Ruislip
Middlesex
HA4 6BP
Secretary Name | Elaine Elizabeth Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Directo |
Correspondence Address | 7 Greenacres Avenue Ickenham Middlesex UB10 8HG |
Director Name | Mr Christopher Jason Little |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Greenacres Avenue Ickenham Uxbridge Middlesex UB10 8HG |
Secretary Name | Mr Samy Batanoni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 February 2010) |
Role | Company Director |
Correspondence Address | 29a Northdown Close Ruislip Middlesex HA4 6JY |
Director Name | Mr David Hugh Little |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP |
Secretary Name | Mrs Elaine Elizabeth Little |
---|---|
Status | Resigned |
Appointed | 09 February 2010(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 May 2019) |
Role | Company Director |
Correspondence Address | Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP |
Director Name | 296 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | 296 (LG) Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Website | www.armouredchauffeurcars.com |
---|
Registered Address | Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Christopher Jason Little 99.00% Ordinary |
---|---|
1 at £1 | Mr Samy Batanoni 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70 |
Cash | £51,616 |
Current Liabilities | £83,433 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2019 | Voluntary strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2019 | Application to strike the company off the register (3 pages) |
10 May 2019 | Termination of appointment of Elaine Elizabeth Little as a secretary on 10 May 2019 (1 page) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
17 October 2018 | Cessation of David Hugh Little as a person with significant control on 17 October 2018 (1 page) |
17 October 2018 | Notification of Christopher Jason Little as a person with significant control on 17 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of David Hugh Little as a director on 17 October 2018 (1 page) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
17 October 2018 | Cessation of Christopher Jason Little as a person with significant control on 17 October 2018 (1 page) |
17 October 2018 | Appointment of Mr Christopher Jason Little as a director on 17 October 2018 (2 pages) |
17 October 2018 | Notification of Christopher Jason Little as a person with significant control on 17 October 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
8 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
11 February 2014 | Registered office address changed from 7 Greenacres Avenue Ickenham Uxbridge Middlesex UB10 8HG United Kingdom on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 7 Greenacres Avenue Ickenham Uxbridge Middlesex UB10 8HG United Kingdom on 11 February 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
15 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
24 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Appointment of Mrs Elaine Elizabeth Little as a secretary (1 page) |
15 February 2010 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP on 15 February 2010 (1 page) |
15 February 2010 | Termination of appointment of Samy Batanoni as a secretary (1 page) |
15 February 2010 | Appointment of Mr David Hugh Little as a director (2 pages) |
15 February 2010 | Termination of appointment of Christopher Little as a director (1 page) |
15 February 2010 | Appointment of Mr David Hugh Little as a director (2 pages) |
15 February 2010 | Termination of appointment of Christopher Little as a director (1 page) |
15 February 2010 | Termination of appointment of Samy Batanoni as a secretary (1 page) |
15 February 2010 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP on 15 February 2010 (1 page) |
15 February 2010 | Appointment of Mrs Elaine Elizabeth Little as a secretary (1 page) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
8 May 2009 | Secretary's change of particulars / samy batanoni / 06/04/2009 (1 page) |
8 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
8 May 2009 | Secretary's change of particulars / samy batanoni / 06/04/2009 (1 page) |
8 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 April 2008 | Appointment terminated director david little (1 page) |
10 April 2008 | Appointment terminated director david little (1 page) |
10 April 2008 | Director appointed mr christopher jason little (1 page) |
10 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
10 April 2008 | Appointment terminated secretary elaine little (1 page) |
10 April 2008 | Appointment terminated secretary elaine little (1 page) |
10 April 2008 | Secretary appointed mr samy batanoni (1 page) |
10 April 2008 | Secretary appointed mr samy batanoni (1 page) |
10 April 2008 | Director appointed mr christopher jason little (1 page) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
14 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
18 August 2006 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
13 June 2006 | Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2006 | Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
22 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: shenkers hanover house 385 edgware road london NW2 6BA (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: shenkers hanover house 385 edgware road london NW2 6BA (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: roman house 296 golders green road london NW11 9PT (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: roman house 296 golders green road london NW11 9PT (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
8 April 2005 | Incorporation (12 pages) |
8 April 2005 | Incorporation (12 pages) |