About

Registered Number: 04921454
Date of Incorporation: 03/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2015 (9 years and 6 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Established in 2003, C A Bennett Driving Services Ltd are based in London, it has a status of "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Christopher Alan 03 October 2003 - 1
BENNETT, Luke Michael 15 February 2007 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Deborah Susan 03 October 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 23 July 2015
4.68 - Liquidator's statement of receipts and payments 29 May 2015
4.68 - Liquidator's statement of receipts and payments 30 May 2014
AD01 - Change of registered office address 12 April 2013
RESOLUTIONS - N/A 11 April 2013
RESOLUTIONS - N/A 11 April 2013
4.20 - N/A 11 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2013
DISS16(SOAS) - N/A 20 March 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AA - Annual Accounts 03 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 05 December 2010
AD01 - Change of registered office address 05 December 2010
TM01 - Termination of appointment of director 05 December 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 16 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
363a - Annual Return 10 December 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 29 October 2007
363a - Annual Return 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
287 - Change in situation or address of Registered Office 10 November 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 12 January 2005
225 - Change of Accounting Reference Date 10 September 2004
395 - Particulars of a mortgage or charge 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
NEWINC - New incorporation documents 03 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.