Company NameDriven Worldwide.com Limited
Company StatusDissolved
Company Number04026037
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 9 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Bell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(13 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 30 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James’S Square
London
SW1Y 4LB
Director NameMr Stephen Michael Morris
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(13 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 30 January 2018)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James’S Square
London
SW1Y 4LB
Director NameMr Amit Vijaykumar Patel
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(13 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEpping
Correspondence AddressSovereign House Miles Gray Road
Basildon
Essex
SS14 3FR
Director NameMr Bhikhu Chhotabhai Patel
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(13 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceBenfleet
Correspondence AddressSovereign House Miles Gray Road
Basildon
Essex
SS14 3FR
Director NameMr Dipen Vijaykumar Patel
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(13 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House Miles Gray Road
Basildon
Essex
SS14 3FR
Director NameMr Vijay Kumar Chhotabhai Patel
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(13 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House Miles Gray Road
Basildon
Essex
SS14 3FR
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed20 July 2016(16 years after company formation)
Appointment Duration1 year, 6 months (closed 30 January 2018)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameJeffrey Kevin Doyle
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Plumbridge Street
London
SE10 8PA
Director NameMr Darren Tilley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35b Tranquil Vale
London
SE3 0BU
Secretary NameDavid Ian Pennington
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressApplelands Close
Wrecclesham
Farnham
Surrey
GU10 4TL
Secretary NameMr Dipen Vijaykumar Patel
StatusResigned
Appointed07 August 2013(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2016)
RoleCompany Director
Correspondence AddressSovereign House Miles Gray Road
Basildon
Essex
SS14 3FR

Contact

Websitedrivenworldwide.com
Telephone020 84638085
Telephone regionLondon

Location

Registered AddressSuite 1, 3rd Floor 11-12 St. James’S Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Driven Worldwide LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
2 November 2017Application to strike the company off the register (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
7 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 7 June 2017 (1 page)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 July 2016Appointment of Jordan Company Secretaries Limited as a secretary on 20 July 2016 (2 pages)
21 July 2016Termination of appointment of Dipen Vijaykumar Patel as a secretary on 20 July 2016 (1 page)
5 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
5 May 2016Registered office address changed from C/O Leigh Carr 12 Helmet Row London EC1V 3QJ to 20-22 Bedford Row London WC1R 4JS on 5 May 2016 (1 page)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(9 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(9 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(9 pages)
23 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(9 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 August 2013Appointment of Mr Michael Bell as a director (2 pages)
16 August 2013Registered office address changed from C/O Leigh Carr 12 Helmet Row Helmet Row London EC1V 3QJ England on 16 August 2013 (1 page)
16 August 2013Appointment of Mr Bhikhu Chhotabhai Patel as a director (2 pages)
16 August 2013Registered office address changed from 35B Tranquil Vale London SE3 0BU United Kingdom on 16 August 2013 (1 page)
16 August 2013Appointment of Mr Vijaykumar Chhotabhai Kalidas Patel as a director (2 pages)
16 August 2013Appointment of Mr Dipen Vijaykumar Patel as a secretary (2 pages)
16 August 2013Appointment of Mr Stephen Michael Morris as a director (2 pages)
16 August 2013Appointment of Mr Amit Vijaykumar Patel as a director (2 pages)
16 August 2013Appointment of Mr Dipen Vijaykumar Patel as a director (2 pages)
14 August 2013Termination of appointment of Darren Tilley as a director (1 page)
13 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 September 2012Director's details changed for Mr Darren Tilley on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Darren Tilley on 6 September 2012 (2 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
15 July 2011Director's details changed for Mr Darren Tilley on 29 October 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Darren Tilley on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Darren Tilley on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
19 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 September 2009Location of register of members (1 page)
21 September 2009Return made up to 03/07/09; full list of members (3 pages)
21 September 2009Appointment terminated secretary david pennington (1 page)
21 September 2009Location of debenture register (1 page)
21 September 2009Registered office changed on 21/09/2009 from 35B tranquil vale london SE3 0BU united kingdom (1 page)
16 January 2009Registered office changed on 16/01/2009 from company secretarial services ferndene applelands close, farnham surrey GU10 4TL (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 July 2008Return made up to 03/07/08; full list of members (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 August 2007Return made up to 03/07/07; no change of members (6 pages)
12 July 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
11 May 2007Director resigned (1 page)
16 March 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
1 August 2006Return made up to 03/07/06; full list of members (7 pages)
30 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
29 July 2005Return made up to 03/07/05; full list of members (7 pages)
10 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
8 July 2004Return made up to 03/07/04; full list of members (7 pages)
5 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
14 August 2003Return made up to 03/07/03; full list of members (7 pages)
1 July 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
8 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
16 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2001Director's particulars changed (1 page)
19 September 2000Location of register of members (1 page)
19 September 2000Registered office changed on 19/09/00 from: 29-30 fitzroy square london W1P 6LQ (1 page)
3 July 2000Incorporation (19 pages)