Company NameDiplomats Driving School Limited
Company StatusDissolved
Company Number06026765
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NamesReal Carwash Limited and London Places Limited

Business Activity

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

Directors

Director NameStephen Mwangi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 23 April 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address114 Lessingham Avenue
Tooting
London
SW17 8NF
Secretary NameMercy Macharia
NationalityBritish
StatusClosed
Appointed24 September 2008(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 23 April 2013)
RoleCompany Director
Correspondence Address114 Lessingham Avenue
Tooting
London
SW17 8NF
Director NameArtan Reqica
Date of BirthAugust 1976 (Born 47 years ago)
NationalityKosovau
StatusResigned
Appointed14 December 2006(1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 May 2007)
RoleManager
Correspondence Address2 Elwell Close
Egham
Surrey
TW20 9JD
Secretary NameAdrian Kleinwaechter
NationalityPolish
StatusResigned
Appointed14 December 2006(1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 May 2007)
RoleCompany Director
Correspondence Address9 Gravenel Gardens
Nutwell Street Tooting
London
SW17 9RU
Director NameMr Richard Kayanja
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(5 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 15 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Saints Mews
Church Path
Mitcham
Surrey
CR4 3SR
Secretary NameAminu Sengendo
NationalityBritish
StatusResigned
Appointed31 May 2007(5 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 15 June 2010)
RoleCompany Director
Correspondence Address2 Saints Mews
Mitcham
Surrey
CR4 3SR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSuite 21 Annerley Business Centre
Anerley Road
London
SE20 8BD
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
13 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 October 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 2
(13 pages)
13 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 October 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 2
(13 pages)
14 October 2010Compulsory strike-off action has been discontinued (1 page)
14 October 2010Compulsory strike-off action has been discontinued (1 page)
13 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (14 pages)
13 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (14 pages)
13 August 2010Appointment of Stephen Mwangi as a director (1 page)
13 August 2010Appointment of Stephen Mwangi as a director (1 page)
13 August 2010Appointment of Mercy Macharia as a secretary (1 page)
13 August 2010Registered office address changed from 2 Saints Mews Mitcham Surrey CR4 3SR on 13 August 2010 (1 page)
13 August 2010Registered office address changed from 2 Saints Mews Mitcham Surrey CR4 3SR on 13 August 2010 (1 page)
13 August 2010Appointment of Mercy Macharia as a secretary (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
24 June 2010Company name changed london places LIMITED\certificate issued on 24/06/10
  • CONNOT ‐
(3 pages)
24 June 2010Termination of appointment of Richard Kayanja as a director (2 pages)
24 June 2010Termination of appointment of Aminu Sengendo as a secretary (2 pages)
24 June 2010Termination of appointment of Aminu Sengendo as a secretary (2 pages)
24 June 2010Termination of appointment of Richard Kayanja as a director (2 pages)
24 June 2010Company name changed london places LIMITED\certificate issued on 24/06/10
  • CONNOT ‐ Change of name notice
(3 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-24
(1 page)
17 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-24
(1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 August 2009Accounts made up to 31 December 2008 (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
10 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2008Accounts made up to 31 December 2007 (2 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 August 2007Secretary resigned (1 page)
2 August 2007Registered office changed on 02/08/07 from: 2 saints mews, 45 church path mitcham surrey CR4 3SR (1 page)
2 August 2007New secretary appointed (1 page)
2 August 2007New director appointed (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Registered office changed on 02/08/07 from: 2 saints mews, 45 church path mitcham surrey CR4 3SR (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007New secretary appointed (1 page)
2 August 2007New director appointed (1 page)
31 July 2007Company name changed real carwash LIMITED\certificate issued on 31/07/07 (2 pages)
31 July 2007Company name changed real carwash LIMITED\certificate issued on 31/07/07 (2 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
13 December 2006Incorporation (6 pages)
13 December 2006Incorporation (6 pages)