Company NameDrivewise (London) Limited
Company StatusDissolved
Company Number04035532
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 July 2000(23 years, 10 months ago)
Dissolution Date22 March 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJudith Evelyn Stamper
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Springpark Drive
Beckenham
Kent
BR3 6QD
Secretary NameJudith Evelyn Stamper
NationalityBritish
StatusClosed
Appointed10 September 2007(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Springpark Drive
Beckenham
Kent
BR3 6QD
Director NameDennis Minchell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Culpepers
Goudhurst
Cranbrook
Kent
TN17 1EA
Director NameRobert Kelland Webb
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address93 South Eden Park Road
Beckenham
Kent
BR3 3BA
Secretary NameDennis Minchell
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleLocal Govt Senior Officer
Correspondence Address30 Culpepers
Goudhurst
Cranbrook
Kent
TN17 1EA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address106b Wickham Road
Beckenham
Kent
BR3 6QH
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
22 November 2010Application to strike the company off the register (3 pages)
22 November 2010Application to strike the company off the register (3 pages)
4 August 2010Annual return made up to 18 July 2010 no member list (4 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Annual return made up to 18 July 2010 no member list (4 pages)
4 August 2010Register inspection address has been changed (1 page)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2009Termination of appointment of Robert Webb as a director (2 pages)
18 November 2009Termination of appointment of Robert Webb as a director (2 pages)
10 September 2009Location of debenture register (non legible) (1 page)
10 September 2009Registered office changed on 10/09/2009 from burnhill business centre provident house burrell row beckenham kent BR3 1AT united kingdom (1 page)
10 September 2009Location of register of members (non legible) (1 page)
10 September 2009Location of register of members (non legible) (1 page)
10 September 2009Location of debenture register (non legible) (1 page)
10 September 2009Registered office changed on 10/09/2009 from burnhill business centre provident house burrell row beckenham kent BR3 1AT united kingdom (1 page)
22 July 2009Annual return made up to 18/07/09 (2 pages)
22 July 2009Annual return made up to 18/07/09 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
20 April 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
18 September 2008Director and secretary's change of particulars / judith stamper / 18/07/2008 (1 page)
18 September 2008Director's change of particulars / robert webb / 18/07/2008 (1 page)
18 September 2008Annual return made up to 18/07/08 (2 pages)
18 September 2008Director and Secretary's Change of Particulars / judith stamper / 18/07/2008 / HouseName/Number was: , now: 7; Street was: 7 springpark drive, now: springpark drive; Occupation was: teacher, now: company director (1 page)
18 September 2008Director's Change of Particulars / robert webb / 18/07/2008 / HouseName/Number was: , now: 93; Street was: 93 south eden park road, now: south eden park road; Occupation was: policeman, now: company director (1 page)
18 September 2008Annual return made up to 18/07/08 (2 pages)
12 August 2008Registered office changed on 12/08/2008 from the apple barn langley park sutton road maidstone kent ME17 3NQ (1 page)
12 August 2008Registered office changed on 12/08/2008 from the apple barn langley park sutton road maidstone kent ME17 3NQ (1 page)
28 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
28 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
29 March 2008Total exemption full accounts made up to 30 September 2006 (9 pages)
29 March 2008Total exemption full accounts made up to 30 September 2006 (9 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
29 August 2007Annual return made up to 18/07/07 (2 pages)
29 August 2007Annual return made up to 18/07/07 (2 pages)
13 September 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
13 September 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Annual return made up to 18/07/06 (2 pages)
26 July 2006Annual return made up to 18/07/06 (2 pages)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
21 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
18 July 2005Annual return made up to 18/07/05 (2 pages)
18 July 2005Annual return made up to 18/07/05 (2 pages)
19 July 2004Annual return made up to 18/07/04 (4 pages)
19 July 2004Annual return made up to 18/07/04 (4 pages)
10 November 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
10 November 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
22 September 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
22 September 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
26 July 2003Annual return made up to 18/07/03 (4 pages)
26 July 2003Annual return made up to 18/07/03 (4 pages)
5 April 2003Annual return made up to 18/07/02 (4 pages)
5 April 2003Annual return made up to 18/07/02 (4 pages)
1 April 2003Registered office changed on 01/04/03 from: 30 culpepers goudhurst cranbrook kent TN17 1EA (1 page)
1 April 2003Registered office changed on 01/04/03 from: 30 culpepers goudhurst cranbrook kent TN17 1EA (1 page)
25 November 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
25 November 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
21 November 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
21 November 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
12 September 2001Annual return made up to 18/07/01 (4 pages)
12 September 2001Annual return made up to 18/07/01 (4 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Director resigned (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Director resigned (2 pages)
26 July 2000Secretary resigned (2 pages)
26 July 2000Registered office changed on 26/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
26 July 2000Secretary resigned (2 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Incorporation (12 pages)
18 July 2000Incorporation (12 pages)