Company NameDDCS Executive Chauffeur Hire Ltd
Company StatusDissolved
Company Number03833875
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date11 November 2011 (12 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr David Dushantha Dabare
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address311 Deansbrook Road
Edgware
Middlesex
HA8 9DD
Secretary NameJulie Ellen Dabare
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address311 Deansbrook Road
Edgware
Middlesex
HA8 9DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLegacy Centre Suite 212
Hampton Road West
Feltham
Middlesex
TW13 6DH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Shareholders

60 at 1David Dabare
60.00%
Ordinary
40 at 1Ms Julie Ellen Dabare
40.00%
Ordinary

Financials

Year2014
Net Worth£146
Current Liabilities£220,466

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 November 2011Final Gazette dissolved following liquidation (1 page)
11 November 2011Final Gazette dissolved following liquidation (1 page)
11 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
11 August 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
13 May 2010Appointment of a voluntary liquidator (1 page)
13 May 2010Statement of affairs with form 4.19 (5 pages)
13 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-28
(1 page)
13 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2010Statement of affairs with form 4.19 (5 pages)
13 May 2010Appointment of a voluntary liquidator (1 page)
30 March 2010Registered office address changed from Marcusfield Dodia 19 Cumberland Road Stanmore HA7 1EL on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Marcusfield Dodia 19 Cumberland Road Stanmore HA7 1EL on 30 March 2010 (1 page)
17 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 October 2008Return made up to 31/08/08; full list of members (3 pages)
13 October 2008Return made up to 31/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 October 2007Return made up to 31/08/07; full list of members (2 pages)
19 October 2007Return made up to 31/08/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 March 2007Return made up to 31/08/06; full list of members (2 pages)
19 March 2007Return made up to 31/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
18 October 2005Return made up to 31/08/05; full list of members (2 pages)
18 October 2005Return made up to 31/08/05; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 September 2004Return made up to 31/08/04; full list of members (6 pages)
29 September 2004Return made up to 31/08/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 November 2003Return made up to 31/08/03; full list of members (6 pages)
28 November 2003Return made up to 31/08/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 September 2002Return made up to 31/08/02; full list of members (6 pages)
4 September 2002Return made up to 31/08/02; full list of members (6 pages)
27 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
27 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
18 September 2001Return made up to 31/08/01; full list of members (6 pages)
18 September 2001Return made up to 31/08/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
10 October 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(6 pages)
10 October 2000Return made up to 31/08/00; full list of members (6 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
31 August 1999Incorporation (18 pages)