Company NameDriven A To B Limited
Company StatusDissolved
Company Number05189137
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Stephen Michael Morris
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(2 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 09 January 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Saddlers Mews, St. Johns Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AW
Director NameMr Michael Bell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(9 years after company formation)
Appointment Duration4 years, 5 months (closed 09 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House Miles Gray Road
Basildon
Essex
SS14 3BR
Director NameMr Amit Vijaykumar Patel
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(9 years after company formation)
Appointment Duration4 years, 5 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEpping
Correspondence AddressSovereign House Miles Gray Road
Basildon
Essex
SS14 3FR
Director NameMr Bhikhu Chhotabhai Patel
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(9 years after company formation)
Appointment Duration4 years, 5 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceBenfleet
Correspondence AddressSovereign House Miles Gray Road
Basildon
Essex
SS14 3FR
Director NameMr Dipen Vijaykumar Patel
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(9 years after company formation)
Appointment Duration4 years, 5 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House Miles Gray Road
Basildon
Essex
SS14 3FR
Director NameMr Vijay Kumar Chhotabhai Patel
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(9 years after company formation)
Appointment Duration4 years, 5 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House Miles Gray Road
Basildon
Essex
SS14 3FR
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed20 July 2016(11 years, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 09 January 2018)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Jeffrey Kevin Doyle
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Conway Gardens
Enfield
Middlesex
EN2 9AD
Director NameMr Darren Tilley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(1 day after company formation)
Appointment Duration9 years (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellmeade Oak Lane
Sevenoaks
Kent
TN13 1UF
Secretary NameDarren Tilley
NationalityBritish
StatusResigned
Appointed27 July 2004(1 day after company formation)
Appointment Duration9 years (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Helmet Row
Helmet Row
London
EC1V 3QJ
Secretary NameMr Dipen Vijaykumar Patel
StatusResigned
Appointed07 August 2013(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2016)
RoleCompany Director
Correspondence AddressSovereign House Miles Gray Road
Basildon
Essex
SS14 3FR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedrivenworldwide.com
Telephone020 84638085
Telephone regionLondon

Location

Registered AddressSuite 1, 3rd Floor 11-12 St. James’S Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Driven Worldwide LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (4 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
7 June 2017Director's details changed for Mr Michael Bell on 7 June 2017 (2 pages)
7 June 2017Registered 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 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 August 2016Registered 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 2016Termination of appointment of Dipen Vijaykumar Patel as a secretary on 20 July 2016 (1 page)
21 July 2016Appointment of Jordan Company Secretaries Limited as a secretary on 20 July 2016 (2 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(9 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(9 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 August 2013Registered office address changed from 35B Tranquil Vale Blackheath London SE3 0BU on 16 August 2013 (1 page)
16 August 2013Termination of appointment of Darren Tilley as a secretary (1 page)
16 August 2013Appointment of Mr Dipen Vijaykumar Patel as a secretary (2 pages)
16 August 2013Termination of appointment of Darren Tilley as a director (1 page)
16 August 2013Appointment of Mr Dipen Vijaykumar Patel as a director (2 pages)
16 August 2013Appointment of Mr Michael Bell as a director (2 pages)
16 August 2013Appointment of Mr Vijaykumar Chhotabhai Kalidas Patel as a director (2 pages)
16 August 2013Registered 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 2013Appointment of Mr Bhikhu Chhotabhai Patel as a director (2 pages)
16 August 2013Appointment of Mr Amit Vijaykumar Patel as a director (2 pages)
26 July 2013Director's details changed for Mr Darren Tilley on 15 February 2013 (2 pages)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 October 2012Second filing of AR01 previously delivered to Companies House made up to 13 July 2010 (16 pages)
1 October 2012Second filing of AR01 previously delivered to Companies House made up to 13 July 2011 (17 pages)
1 October 2012Second filing of AR01 previously delivered to Companies House made up to 13 July 2012 (16 pages)
28 September 2012Annual return made up to 13 July 2008 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 13 July 2007. List of shareholders has changed (6 pages)
28 September 2012Annual return made up to 13 July 2009 with a full list of shareholders (5 pages)
6 September 2012Secretary's details changed for Darren Tilley on 6 September 2012 (1 page)
6 September 2012Secretary's details changed for Darren Tilley on 6 September 2012 (1 page)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 01 October 2012
(6 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 July 2011Director's details changed for Darren Tilley on 29 October 2010 (2 pages)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 01 October 2012
(6 pages)
15 July 2011Secretary's details changed for Darren Tilley on 29 October 2010 (2 pages)
15 July 2011Director's details changed for Mr Stephen Michael Morris on 23 April 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 01 October 2012
(6 pages)
19 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 August 2009Return made up to 13/07/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 August 2008Return made up to 13/07/08; full list of members (4 pages)
20 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 September 2007Return made up to 13/07/07; full list of members (3 pages)
11 May 2007Director resigned (1 page)
16 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
19 July 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 July 2005Return made up to 13/07/05; full list of members (7 pages)
21 December 2004Registered office changed on 21/12/04 from: ferndene applelands close farnham GU10 4TL (1 page)
17 November 2004New director appointed (2 pages)
29 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2004New director appointed (2 pages)
29 October 2004Nc inc already adjusted 16/08/04 (1 page)
29 October 2004Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2004New secretary appointed;new director appointed (2 pages)
29 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
26 July 2004Incorporation (9 pages)