London
SW1Y 4LB
Director Name | Mr Stephen Michael Morris |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 January 2018) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Suite 1, 3rd Floor 11-12 St. James’S Square London SW1Y 4LB |
Director Name | Mr Amit Vijaykumar Patel |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | Epping |
Correspondence Address | Sovereign House Miles Gray Road Basildon Essex SS14 3FR |
Director Name | Mr Bhikhu Chhotabhai Patel |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | Benfleet |
Correspondence Address | Sovereign House Miles Gray Road Basildon Essex SS14 3FR |
Director Name | Mr Dipen Vijaykumar Patel |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House Miles Gray Road Basildon Essex SS14 3FR |
Director Name | Mr Vijay Kumar Chhotabhai Patel |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House Miles Gray Road Basildon Essex SS14 3FR |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2016(16 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 January 2018) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Jeffrey Kevin Doyle |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Plumbridge Street London SE10 8PA |
Director Name | Mr Darren Tilley |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35b Tranquil Vale London SE3 0BU |
Secretary Name | David Ian Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Applelands Close Wrecclesham Farnham Surrey GU10 4TL |
Secretary Name | Mr Dipen Vijaykumar Patel |
---|---|
Status | Resigned |
Appointed | 07 August 2013(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2016) |
Role | Company Director |
Correspondence Address | Sovereign House Miles Gray Road Basildon Essex SS14 3FR |
Website | drivenworldwide.com |
---|---|
Telephone | 020 84638085 |
Telephone region | London |
Registered Address | Suite 1, 3rd Floor 11-12 St. James’S Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Driven Worldwide LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 November 2017 | Application to strike the company off the register (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
7 June 2017 | Registered 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 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 July 2016 | Appointment of Jordan Company Secretaries Limited as a secretary on 20 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Dipen Vijaykumar Patel as a secretary on 20 July 2016 (1 page) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
5 May 2016 | Registered 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 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 August 2013 | Appointment of Mr Michael Bell as a director (2 pages) |
16 August 2013 | Registered 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 2013 | Appointment of Mr Bhikhu Chhotabhai Patel as a director (2 pages) |
16 August 2013 | Registered office address changed from 35B Tranquil Vale London SE3 0BU United Kingdom on 16 August 2013 (1 page) |
16 August 2013 | Appointment of Mr Vijaykumar Chhotabhai Kalidas Patel as a director (2 pages) |
16 August 2013 | Appointment of Mr Dipen Vijaykumar Patel as a secretary (2 pages) |
16 August 2013 | Appointment of Mr Stephen Michael Morris as a director (2 pages) |
16 August 2013 | Appointment of Mr Amit Vijaykumar Patel as a director (2 pages) |
16 August 2013 | Appointment of Mr Dipen Vijaykumar Patel as a director (2 pages) |
14 August 2013 | Termination of appointment of Darren Tilley as a director (1 page) |
13 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Darren Tilley on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Darren Tilley on 6 September 2012 (2 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Director's details changed for Mr Darren Tilley on 29 October 2010 (2 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Darren Tilley on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Darren Tilley on 3 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 September 2009 | Location of register of members (1 page) |
21 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
21 September 2009 | Appointment terminated secretary david pennington (1 page) |
21 September 2009 | Location of debenture register (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 35B tranquil vale london SE3 0BU united kingdom (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from company secretarial services ferndene applelands close, farnham surrey GU10 4TL (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 August 2007 | Return made up to 03/07/07; no change of members (6 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
11 May 2007 | Director resigned (1 page) |
16 March 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
1 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
30 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
29 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
10 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
8 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
14 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
8 July 2002 | Return made up to 03/07/02; full list of members
|
3 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
16 July 2001 | Return made up to 03/07/01; full list of members
|
8 July 2001 | Director's particulars changed (1 page) |
19 September 2000 | Location of register of members (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 29-30 fitzroy square london W1P 6LQ (1 page) |
3 July 2000 | Incorporation (19 pages) |