Company NameDestiny Chauffeur Services Limited
Company StatusDissolved
Company Number04616322
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Costa Theochari
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleChauffeur
Country of ResidenceUnited Kingdom
Correspondence Address19 Onslow Road
New Malden
Surrey
KT3 4AR
Secretary NameHelen Theochari
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Onslow Road
New Malden
Surrey
KT3 4AR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered Address543 Green Lanes
London
N13 4DR
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,337
Cash£662
Current Liabilities£7,656

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
13 February 2009Application for striking-off (2 pages)
21 December 2007Return made up to 12/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 February 2007Return made up to 12/12/06; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 March 2006Return made up to 12/12/05; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 April 2005Registered office changed on 27/04/05 from: sterling house fulbourne road london E17 4EE (1 page)
9 February 2005Return made up to 12/12/04; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 December 2003Return made up to 12/12/03; full list of members (6 pages)
16 January 2003Registered office changed on 16/01/03 from: sterling house fulbourne road walthamstow london E17 4EE (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003New director appointed (2 pages)
19 December 2002Director resigned (2 pages)
19 December 2002Registered office changed on 19/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
19 December 2002Secretary resigned (2 pages)
12 December 2002Incorporation (14 pages)