Company Name247 Cars (London) Limited
Company StatusDissolved
Company Number06846707
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andreas Toumbas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Station Road
New Barnet
Barnet
Hertfordshire
EN5 1QW
Director NameMr Michael Antoniou
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Birches
London
N21 1NL
Director NameMr Kingsley Ohene-Asante
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityGhanaian
StatusResigned
Appointed01 October 2010(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24b Green Street
Enfield
EN3 7HQ
Director NameMr Frederick Ohene Sarfo
Date of BirthJune 1972 (Born 51 years ago)
NationalityGhanaian
StatusResigned
Appointed01 October 2010(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24b Green Street
Enfield
EN3 7HQ
Director NameMr Micheal George Antoniou
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(1 year, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Birches
Winchmore Hill
London
N21 1NL

Location

Registered Address481 Green Lanes
Palmers Green
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Andreas Toumbas
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,344
Cash£2,150
Current Liabilities£600

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 June 2013Registered office address changed from 2 Station Road New Barnet London EN5 1QW England on 4 June 2013 (1 page)
4 June 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 500
(3 pages)
4 June 2013Registered office address changed from 2 Station Road New Barnet London EN5 1QW England on 4 June 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Director's details changed for Mr Andreas Toumbas on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Andreas Toumbas on 1 July 2011 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Registered office address changed from 24B Green Street Enfield EN3 7HQ United Kingdom on 17 May 2011 (1 page)
17 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Appointment of Mr Andreas Toumbas as a director (2 pages)
6 April 2011Termination of appointment of Micheal George Antoniou as a director (1 page)
4 April 2011Appointment of Mr Micheal George Antoniou as a director (2 pages)
4 April 2011Termination of appointment of Frederick Sarfo as a director (1 page)
2 December 2010Termination of appointment of Kingsley Ohene-Asante as a director (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Termination of appointment of Michael Antoniou as a director (1 page)
2 October 2010Appointment of Mr Kingsley Ohene-Asante as a director (2 pages)
2 October 2010Appointment of Mr Frederick Ohene Sarfo as a director (2 pages)
1 October 2010Director's details changed for Mr Michael Antoniou on 1 January 2010 (2 pages)
1 October 2010Annual return made up to 13 March 2010 with a full list of shareholders (3 pages)
1 October 2010Director's details changed for Mr Michael Antoniou on 1 January 2010 (2 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 March 2009Incorporation (8 pages)