London
SE1 5TX
Director Name | Brian Hayes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(3 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 February 2010) |
Role | Driver |
Correspondence Address | 8 Ferrers Road London SW16 6JQ |
Secretary Name | William Edward Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(3 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 February 2010) |
Role | Driver |
Correspondence Address | 6 Wordsworth Road London SE1 5TX |
Director Name | Susan Margaret Ivy Stewart |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(6 days after company formation) |
Appointment Duration | 3 years (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 73 Oxley Close London SE1 5HF |
Secretary Name | Susan Margaret Ivy Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(6 days after company formation) |
Appointment Duration | 3 years (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 73 Oxley Close London SE1 5HF |
Director Name | CDL Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 24 Station Road Aldershot Hampshire GU11 1HT |
Secretary Name | CDL Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 24 Station Road Aldershot Hampshire GU11 1HT |
Registered Address | 47 Weir Road London SW19 8UG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
50 at 1 | Brian Hayes 50.00% Ordinary |
---|---|
50 at 1 | W E Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £95,743 |
Net Worth | £119 |
Cash | £9,013 |
Current Liabilities | £22,146 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2009 | Application to strike the company off the register (3 pages) |
27 October 2009 | Application to strike the company off the register (3 pages) |
16 September 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
16 September 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
30 June 2009 | Return made up to 11/06/08; full list of members (4 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 6 wordsworth road london SE1 5TX (1 page) |
30 June 2009 | Return made up to 11/06/08; full list of members (4 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 6 wordsworth road london SE1 5TX (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 6 wordsworth road london SE1 5TX (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 6 wordsworth road london SE1 5TX (1 page) |
12 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: merchant house 89 southwark street london SE1 0HX (1 page) |
12 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: merchant house 89 southwark street london SE1 0HX (1 page) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
2 August 2006 | Return made up to 11/06/06; full list of members (2 pages) |
2 August 2006 | Return made up to 11/06/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: merchant house 89 southwark street london SE1 0HX (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: merchant house 89 southwark street london SE1 0HX (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 73 oxley close london SE1 5HF (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 73 oxley close london SE1 5HF (1 page) |
1 August 2005 | Return made up to 11/06/05; full list of members (2 pages) |
1 August 2005 | Return made up to 11/06/05; full list of members (2 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
25 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
8 January 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
8 January 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
2 September 2003 | Company name changed w e stewart chauffer services lt d\certificate issued on 02/09/03 (2 pages) |
2 September 2003 | Company name changed w e stewart chauffer services lt d\certificate issued on 02/09/03 (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New secretary appointed;new director appointed (2 pages) |
30 June 2003 | New secretary appointed;new director appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Incorporation (15 pages) |