Born 96 years ago)
NationalitySwiss
StatusResigned
Appointed05 July 2002(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 August 2006)
RoleLawyer
Correspondence AddressRheinhaldenstrasse 10
Schaffhausen
8200
Director NameEduardo Varela
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed05 July 2002(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 August 2006)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressToggwilerstrasse 21
Meilen
Switzerland
Director NameDr Gabriele Bravi
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityVenezuelan
StatusResigned
Appointed14 May 2004(6 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 10 April 2013)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1998(7 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2007)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameOakland Secretaries Ltd (Corporation)
StatusResigned
Appointed01 January 2007(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2008)
Correspondence Address2 Martin House
179-181 North End Road
London
W14 9NL

Location

Registered AddressThird Floor Carrington House 126-130 Regent Street
Mayfair
London
W1B 5SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30 at €1000Bearer Share Certificate No. 1
8.33%
Redeemable Ordinary
30 at €1000Bearer Share Certificate No. 10
8.33%
Redeemable Ordinary
30 at €1000Bearer Share Certificate No. 11
8.33%
Redeemable Ordinary
30 at €1000Bearer Share Certificate No. 12
8.33%
Redeemable Ordinary
30 at €1000Bearer Share Certificate No. 2
8.33%
Redeemable Ordinary
30 at €1000Bearer Share Certificate No. 3
8.33%
Redeemable Ordinary
30 at €1000Bearer Share Certificate No. 4
8.33%
Redeemable Ordinary
30 at €1000Bearer Share Certificate No. 5
8.33%
Redeemable Ordinary
30 at €1000Bearer Share Certificate No. 6
8.33%
Redeemable Ordinary
30 at €1000Bearer Share Certificate No. 7
8.33%
Redeemable Ordinary
30 at €1000Bearer Share Certificate No. 8
8.33%
Redeemable Ordinary
30 at €1000Bearer Share Certificate No. 9
8.33%
Redeemable Ordinary
2 at £1Bearer Share Certificate No. 3
0.00%
Ordinary

Financials

Year2014
Net Worth£1,676,560
Cash£908,301
Current Liabilities£2,543,344

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
16 April 2015Application to strike the company off the register (3 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • EUR 360,000
  • GBP 2
(7 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • EUR 360,000
  • GBP 2
(7 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
22 August 2013Termination of appointment of Gabriele Bravi as a director (1 page)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
19 April 2013Director's details changed for John Eric Rhodes on 11 September 2012 (2 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
18 April 2013Director's details changed for Doctor Gabriele Bravi on 11 September 2012 (2 pages)
18 April 2013Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
18 April 2013Secretary's details changed for Deerbrand Secretaries Limited on 11 September 2012 (2 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
13 March 2013Second filing of AR01 previously delivered to Companies House made up to 8 April 2012 (17 pages)
13 March 2013Second filing of AR01 previously delivered to Companies House made up to 8 April 2012 (17 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/03/2013
(9 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/03/2013
(9 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 January 2012Registered office address changed from , Fourth Floor 31 Davies Street, Mayfair, London, W1K 4LP, United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from , Fourth Floor 31 Davies Street, Mayfair, London, W1K 4LP, United Kingdom on 3 January 2012 (1 page)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
10 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (10 pages)
10 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (10 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Secretary's details changed for Deerbrand Secretaries Limited on 1 October 2009 (2 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Secretary's details changed for Deerbrand Secretaries Limited on 1 October 2009 (2 pages)
1 April 2010Full accounts made up to 30 June 2009 (18 pages)
8 January 2010Registered office address changed from , 21 Bedford Square, London, WC1B 3HH, United Kingdom on 8 January 2010 (1 page)
8 January 2010Registered office address changed from , 21 Bedford Square, London, WC1B 3HH, United Kingdom on 8 January 2010 (1 page)
21 November 2009Director's details changed for John Eric Rhodes on 1 October 2009 (2 pages)
21 November 2009Director's details changed for John Eric Rhodes on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Doctor Gabriele Bravi on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Doctor Gabriele Bravi on 1 October 2009 (2 pages)
2 June 2009Accounts for a small company made up to 30 June 2008 (8 pages)
17 April 2009Return made up to 08/04/09; full list of members (7 pages)
20 March 2009Secretary's change of particulars / deerbrand secretaries LIMITED / 28/02/2009 (1 page)
27 December 2008Accounts for a small company made up to 30 June 2007 (9 pages)
23 June 2008Accounts for a small company made up to 30 June 2006 (10 pages)
6 May 2008Location of debenture register (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Return made up to 08/04/08; full list of members (7 pages)
1 May 2008Appointment terminated secretary oakland secretaries LTD (1 page)
1 May 2008Registered office changed on 01/05/2008 from, 2 martin house, 179-181 north end road, london, W14 9NL (1 page)
1 May 2008Secretary appointed deerbrand secretaries LIMITED (1 page)
4 December 2007Return made up to 08/04/07; full list of members (5 pages)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
8 May 2007Accounts for a small company made up to 30 June 2005 (8 pages)
3 February 2007Director resigned (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007Director resigned (1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007Registered office changed on 23/01/07 from: 5TH floor, 86 jermyn street, london, SW1Y 6AW (1 page)
23 January 2007Secretary resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
9 May 2006Return made up to 08/04/06; full list of members (9 pages)
25 January 2006Accounts for a small company made up to 30 June 2004 (7 pages)
19 December 2005Accounts for a small company made up to 30 June 2003 (7 pages)
25 November 2005Delivery ext'd 3 mth 30/06/05 (1 page)
4 May 2005Return made up to 08/04/05; full list of members (9 pages)
13 April 2005Registered office changed on 13/04/05 from: 2 babmaes street, london, SW1Y 6NT (1 page)
22 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
26 October 2004Return made up to 08/04/04; full list of members (9 pages)
12 October 2004Accounts for a small company made up to 30 June 2002 (6 pages)
18 May 2004Amending 88(2) 28/04/01 (2 pages)
17 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
19 September 2003Secretary's particulars changed (1 page)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2003Memorandum and Articles of Association (25 pages)
20 June 2003Return made up to 08/04/03; no change of members (9 pages)
14 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
28 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 September 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (2 pages)
5 July 2002Director's particulars changed (1 page)
28 June 2002Return made up to 08/04/02; full list of members (10 pages)
28 June 2002Director's particulars changed (1 page)
23 May 2002Eur nc 0/1000000 28/04/01 (1 page)
23 May 2002Ad 28/04/01--------- eur si 360@1000=360000 eur ic 0/360000 (2 pages)
19 March 2002Memorandum and Articles of Association (25 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2002New director appointed (2 pages)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
11 May 2001Return made up to 08/04/01; full list of members (7 pages)
25 April 2001Director resigned (1 page)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
12 May 2000Return made up to 08/04/00; full list of members (7 pages)
6 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
6 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1999Secretary's particulars changed (1 page)
13 May 1999Return made up to 08/04/99; full list of members (6 pages)
20 April 1999Director's particulars changed (1 page)
17 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
17 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1999Registered office changed on 08/03/99 from: 6 babmaes street, london, SW1Y 6HD (1 page)
11 February 1999New secretary appointed (2 pages)
2 February 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
1 December 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
1 December 1998Secretary resigned (1 page)
1 December 1998New director appointed (7 pages)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (7 pages)
8 April 1998Incorporation (19 pages)