Company NameUK Driving Limited
Company StatusDissolved
Company Number05700037
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMr Brian Ronald Worger
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2017(11 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (closed 19 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address100 Lind Road
Sutton
Surrey
SM1 4PL
Director NameMs Melanie Allen
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Lind Road
Sutton
Surrey
SM1 4PL
Secretary NameLynne Karen Von Wildenrath
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address82a Tudor Drive
Morden
Surrey
SM4 4PF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address100 Lind Road
Sutton
Surrey
SM1 4PL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

2 at £1Melanie Allen
100.00%
Ordinary

Financials

Year2014
Net Worth£154
Cash£4,791
Current Liabilities£1,353

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2017Appointment of Mr Brian Ronald Worger as a director on 5 May 2017 (2 pages)
8 May 2017Appointment of Mr Brian Ronald Worger as a director on 5 May 2017 (2 pages)
8 May 2017Termination of appointment of Melanie Allen as a director on 5 May 2017 (1 page)
8 May 2017Termination of appointment of Melanie Allen as a director on 5 May 2017 (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
16 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
16 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
3 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2
(3 pages)
3 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2
(3 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
12 June 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
8 August 2013Director's details changed for Ms Melanie Allen on 1 January 2012 (2 pages)
8 August 2013Registered office address changed from 12 Pains Close Mitcham Surrey CR4 1BY on 8 August 2013 (1 page)
8 August 2013Director's details changed for Ms Melanie Allen on 1 January 2012 (2 pages)
8 August 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
8 August 2013Registered office address changed from 12 Pains Close Mitcham Surrey CR4 1BY on 8 August 2013 (1 page)
8 August 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
8 August 2013Registered office address changed from 12 Pains Close Mitcham Surrey CR4 1BY on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 100 Lind Road Sutton Surrey SM1 4PL England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 100 Lind Road Sutton Surrey SM1 4PL England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 100 Lind Road Sutton Surrey SM1 4PL England on 8 August 2013 (1 page)
13 June 2013Compulsory strike-off action has been suspended (1 page)
13 June 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
2 July 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 March 2010Director's details changed for Melanie Allen on 1 October 2009 (2 pages)
22 March 2010Termination of appointment of Lynne Von Wildenrath as a secretary (1 page)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Melanie Allen on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
22 March 2010Termination of appointment of Lynne Von Wildenrath as a secretary (1 page)
22 March 2010Director's details changed for Melanie Allen on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 July 2009Return made up to 07/02/09; full list of members (3 pages)
20 July 2009Return made up to 07/02/09; full list of members (3 pages)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
7 November 2008Return made up to 07/02/08; full list of members (3 pages)
7 November 2008Return made up to 07/02/08; full list of members (3 pages)
7 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
7 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
14 February 2007Return made up to 07/02/07; full list of members (2 pages)
14 February 2007Return made up to 07/02/07; full list of members (2 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
7 February 2006Incorporation (13 pages)
7 February 2006Incorporation (13 pages)