Company NameDriving Force (Southeast) Limited
Company StatusDissolved
Company Number05768284
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Stephen Davie
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(1 year after company formation)
Appointment Duration3 years, 8 months (closed 11 January 2011)
RoleBusinessman
Correspondence Address134 Fieldfare Road
London
SE28 8HP
Director NameMr Malcolm James Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
Woodford
London
E18 2AW
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS

Location

Registered Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,007
Cash£870
Current Liabilities£10,877

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 November 2009Termination of appointment of Abell Morliss Nominees Limited as a secretary (1 page)
23 November 2009Termination of appointment of Abell Morliss Nominees Limited as a secretary (1 page)
16 September 2009Secretary's Change of Particulars / abell morliss nominees LIMITED / 14/09/2009 / HouseName/Number was: , now: 128; Street was: 167 cannon workshops, now: cannon workshops (1 page)
16 September 2009Secretary's change of particulars / abell morliss nominees LIMITED / 14/09/2009 (1 page)
15 September 2009Registered office changed on 15/09/2009 from 167 cannon workshops cannon drive london E14 4AS (1 page)
15 September 2009Registered office changed on 15/09/2009 from 167 cannon workshops cannon drive london E14 4AS (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 July 2008Appointment terminated director malcolm swallow (1 page)
4 July 2008Director appointed mr lee stephen davie (1 page)
4 July 2008Appointment Terminated Director malcolm swallow (1 page)
4 July 2008Director appointed mr lee stephen davie (1 page)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Return made up to 04/04/07; full list of members (2 pages)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Return made up to 04/04/07; full list of members (2 pages)
6 February 2007Registered office changed on 06/02/07 from: 5 ardmore road south ockendon RM15 5TH (1 page)
6 February 2007Registered office changed on 06/02/07 from: 5 ardmore road south ockendon RM15 5TH (1 page)
4 April 2006Incorporation (8 pages)
4 April 2006Incorporation (8 pages)