About

Registered Number: 08010301
Date of Incorporation: 28/03/2012 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (5 years ago)
Registered Address: Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire, WD3 1JE

 

Based in Hertfordshire, Drivermatics Ltd was founded on 28 March 2012. There are 4 directors listed for the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALDANE, Nicholas Charles 28 March 2012 11 March 2013 1
READMAN, Ian 28 March 2012 02 April 2014 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Gary 11 March 2013 - 1
HALDANE, Nicholas 28 March 2012 11 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 28 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
DISS40 - Notice of striking-off action discontinued 23 June 2018
CS01 - N/A 20 June 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 04 January 2018
DISS40 - Notice of striking-off action discontinued 14 June 2017
CS01 - N/A 13 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 07 January 2017
DISS40 - Notice of striking-off action discontinued 29 June 2016
AR01 - Annual Return 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
RP04 - N/A 15 January 2016
RP04 - N/A 15 January 2016
RP04 - N/A 15 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 21 August 2015
SH01 - Return of Allotment of shares 19 August 2015
SH01 - Return of Allotment of shares 19 August 2015
CH01 - Change of particulars for director 18 August 2015
CH01 - Change of particulars for director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
SH01 - Return of Allotment of shares 18 August 2015
SH10 - Notice of particulars of variation of rights attached to shares 11 August 2015
SH08 - Notice of name or other designation of class of shares 11 August 2015
DISS40 - Notice of striking-off action discontinued 01 August 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 28 August 2014
DISS40 - Notice of striking-off action discontinued 02 August 2014
GAZ1 - First notification of strike-off action in London Gazette 29 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
CH01 - Change of particulars for director 05 June 2013
CH01 - Change of particulars for director 05 June 2013
CH01 - Change of particulars for director 05 June 2013
AP03 - Appointment of secretary 04 April 2013
SH01 - Return of Allotment of shares 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
SH01 - Return of Allotment of shares 03 April 2013
AD01 - Change of registered office address 27 September 2012
NEWINC - New incorporation documents 28 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.