About

Registered Number: 06355811
Date of Incorporation: 30/08/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: Aissela, 46 High Street, Esher, Surrey, KT10 9QY,

 

Established in 2007, Crandon Chauffeur Services Ltd has its registered office in Esher, Surrey, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the Crandon Chauffeur Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Stephen Spencer Crandon 30 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GILL, Derrin Patricia 30 August 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 21 May 2019
RP04CS01 - N/A 05 November 2018
PSC07 - N/A 19 October 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 17 August 2018
AA01 - Change of accounting reference date 24 May 2018
AD01 - Change of registered office address 19 March 2018
CS01 - N/A 09 November 2017
DISS40 - Notice of striking-off action discontinued 25 October 2017
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
AA - Annual Accounts 23 October 2017
AA01 - Change of accounting reference date 24 May 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 30 May 2014
AD01 - Change of registered office address 05 November 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH03 - Change of particulars for secretary 11 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 29 June 2010
DISS40 - Notice of striking-off action discontinued 26 January 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 30 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
NEWINC - New incorporation documents 30 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.