Company NameD2D Executive Chauffeur Limited
Company StatusDissolved
Company Number05082211
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Dissolution Date17 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameDaren Bailey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Ambleside Gardens
South Croydon
Surrey
CR2 8SF
Secretary NameJane Catherine Bailey
NationalityBritish
StatusClosed
Appointed03 August 2007(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 17 March 2010)
RoleCompany Director
Correspondence Address20 Ambleside Gardens
South Croydon
Surrey
CR2 8SF
Secretary NameJane Catherine Bailey
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Ambleside Gardens
South Croydon
Surrey
CR2 8SF
Director NameDean Bailey
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 29 December 2006)
RoleCompany Director
Correspondence Address34 Campanula Drive
Rogerstone
Newport
NP10 9JG
Wales
Secretary NameDaren Bailey
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 03 August 2007)
RoleCompany Director
Correspondence Address20 Ambleside Gardens
South Croydon
Surrey
CR2 8SF

Location

Registered AddressTenon Recovery
The Lansdowne Building 2 Lansdowne Road
Croydon
Surrey
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2010Final Gazette dissolved following liquidation (1 page)
17 December 2009Liquidators' statement of receipts and payments to 10 December 2009 (5 pages)
17 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 2009Liquidators statement of receipts and payments to 10 December 2009 (5 pages)
17 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2008Statement of affairs with form 4.19 (5 pages)
21 December 2008Statement of affairs with form 4.19 (5 pages)
21 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-11
(1 page)
21 December 2008Appointment of a voluntary liquidator (1 page)
21 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2008Appointment of a voluntary liquidator (1 page)
1 December 2008Registered office changed on 01/12/2008 from 20 ambleside gardens croydon surrey CR2 8SF (1 page)
1 December 2008Registered office changed on 01/12/2008 from 20 ambleside gardens croydon surrey CR2 8SF (1 page)
14 May 2008Return made up to 23/03/08; no change of members (6 pages)
14 May 2008Return made up to 23/03/08; no change of members (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
4 April 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2007Return made up to 23/03/07; full list of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
3 October 2006Return made up to 23/03/06; full list of members (7 pages)
3 October 2006Return made up to 23/03/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
29 April 2005Return made up to 23/03/05; full list of members (6 pages)
29 April 2005Return made up to 23/03/05; full list of members (6 pages)
23 March 2004Incorporation (12 pages)
23 March 2004Incorporation (12 pages)