About

Registered Number: 03989962
Date of Incorporation: 10/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 7 months ago)
Registered Address: C/O H Shah & Co., 113 High Street, Wealdstone, Middlesex, HA3 5DT

 

Fleet Cars (Essex) Ltd was founded on 10 May 2000, it's status at Companies House is "Dissolved". There is only one director listed for Fleet Cars (Essex) Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBES, David Stanley 12 September 2002 30 November 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 07 June 2019
AA - Annual Accounts 10 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 10 May 2014
AD01 - Change of registered office address 01 November 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 21 May 2010
AD01 - Change of registered office address 21 May 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 08 June 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 02 October 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
363s - Annual Return 01 June 2002
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 22 May 2001
225 - Change of Accounting Reference Date 09 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2000
287 - Change in situation or address of Registered Office 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
NEWINC - New incorporation documents 10 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.