London
SE11 4RN
Director Name | Deryck Keith Evans |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 March 2016) |
Role | Minicab Office |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Church Road Camberwell London SE5 7JH |
Secretary Name | Ann Elizabeth Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2013) |
Role | Minicab Office |
Correspondence Address | 12 Blythe Vale Catford London SE6 4NR |
Director Name | Mr Michael Barrett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 May 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 15 Dryden Court Renfrew Road London SE11 4NH |
Director Name | Mr Siva Bayode Orimolade |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(7 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2015) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dryden Court Renfrew Road London SE11 4NH |
Director Name | Ms Sandra Codrington |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 146-148 Newington Butts Kennington Park Rd. London SE11 4RN |
Director Name | Ms Cherina Ransey |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2017) |
Role | Housing Officer |
Country of Residence | England |
Correspondence Address | 146-148 Newington Butts Kennington Park Rd. London SE11 4RN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | southlondoncars.com |
---|
Registered Address | 146-148 Newington Butts Kennington Park Rd. London SE11 4RN |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
97 at £1 | Deryck Evans 97.00% Ordinary |
---|---|
3 at £1 | Reiss Russell 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,130 |
Cash | £531 |
Current Liabilities | £7,997 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 May 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 January 2017 | Registered office address changed from 15 Dryden Court Renfrew Road London SE11 4NH to C/O Fbs Accounting Services Ltd 146-148 Newington Butts Kennington Park Rd. London SE11 4RN on 10 January 2017 (1 page) |
18 March 2016 | Appointment of Mr Gerrard Stephen Chambers as a director on 11 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Deryck Keith Evans as a director on 11 March 2016 (1 page) |
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Appointment of Ms Sandra Codrington as a director on 11 March 2016 (2 pages) |
17 March 2016 | Appointment of Ms Cherina Ransey as a director on 11 March 2016 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 September 2015 | Termination of appointment of Siva Bayode Orimolade as a director on 1 June 2015 (1 page) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Termination of appointment of Siva Bayode Orimolade as a director on 1 June 2015 (1 page) |
22 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
21 April 2015 | Micro company accounts made up to 30 June 2014 (8 pages) |
7 July 2014 | Appointment of Mr Siva Bayode Orimolade as a director (2 pages) |
9 May 2014 | Termination of appointment of Michael Barrett as a director (1 page) |
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
16 December 2013 | Registered office address changed from , 1 New Church Road, Camberwell, London, SE5 7JH, United Kingdom on 16 December 2013 (1 page) |
6 November 2013 | Appointment of Mr Michael Barrett as a director (2 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Termination of appointment of Ann Williams as a secretary (1 page) |
10 July 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Registered office address changed from , Suite 1 Christchurch House, Beaufort Court, Sir Thomas Longley Road,, Rochester, Kent, ME2 4FX on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from , Suite 1 Christchurch House, Beaufort Court, Sir Thomas Longley Road,, Rochester, Kent, ME2 4FX on 4 September 2012 (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Total exemption full accounts made up to 30 April 2011 (4 pages) |
11 September 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
11 September 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Deryck Keith Evans on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Deryck Keith Evans on 6 April 2010 (2 pages) |
7 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
6 November 2008 | Return made up to 02/04/08; full list of members (3 pages) |
6 November 2008 | Ad 02/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 November 2007 | Director resigned (1 page) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
2 April 2007 | Incorporation (9 pages) |