Company NameChurchill Limousine & Car Services Limited
Company StatusDissolved
Company Number04300678
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 6 months ago)
Dissolution Date5 October 2010 (13 years, 6 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 NameShagurta Khanum
NationalityBritish
StatusClosed
Appointed10 October 2001(2 days after company formation)
Appointment Duration8 years, 12 months (closed 05 October 2010)
RoleSecretary
Correspondence Address38 Undine Street
London
SW17 8PR
Director NameLiaquat Ali Khan Abbasi
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityPakistani
StatusClosed
Appointed10 February 2005(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 05 October 2010)
RoleCompany Director
Correspondence Address262 Old Brompton Road
London
SW5 9HR
Director NameHagnain Ali Abbasi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2005)
RoleCompany Director
Correspondence Address38 Undine Street
Tooting
London
SW17 8PR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address262 Old Brompton Road
London
SW5 9HR
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
18 April 2009Compulsory strike-off action has been suspended (1 page)
18 April 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2008Return made up to 08/10/07; full list of members (6 pages)
12 February 2008Return made up to 08/10/07; full list of members (6 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 October 2006Return made up to 08/10/06; full list of members (6 pages)
20 October 2006Return made up to 08/10/06; full list of members (6 pages)
21 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
21 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
17 March 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 March 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 January 2006Return made up to 08/10/05; full list of members (6 pages)
5 January 2006Return made up to 08/10/05; full list of members (6 pages)
25 October 2005Registered office changed on 25/10/05 from: 258 merton road london SW18 5JL (1 page)
25 October 2005Registered office changed on 25/10/05 from: 258 merton road london SW18 5JL (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
14 March 2005Total exemption full accounts made up to 31 October 2003 (9 pages)
14 March 2005Total exemption full accounts made up to 31 October 2003 (9 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
25 October 2004Return made up to 08/10/04; full list of members (6 pages)
25 October 2004Return made up to 08/10/04; full list of members (6 pages)
20 October 2003Return made up to 08/10/03; full list of members (6 pages)
20 October 2003Return made up to 08/10/03; full list of members (6 pages)
13 August 2003Partial exemption accounts made up to 31 October 2002 (9 pages)
13 August 2003Partial exemption accounts made up to 31 October 2002 (9 pages)
3 January 2003Return made up to 08/10/02; full list of members (6 pages)
3 January 2003Return made up to 08/10/02; full list of members (6 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: 258 merton road london SW18 5JL (2 pages)
18 October 2001Registered office changed on 18/10/01 from: 258 merton road london SW18 5JL (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (2 pages)
16 October 2001Registered office changed on 16/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
16 October 2001Secretary resigned (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
8 October 2001Incorporation (16 pages)
8 October 2001Incorporation (16 pages)