Feltham
Middlesex
TW14 0UQ
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Vanessa Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 60 Thames Close Hampton Middlesex TW12 2ET |
Director Name | Mr Terence Patrick McCarthy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Druce Wood Ascot Berkshire SL5 8NA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Checker Cars Gatwick Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | Building 219, Epsom Square Eastern Perimiter Road Heathrow Airport TW18 4LY |
Secretary Name | Alexander Moore & Co (Partnership) (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | Monument House 215 Marsh Road Pinner Middlesex HA5 5NE |
Website | checkercars.com |
---|
Registered Address | Falcon House Central Way Feltham Middlesex TW14 0UQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | David Cullen Crouch 100.00% Ordinary |
---|
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
2 November 2017 | Appointment of Mr David Crouch as a director on 1 November 2017 (2 pages) |
---|---|
1 November 2017 | Termination of appointment of Terence Patrick Mccarthy as a director on 1 November 2017 (1 page) |
19 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 November 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Registered office address changed from Terminal Building Cardiff International Airport Rhoose Barry South Glamorgan CF62 3BD to Falcon House Central Way Feltham Middlesex TW14 0UQ on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Terminal Building Cardiff International Airport Rhoose Barry South Glamorgan CF62 3BD to Falcon House Central Way Feltham Middlesex TW14 0UQ on 2 November 2015 (1 page) |
13 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from C/O Afton Business Services 3 Broomfield Yard Afton Road Freshwater Isle of Wight PO40 9UH United Kingdom to Terminal Building Cardiff International Airport Rhoose Barry South Glamorgan CF62 3BD on 28 August 2014 (1 page) |
1 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
14 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 May 2012 | Registered office address changed from Building 219 Epsom Square Eastern Perimeter Road Heathrow Airport Middx TW6 2BJ on 17 May 2012 (1 page) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
31 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
2 November 2009 | Termination of appointment of Vanessa Perkins as a secretary (2 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
20 April 2009 | Appointment terminated director checker cars gatwick LTD (1 page) |
20 April 2009 | Director appointed terry mccarthy (1 page) |
20 March 2009 | Company name changed gatwick cars LIMITED\certificate issued on 24/03/09 (2 pages) |
18 August 2008 | Appointment terminated secretary alexander moore & co (partnership) (1 page) |
18 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from cecil house 52 st andrew street hertford hertfordshire SG14 1JA (1 page) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | Return made up to 17/08/07; full list of members
|
27 September 2007 | Registered office changed on 27/09/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: monument house 215 marsh road pinner middlesex HA5 5NE (1 page) |
17 October 2006 | Return made up to 17/08/06; full list of members (6 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
10 October 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
22 August 2005 | Return made up to 17/08/05; full list of members (6 pages) |
9 March 2005 | Secretary's particulars changed (1 page) |
22 November 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
26 August 2004 | Return made up to 17/08/04; full list of members
|
7 November 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
7 November 2003 | Return made up to 17/08/03; full list of members (6 pages) |
25 September 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
25 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Incorporation (15 pages) |