About

Registered Number: 04552948
Date of Incorporation: 03/10/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 7 months ago)
Registered Address: Old Gun Court, North Street, Dorking, Surrey, RH4 1DE

 

Having been setup in 2002, Epsom School of Motoring Ltd has its registered office in Dorking in Surrey, it's status at Companies House is "Dissolved". The current directors of Epsom School of Motoring Ltd are Boddy, Richard John Percy, Barker, Samantha, Randall, Catherine, Boddy, Linda Caroline. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODDY, Richard John Percy 03 October 2002 - 1
BODDY, Linda Caroline 09 October 2002 26 June 2009 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Samantha 26 June 2009 26 January 2012 1
RANDALL, Catherine 01 October 2012 19 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 27 August 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 07 October 2015
CH04 - Change of particulars for corporate secretary 02 October 2015
AD01 - Change of registered office address 02 October 2015
CH01 - Change of particulars for director 02 October 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 17 October 2014
AP04 - Appointment of corporate secretary 17 October 2014
TM02 - Termination of appointment of secretary 17 October 2014
CH01 - Change of particulars for director 17 October 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 02 November 2012
AP03 - Appointment of secretary 02 November 2012
TM02 - Termination of appointment of secretary 19 October 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 24 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 30 November 2009
AP03 - Appointment of secretary 30 November 2009
TM01 - Termination of appointment of director 23 November 2009
TM02 - Termination of appointment of secretary 10 November 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 17 August 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 07 December 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 07 January 2004
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.