About

Registered Number: 04703582
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: 61 London Road, Maidstone, Kent, ME16 8TX,

 

Established in 2003, Executive Chauffeuring Services Ltd have registered office in Maidstone in Kent. The company has 2 directors listed as Ellis, Linda Jane, Higgs, Mark Stephen in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGS, Mark Stephen 19 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Linda Jane 19 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 06 April 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 11 December 2018
PSC04 - N/A 29 March 2018
PSC01 - N/A 28 March 2018
PSC01 - N/A 28 March 2018
CS01 - N/A 28 March 2018
AD01 - Change of registered office address 26 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 02 May 2017
SH01 - Return of Allotment of shares 02 January 2017
AA - Annual Accounts 30 December 2016
AD01 - Change of registered office address 05 December 2016
AR01 - Annual Return 15 April 2016
SH01 - Return of Allotment of shares 04 April 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 01 April 2015
AD01 - Change of registered office address 15 October 2014
AA - Annual Accounts 19 June 2014
AD01 - Change of registered office address 28 April 2014
AR01 - Annual Return 17 April 2014
CH03 - Change of particulars for secretary 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 29 March 2011
AD01 - Change of registered office address 29 March 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 11 March 2004
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.