About

Registered Number: 04918925
Date of Incorporation: 02/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 77 Rugby Avenue, Wembley, Middlesex, HA0 3DJ

 

Based in Wembley, Capital Chauffeur Cars Ltd was registered on 02 October 2003, it has a status of "Active". There are 5 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the Capital Chauffeur Cars Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARUMUGAM, Sudharshini 02 June 2020 - 1
ASHOK, Permual 02 October 2003 03 August 2007 1
CHELLIAH, Dunston Sriskantharaja 03 August 2007 01 November 2010 1
CHELLIAH, Harold Srikantha Ranjan 01 October 2010 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
CHELLIAH, Divya 03 August 2007 01 November 2010 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AP01 - Appointment of director 07 July 2020
AP01 - Appointment of director 05 July 2020
TM01 - Termination of appointment of director 02 July 2020
AA - Annual Accounts 03 June 2020
CS01 - N/A 07 September 2019
AA - Annual Accounts 13 July 2019
CS01 - N/A 15 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 03 September 2017
AA - Annual Accounts 02 July 2017
CS01 - N/A 18 September 2016
AA - Annual Accounts 03 July 2016
AR01 - Annual Return 07 September 2015
AP01 - Appointment of director 06 September 2015
DISS40 - Notice of striking-off action discontinued 28 July 2015
AA - Annual Accounts 27 July 2015
AD01 - Change of registered office address 27 July 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
TM01 - Termination of appointment of director 20 April 2015
AD01 - Change of registered office address 19 March 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 29 July 2014
AD01 - Change of registered office address 16 June 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 27 July 2013
AD01 - Change of registered office address 07 May 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 04 August 2011
TM01 - Termination of appointment of director 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
AP01 - Appointment of director 19 January 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 31 July 2010
AR01 - Annual Return 06 December 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 02 October 2007
363a - Annual Return 04 September 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
287 - Change in situation or address of Registered Office 18 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 14 September 2006
AA - Annual Accounts 01 September 2005
CERTNM - Change of name certificate 23 December 2004
363s - Annual Return 17 December 2004
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.