Company NameThruxton Limited
Company StatusDissolved
Company Number04020448
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Secretary NameJohn Anthony Westhead
NationalityBritish
StatusClosed
Appointed14 September 2000(2 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 05 May 2009)
RoleAccountant
Correspondence AddressDuke House
Duke Street Stanton
Bury St Edmunds
Suffolk
IP31 2AA
Director NameStuart Ian Corman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(1 year after company formation)
Appointment Duration7 years, 10 months (closed 05 May 2009)
RoleTaxi Fleet Operator
Correspondence Address4 Laurel Way
Malford Grove
South Woodford
London
E18 2UA
Director NameBeverley Jeannette Collins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(2 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Laurel Way
Malford Grove
London
E18 2UA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2nd Floor Highview House
165 - 167 Station Road
Edgware
Middlesex
HA8 7JU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
19 March 2007Registered office changed on 19/03/07 from: 4 laurel way malford grove london E18 2UA (1 page)
15 November 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 July 2005Return made up to 23/06/05; full list of members (2 pages)
20 December 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 September 2004Return made up to 23/06/04; no change of members (6 pages)
4 October 2003Return made up to 23/06/03; full list of members (6 pages)
2 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 June 2002Registered office changed on 19/06/02 from: 3 the shrubberies george lane london E18 1BD (1 page)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
29 October 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
20 August 2001Return made up to 23/06/01; full list of members (6 pages)
26 July 2001New director appointed (2 pages)
5 February 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000Registered office changed on 19/09/00 from: suite 25523 72 new bond street london W1Y 9DD (1 page)