About

Registered Number: 05466461
Date of Incorporation: 27/05/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 10 months ago)
Registered Address: Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH

 

Founded in 2005, Don Williams Chauffeur Service Ltd are based in Chislehurst, Kent, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Bricher, Neil Geoffrey, Bricher, Sandra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRICHER, Neil Geoffrey 27 May 2005 - 1
BRICHER, Sandra 27 May 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 01 May 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH03 - Change of particulars for secretary 31 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 12 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2012
AA - Annual Accounts 05 April 2012
AD01 - Change of registered office address 18 November 2011
AD01 - Change of registered office address 12 October 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 27 June 2006
395 - Particulars of a mortgage or charge 14 October 2005
225 - Change of Accounting Reference Date 04 October 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
RESOLUTIONS - N/A 22 June 2005
RESOLUTIONS - N/A 22 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
287 - Change in situation or address of Registered Office 09 June 2005
NEWINC - New incorporation documents 27 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.