Company NameMeter Cars Limited
DirectorsBrian Cole and George Cole
Company StatusDissolved
Company Number04306198
CategoryPrivate Limited Company
Incorporation Date17 October 2001(22 years, 5 months ago)
Previous NameJointdelta Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameBrian Cole
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2001(3 weeks after company formation)
Appointment Duration22 years, 4 months
RoleMinicab Proprietor
Correspondence Address6 Donnington Court
Castlehaven Road
London
NW1 8RT
Director NameGeorge Cole
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2001(3 weeks after company formation)
Appointment Duration22 years, 4 months
RoleMinicab Proprietor
Correspondence Address6 Donnington Court
Castlehaven Road
London
NW1 8RT
Secretary NameGeorge Cole
NationalityBritish
StatusCurrent
Appointed07 November 2001(3 weeks after company formation)
Appointment Duration22 years, 4 months
RoleMinicab Proprietor
Correspondence Address6 Donnington Court
Castlehaven Road
London
NW1 8RT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThornton Rones
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 August 2006Dissolved (1 page)
18 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2005Registered office changed on 18/07/05 from: 10-12 mulberry green old harlow essex CM17 0ET (1 page)
13 July 2005Appointment of a voluntary liquidator (1 page)
13 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2005Statement of affairs (14 pages)
17 November 2004Return made up to 17/10/04; full list of members (7 pages)
16 October 2003Return made up to 17/10/03; full list of members (7 pages)
11 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
14 November 2002Ad 09/11/01--------- £ si 1@1 (2 pages)
14 November 2002Return made up to 17/10/02; full list of members (7 pages)
14 November 2002Accounting reference date extended from 31/10/02 to 30/11/02 (1 page)
14 March 2002Particulars of mortgage/charge (3 pages)
22 November 2001Registered office changed on 22/11/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
22 November 2001New secretary appointed;new director appointed (2 pages)
22 November 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Secretary resigned (1 page)
17 October 2001Incorporation (17 pages)