Company NameOxshott Village Cars Limited
Company StatusDissolved
Company Number03927161
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 1 month ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NamePeter Horne
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2008(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 New Road
Weybridge
Surrey
KT13 9BW
Director NameLeslie George Clifford Gray
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBonchurch
Sandown Road
Esher
Surrey
KT10 9TT
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Secretary NameLinda Elizabeth Gray
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBonchurch
Sandown Road
Esher
Surrey
KT10 9TT

Location

Registered Address23 New Road
Weybridge
Surrey
KT13 9BW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,330
Cash£19,060
Current Liabilities£5,195

Accounts

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

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1
(4 pages)
23 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1
(4 pages)
23 March 2010Director's details changed for Peter Horne on 15 February 2010 (2 pages)
23 March 2010Director's details changed for Peter Horne on 15 February 2010 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 March 2009Return made up to 15/02/09; full list of members (3 pages)
24 March 2009Return made up to 15/02/09; full list of members (3 pages)
12 June 2008Appointment Terminated Director leslie gray (1 page)
12 June 2008Appointment terminated secretary linda gray (1 page)
12 June 2008Registered office changed on 12/06/2008 from bonchurch sandown road esher surrey KT10 9TT (1 page)
12 June 2008Registered office changed on 12/06/2008 from bonchurch sandown road esher surrey KT10 9TT (1 page)
12 June 2008Director appointed peter james horne (1 page)
12 June 2008Director appointed peter james horne (1 page)
12 June 2008Appointment Terminated Secretary linda gray (1 page)
12 June 2008Appointment terminated director leslie gray (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 February 2007Return made up to 16/02/07; full list of members (6 pages)
27 February 2007Return made up to 16/02/07; full list of members (6 pages)
3 March 2006Return made up to 16/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 2006Return made up to 16/02/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 November 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
16 November 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
17 February 2005Return made up to 16/02/05; full list of members (6 pages)
17 February 2005Return made up to 16/02/05; full list of members (6 pages)
14 June 2004Company name changed talk tel LIMITED\certificate issued on 14/06/04 (2 pages)
14 June 2004Company name changed talk tel LIMITED\certificate issued on 14/06/04 (2 pages)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004Compulsory strike-off action has been discontinued (1 page)
18 May 2004Compulsory strike-off action has been discontinued (1 page)
12 May 2004Withdrawal of application for striking off (1 page)
12 May 2004Withdrawal of application for striking off (1 page)
3 April 2004Accounts made up to 29 February 2004 (2 pages)
3 April 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
2 April 2004Application for striking-off (1 page)
2 April 2004Application for striking-off (1 page)
16 February 2004Return made up to 16/02/04; full list of members (6 pages)
16 February 2004Return made up to 16/02/04; full list of members (6 pages)
10 September 2003Accounts for a dormant company made up to 28 February 2003 (7 pages)
10 September 2003Accounts made up to 28 February 2003 (7 pages)
12 February 2003Return made up to 16/02/03; full list of members (6 pages)
12 February 2003Return made up to 16/02/03; full list of members (6 pages)
27 October 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
27 October 2002Accounts made up to 28 February 2002 (7 pages)
22 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2002Return made up to 16/02/02; full list of members (6 pages)
4 October 2001Accounts made up to 28 February 2001 (6 pages)
4 October 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
19 February 2001Return made up to 16/02/01; full list of members (6 pages)
19 February 2001Return made up to 16/02/01; full list of members (6 pages)
28 December 2000Registered office changed on 28/12/00 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page)
28 December 2000Registered office changed on 28/12/00 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page)
9 November 2000Company name changed l g fruit LIMITED\certificate issued on 10/11/00 (2 pages)
9 November 2000Company name changed l g fruit LIMITED\certificate issued on 10/11/00 (2 pages)
29 September 2000Company name changed leslie gray LIMITED\certificate issued on 02/10/00 (2 pages)
29 September 2000Company name changed leslie gray LIMITED\certificate issued on 02/10/00 (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New secretary appointed (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: 42-46 high street esher surrey KT10 9QY (1 page)
18 February 2000Registered office changed on 18/02/00 from: 42-46 high street esher surrey KT10 9QY (1 page)
18 February 2000New secretary appointed (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
16 February 2000Incorporation (18 pages)
16 February 2000Incorporation (18 pages)