Company NameFilm Location Independent Car Services Limited
Company StatusDissolved
Company Number04515733
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)
Dissolution Date15 February 2005 (19 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 NameChristopher Paul Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Barrowgate Road
London
W4 4QY
Secretary NameWimon Leigh
NationalityBritish
StatusClosed
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Barrowgate Road
London
W4 4QY
Director NameChristopher Cooper
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2003(7 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 07 August 2003)
RoleChauffeur
Correspondence Address16 Beaumont Place
Isleworth
Middlesex
TW7 7LB
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence AddressSecond Floor 80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address22 Barrowgate Road
Chiswick
London
W4 4QY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Turnover£120,564
Gross Profit£69,849
Net Worth-£2,487
Cash£15,470
Current Liabilities£43,041

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2004Application for striking-off (1 page)
2 July 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
26 November 2003Return made up to 21/08/03; full list of members; amend (6 pages)
29 September 2003Return made up to 21/08/03; full list of members (7 pages)
15 August 2003Director resigned (1 page)
9 May 2003Ad 23/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 April 2003£ nc 1000/2000 10/04/03 (1 page)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2003New director appointed (2 pages)
11 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2002Ad 06/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Registered office changed on 16/09/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
16 September 2002Secretary resigned (1 page)
21 August 2002Incorporation (14 pages)