Company NameEast West Chauffeur Drive Ltd
Company StatusDissolved
Company Number05371068
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date24 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Neil Robert Guthrie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cowley Crescent
Uxbridge
Middlesex
UB8 2HE
Secretary NameMrs Jennie Lynn Guthrie
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cowley Crescent
Uxbridge
Middlesex
UB8 2HE
Director NameMrs Jennie Lynn Guthrie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(2 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 24 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cowley Crescent
Uxbridge
Middlesex
UB8 2HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at 1Neil Robert Guthrie
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,143
Cash£5,412
Current Liabilities£173,329

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 December 2014Final Gazette dissolved following liquidation (1 page)
24 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2014Final Gazette dissolved following liquidation (1 page)
24 September 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
24 September 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
25 July 2013Liquidators' statement of receipts and payments to 19 July 2013 (14 pages)
25 July 2013Liquidators' statement of receipts and payments to 19 July 2013 (14 pages)
25 July 2013Liquidators statement of receipts and payments to 19 July 2013 (14 pages)
8 August 2012Liquidators statement of receipts and payments to 19 July 2012 (13 pages)
8 August 2012Liquidators' statement of receipts and payments to 19 July 2012 (13 pages)
8 August 2012Liquidators' statement of receipts and payments to 19 July 2012 (13 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages)
20 July 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 July 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 March 2011Administrator's progress report to 2 February 2011 (14 pages)
4 March 2011Administrator's progress report to 2 February 2011 (14 pages)
4 March 2011Administrator's progress report to 2 February 2011 (14 pages)
21 October 2010Result of meeting of creditors (2 pages)
21 October 2010Result of meeting of creditors (2 pages)
30 September 2010Statement of administrator's proposal (25 pages)
30 September 2010Statement of administrator's proposal (25 pages)
27 September 2010Statement of affairs with form 2.14B (6 pages)
27 September 2010Statement of affairs with form 2.14B (6 pages)
20 August 2010Registered office address changed from 22 Cowley Crescent Uxbridge Middlesex UB8 2HE on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from 22 Cowley Crescent Uxbridge Middlesex UB8 2HE on 20 August 2010 (2 pages)
12 August 2010Appointment of an administrator (1 page)
12 August 2010Appointment of an administrator (1 page)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 1
(5 pages)
12 April 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 1
(5 pages)
12 April 2010Director's details changed for Jennie Lynn Guthrie on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Jennie Lynn Guthrie on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Neil Robert Guthrie on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Neil Robert Guthrie on 11 April 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 June 2009Return made up to 21/02/09; full list of members; amend (5 pages)
5 June 2009Return made up to 21/02/08; full list of members; amend (5 pages)
5 June 2009Capitals not rolled up (2 pages)
5 June 2009Capitals not rolled up (2 pages)
5 June 2009Return made up to 21/02/09; full list of members; amend (5 pages)
5 June 2009Capitals not rolled up (2 pages)
5 June 2009Capitals not rolled up (2 pages)
5 June 2009Return made up to 21/02/08; full list of members; amend (5 pages)
10 March 2009Return made up to 21/02/09; full list of members (3 pages)
10 March 2009Return made up to 21/02/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2008Return made up to 21/02/08; full list of members (3 pages)
3 September 2008Return made up to 21/02/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 May 2007Return made up to 21/02/07; full list of members (2 pages)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Return made up to 21/02/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
20 March 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
20 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2006Registered office changed on 08/02/06 from: 66 station road marlow buckinghamshire SL7 1NX (1 page)
8 February 2006Registered office changed on 08/02/06 from: 66 station road marlow buckinghamshire SL7 1NX (1 page)
19 January 2006Particulars of mortgage/charge (7 pages)
19 January 2006Particulars of mortgage/charge (7 pages)
10 March 2005Registered office changed on 10/03/05 from: 66 station road marlow bucks SL7 1NX (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: 66 station road marlow bucks SL7 1NX (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
21 February 2005Incorporation (9 pages)
21 February 2005Incorporation (9 pages)