Company NameDriving U Ltd
Company StatusDissolved
Company Number06470114
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 3 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameMooney Ram
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Collinwood Gardens
Ilford
Essex
IG5 0AL
Director NameMr Permjit Ram
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Purfleet By Passage
Purfleet
Essex
RM19 1TT
Secretary NameMooney Ram
NationalityBritish
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Collinwood Gardens
Ilford
Essex
IG5 0AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address311a Uxbridge Road
Rickmansworth
Herts
WD3 8DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardPenn & Mill End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
10 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
10 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 April 2009Return made up to 11/01/09; full list of members (3 pages)
2 April 2009Return made up to 11/01/09; full list of members (3 pages)
8 September 2008Registered office changed on 08/09/2008 from suite 1-a cranbrook house 61 cranbrook road ilford essex IG1 4PG (1 page)
8 September 2008Registered office changed on 08/09/2008 from suite 1-a cranbrook house 61 cranbrook road ilford essex IG1 4PG (1 page)
9 June 2008Ad 31/01/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
9 June 2008Ad 31/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New secretary appointed;new director appointed (2 pages)
4 February 2008New secretary appointed;new director appointed (2 pages)
4 February 2008New director appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
11 January 2008Incorporation (16 pages)
11 January 2008Incorporation (16 pages)