About

Registered Number: 04765807
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (9 years and 5 months ago)
Registered Address: Sovereign House, 22 Shelley Road, Worthing, West Sussex, BN11 1TU

 

Established in 2003, Brian Joseph Limousines Ltd have registered office in West Sussex, it's status is listed as "Dissolved". Joseph, Brian Frank Derik, Joseph, Thelma Rose are the current directors of this organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSEPH, Brian Frank Derik 15 May 2003 - 1
JOSEPH, Thelma Rose 01 May 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 July 2014
DS01 - Striking off application by a company 07 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 16 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 24 May 2011
CH04 - Change of particulars for corporate secretary 24 May 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 24 May 2010
CH04 - Change of particulars for corporate secretary 24 May 2010
AA - Annual Accounts 20 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
RESOLUTIONS - N/A 10 September 2009
123 - Notice of increase in nominal capital 10 September 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 15 June 2004
288b - Notice of resignation of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
CERTNM - Change of name certificate 28 July 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.