Enfield
EN1 1FS
Website | www.thechauffeurcarservice.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 77351073 |
Telephone region | London |
Registered Address | Suit 7 32 Lumina Way Enfield EN1 1FS |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £15,464 |
Cash | £18,996 |
Current Liabilities | £12,495 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2019 | Application to strike the company off the register (3 pages) |
26 February 2019 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
28 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
21 June 2018 | Registered office address changed from 4 Anglesey Road Enfield Middlesex EN3 4HY to Suit 7 32 Lumina Way Enfield EN1 1FS on 21 June 2018 (1 page) |
2 February 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 January 2016 | Director's details changed for Mr Julian Michael Van Marle on 19 January 2016 (2 pages) |
20 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Mr Julian Michael Van Marle on 19 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr Julian Michael Van Marle on 20 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr Julian Michael Van Marle on 20 January 2016 (2 pages) |
20 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
3 November 2014 | Registered office address changed from Bondway Commercial Centre 4Th Floor Unit 403 71 Bondway London SW8 1SQ to 4 Anglesey Road Enfield Middlesex EN3 4HY on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Bondway Commercial Centre 4Th Floor Unit 403 71 Bondway London SW8 1SQ to 4 Anglesey Road Enfield Middlesex EN3 4HY on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Bondway Commercial Centre 4Th Floor Unit 403 71 Bondway London SW8 1SQ to 4 Anglesey Road Enfield Middlesex EN3 4HY on 3 November 2014 (1 page) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 May 2013 | Director's details changed for Mr Julian Michael Van Marle on 2 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Julian Michael Van Marle on 2 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Julian Michael Van Marle on 2 May 2013 (2 pages) |
4 April 2013 | Registered office address changed from 27 Wingford Road London SW2 4DR on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 27 Wingford Road London SW2 4DR on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 27 Wingford Road London SW2 4DR on 4 April 2013 (1 page) |
13 March 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
12 February 2013 | Registered office address changed from 7 Tremadoc Road Clapham London SW4 7NF United Kingdom on 12 February 2013 (2 pages) |
12 February 2013 | Registered office address changed from 7 Tremadoc Road Clapham London SW4 7NF United Kingdom on 12 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Julian Michael Van Marle on 24 January 2013 (3 pages) |
11 February 2013 | Director's details changed for Mr Julian Michael Van Marle on 24 January 2013 (3 pages) |
3 April 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 December 2010 | Incorporation
|
14 December 2010 | Incorporation
|
14 December 2010 | Incorporation
|