Company NameDriving Lessons Limited
Company StatusDissolved
Company Number05373192
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 1 month ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameJeremy Benjamin Thomas Brock
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleScript Writer
Correspondence Address21 Dartmouth Park Avenue
London
NW5 1JL
Director NameJulia Martha Chasman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleProducer
Correspondence AddressHollybank House
71 Frognal
London
NW3 6XY
Secretary NameAlexandra Mary Ferguson
NationalityBritish
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address52 Ferntower Road
London
N5 2JH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Jeremy Benjamin Thomas Brock
50.00%
Ordinary
2 at £1Julia Martha Chasman
50.00%
Ordinary

Financials

Year2014
Net Worth£941
Cash£1,155
Current Liabilities£218

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
6 May 2015Application to strike the company off the register (3 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4
(5 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4
(5 pages)
4 December 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
10 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
6 July 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
6 July 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 4
(4 pages)
6 July 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 4
(4 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
31 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
7 April 2009Return made up to 23/02/09; full list of members (4 pages)
17 October 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
22 September 2008Secretary's change of particulars / alexandra ferguson / 23/02/2008 (1 page)
22 September 2008Return made up to 23/02/08; full list of members (4 pages)
19 November 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
27 February 2007Return made up to 23/02/07; full list of members (3 pages)
12 February 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
1 December 2006Registered office changed on 01/12/06 from: 6 stanhope gardens london N4 1HT (1 page)
3 May 2006Return made up to 23/02/06; full list of members (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (6 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (5 pages)
24 May 2005Particulars of mortgage/charge (6 pages)
14 April 2005Ad 23/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Incorporation (17 pages)