Company NameLondon Cars South Ltd
Company StatusDissolved
Company Number06199990
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years, 1 month ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Gerrard Stephen Chambers
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2016(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 21 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address146-148 Newington Butts Kennington Park Rd.
London
SE11 4RN
Director NameDeryck Keith Evans
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(1 day after company formation)
Appointment Duration8 years, 11 months (resigned 11 March 2016)
RoleMinicab Office
Country of ResidenceUnited Kingdom
Correspondence Address1 New Church Road
Camberwell
London
SE5 7JH
Secretary NameAnn Elizabeth Williams
NationalityBritish
StatusResigned
Appointed03 April 2007(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2013)
RoleMinicab Office
Correspondence Address12 Blythe Vale
Catford
London
SE6 4NR
Director NameMr Michael Barrett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(6 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 May 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address15 Dryden Court
Renfrew Road
London
SE11 4NH
Director NameMr Siva Bayode Orimolade
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(7 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 June 2015)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address15 Dryden Court
Renfrew Road
London
SE11 4NH
Director NameMs Sandra Codrington
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address146-148 Newington Butts Kennington Park Rd.
London
SE11 4RN
Director NameMs Cherina Ransey
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2017)
RoleHousing Officer
Country of ResidenceEngland
Correspondence Address146-148 Newington Butts Kennington Park Rd.
London
SE11 4RN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitesouthlondoncars.com

Location

Registered Address146-148 Newington Butts Kennington Park Rd.
London
SE11 4RN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Shareholders

97 at £1Deryck Evans
97.00%
Ordinary
3 at £1Reiss Russell
3.00%
Ordinary

Financials

Year2014
Net Worth£11,130
Cash£531
Current Liabilities£7,997

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 May 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 January 2017Registered 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 2016Appointment of Mr Gerrard Stephen Chambers as a director on 11 March 2016 (2 pages)
18 March 2016Termination of appointment of Deryck Keith Evans as a director on 11 March 2016 (1 page)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Appointment of Ms Sandra Codrington as a director on 11 March 2016 (2 pages)
17 March 2016Appointment of Ms Cherina Ransey as a director on 11 March 2016 (2 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 September 2015Termination of appointment of Siva Bayode Orimolade as a director on 1 June 2015 (1 page)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Termination of appointment of Siva Bayode Orimolade as a director on 1 June 2015 (1 page)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
21 April 2015Micro company accounts made up to 30 June 2014 (8 pages)
7 July 2014Appointment of Mr Siva Bayode Orimolade as a director (2 pages)
9 May 2014Termination of appointment of Michael Barrett as a director (1 page)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 December 2013Registered office address changed from , 1 New Church Road, Camberwell, London, SE5 7JH, United Kingdom on 16 December 2013 (1 page)
6 November 2013Appointment of Mr Michael Barrett as a director (2 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
11 July 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
11 July 2013Termination of appointment of Ann Williams as a secretary (1 page)
10 July 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 September 2012Registered 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 2012Registered 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 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012Total exemption full accounts made up to 30 April 2011 (4 pages)
11 September 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (4 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Deryck Keith Evans on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Deryck Keith Evans on 6 April 2010 (2 pages)
7 May 2009Return made up to 02/04/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 November 2008Return made up to 02/04/08; full list of members (3 pages)
6 November 2008Ad 02/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 November 2007Director resigned (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007New director appointed (2 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007Director resigned (1 page)
2 April 2007Incorporation (9 pages)