Company NameHertz Fleet UK Limited
Company StatusDissolved
Company Number06137917
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NamesPrimrosesquare Limited and Hertz Fleet Limited

Directors

Director NameKyle Russell Scott
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed29 March 2007(3 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (closed 12 May 2009)
RoleV P & Cfo
Correspondence Address11 The Links
Ascot
Berkshire
SL5 7TN
Secretary NameNuns Moodliar
NationalityBritish
StatusClosed
Appointed29 March 2007(3 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (closed 12 May 2009)
RoleCompany Director
Correspondence Address8 Lammas Park Gardens
Ealing
W5 5HZ
Director NameAlfredo Ruiz Plaza
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySpanish
StatusClosed
Appointed16 July 2007(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 12 May 2009)
RoleRegional V P
Correspondence AddressAzagador 138
Las Rozas De Madrid
28230
Spain
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Neil Lithgow Cunningham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(3 weeks, 2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 2007)
RoleGeneral Manager Hertz (Uk) Lim
Country of ResidenceUnited Kingdom
Correspondence Address48 Burfield Road
Old Windsor
Berkshire
SL4 2LP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameSFM Directors Limited (Corporation)
StatusResigned
Appointed16 July 2007(4 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 2007)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered AddressHertz House
11 Vine Street
Uxbridge
Middlesex
UB8 1QE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2008Appointment terminated director sfm directors LIMITED (1 page)
10 September 2007Particulars of mortgage/charge (8 pages)
17 August 2007New director appointed (2 pages)
11 August 2007Director resigned (1 page)
11 August 2007New director appointed (11 pages)
11 August 2007Memorandum and Articles of Association (38 pages)
5 April 2007Director resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007New secretary appointed (3 pages)
5 April 2007Registered office changed on 05/04/07 from: 10 upper bank street london E14 5JJ (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 March 2007Incorporation (25 pages)