Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AW
Director Name | Mr Michael Bell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(9 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 January 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House Miles Gray Road Basildon Essex SS14 3BR |
Director Name | Mr Amit Vijaykumar Patel |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(9 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | Epping |
Correspondence Address | Sovereign House Miles Gray Road Basildon Essex SS14 3FR |
Director Name | Mr Bhikhu Chhotabhai Patel |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(9 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | Benfleet |
Correspondence Address | Sovereign House Miles Gray Road Basildon Essex SS14 3FR |
Director Name | Mr Dipen Vijaykumar Patel |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(9 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House Miles Gray Road Basildon Essex SS14 3FR |
Director Name | Mr Vijay Kumar Chhotabhai Patel |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(9 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House Miles Gray Road Basildon Essex SS14 3FR |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2016(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 January 2018) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Jeffrey Kevin Doyle |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Conway Gardens Enfield Middlesex EN2 9AD |
Director Name | Mr Darren Tilley |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(1 day after company formation) |
Appointment Duration | 9 years (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellmeade Oak Lane Sevenoaks Kent TN13 1UF |
Secretary Name | Darren Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(1 day after company formation) |
Appointment Duration | 9 years (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Helmet Row Helmet Row London EC1V 3QJ |
Secretary Name | Mr Dipen Vijaykumar Patel |
---|---|
Status | Resigned |
Appointed | 07 August 2013(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2016) |
Role | Company Director |
Correspondence Address | Sovereign House Miles Gray Road Basildon Essex SS14 3FR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | drivenworldwide.com |
---|---|
Telephone | 020 84638085 |
Telephone region | London |
Registered Address | Suite 1, 3rd Floor 11-12 St. James’S Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Driven Worldwide LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 October 2017 | Application to strike the company off the register (4 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
7 June 2017 | Director's details changed for Mr Michael Bell on 7 June 2017 (2 pages) |
7 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 7 June 2017 (1 page) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 August 2016 | Registered office address changed from C/O Leigh Carr 12 Helmet Row London EC1V 3QJ to 20-22 Bedford Row London WC1R 4JS on 17 August 2016 (1 page) |
21 July 2016 | Termination of appointment of Dipen Vijaykumar Patel as a secretary on 20 July 2016 (1 page) |
21 July 2016 | Appointment of Jordan Company Secretaries Limited as a secretary on 20 July 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 August 2013 | Registered office address changed from 35B Tranquil Vale Blackheath London SE3 0BU on 16 August 2013 (1 page) |
16 August 2013 | Termination of appointment of Darren Tilley as a secretary (1 page) |
16 August 2013 | Appointment of Mr Dipen Vijaykumar Patel as a secretary (2 pages) |
16 August 2013 | Termination of appointment of Darren Tilley as a director (1 page) |
16 August 2013 | Appointment of Mr Dipen Vijaykumar Patel as a director (2 pages) |
16 August 2013 | Appointment of Mr Michael Bell as a director (2 pages) |
16 August 2013 | Appointment of Mr Vijaykumar Chhotabhai Kalidas Patel as a director (2 pages) |
16 August 2013 | Registered office address changed from C/O Leigh Carr 12 Helmet Row Helmet Row London EC1V 3QJ England on 16 August 2013 (1 page) |
16 August 2013 | Appointment of Mr Bhikhu Chhotabhai Patel as a director (2 pages) |
16 August 2013 | Appointment of Mr Amit Vijaykumar Patel as a director (2 pages) |
26 July 2013 | Director's details changed for Mr Darren Tilley on 15 February 2013 (2 pages) |
26 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2010 (16 pages) |
1 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2011 (17 pages) |
1 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2012 (16 pages) |
28 September 2012 | Annual return made up to 13 July 2008 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 13 July 2007. List of shareholders has changed (6 pages) |
28 September 2012 | Annual return made up to 13 July 2009 with a full list of shareholders (5 pages) |
6 September 2012 | Secretary's details changed for Darren Tilley on 6 September 2012 (1 page) |
6 September 2012 | Secretary's details changed for Darren Tilley on 6 September 2012 (1 page) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders
|
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 July 2011 | Director's details changed for Darren Tilley on 29 October 2010 (2 pages) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders
|
15 July 2011 | Secretary's details changed for Darren Tilley on 29 October 2010 (2 pages) |
15 July 2011 | Director's details changed for Mr Stephen Michael Morris on 23 April 2010 (2 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders
|
19 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 September 2007 | Return made up to 13/07/07; full list of members (3 pages) |
11 May 2007 | Director resigned (1 page) |
16 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 July 2006 | Return made up to 13/07/06; full list of members
|
14 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: ferndene applelands close farnham GU10 4TL (1 page) |
17 November 2004 | New director appointed (2 pages) |
29 October 2004 | Resolutions
|
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Nc inc already adjusted 16/08/04 (1 page) |
29 October 2004 | Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2004 | New secretary appointed;new director appointed (2 pages) |
29 October 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
26 July 2004 | Incorporation (9 pages) |