Company NameChauffeur Web.com Limited
Company StatusDissolved
Company Number05882779
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameUsha Virendra Vakani
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (closed 05 May 2009)
RoleBusiness Woman
Correspondence Address4 Brookdene Drive
Northwood
Middlesex
HA6 3NS
Director NameVishal Virendra Vakani
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (closed 05 May 2009)
RoleBusinessman
Correspondence Address4 Brookdene Drive
Northwood
Middlesex
HA6 3NS
Secretary NameMeera Virendra Vakani
NationalityBritish
StatusClosed
Appointed01 August 2006(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (closed 05 May 2009)
RoleBusiness Woman
Correspondence Address4 Brookdene Drive
Northwood
Middlesex
HA6 3NS
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address84 Carr Road
Northolt
Middlesex
UB5 4RD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
8 November 2007Return made up to 20/07/07; full list of members (7 pages)
14 August 2007Particulars of mortgage/charge (5 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
20 July 2006Incorporation (9 pages)