Wavendon
Milton Keynes
Bedfordshire
MK17 8AE
Secretary Name | James Martin Acrid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(same day as company formation) |
Role | Fleet Services Director |
Correspondence Address | 15 Hazel Crescent Gilberdyke East Yorkshire HU15 2FF |
Director Name | James Martin Acrid |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2000(2 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 06 February 2007) |
Role | Fleet Services Director |
Correspondence Address | 15 Hazel Crescent Gilberdyke East Yorkshire HU15 2FF |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Unit 3 40 Kimpton Road Sutton Surrey SM3 9QP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2006 | Application for striking-off (1 page) |
2 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
25 June 2004 | Return made up to 25/06/04; full list of members
|
5 April 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
3 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
3 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
5 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
3 October 2001 | Director's particulars changed (1 page) |
16 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
15 May 2001 | Company name changed easy car & van rental LIMITED\certificate issued on 15/05/01 (2 pages) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
5 July 2000 | Return made up to 25/06/00; full list of members
|
5 July 2000 | New director appointed (2 pages) |
3 February 2000 | Registered office changed on 03/02/00 from: 591 london road north cheam surrey SM3 9AG (1 page) |
21 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
7 July 1999 | Return made up to 25/06/99; full list of members (7 pages) |
29 April 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
25 June 1998 | Incorporation (11 pages) |