About

Registered Number: 05348346
Date of Incorporation: 31/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 7 months ago)
Registered Address: 3 Woolmer Hill House Hatchetts Drive, Shottermills, Haslemere, Surrey, GU27 1LX

 

Green & White Chauffeur Services Ltd was founded on 31 January 2005, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, William Allan 31 January 2005 30 September 2009 1
WHITE, Nigel David 31 January 2005 31 August 2005 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Sarah 31 January 2005 31 August 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 19 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2013
DISS16(SOAS) - N/A 16 April 2013
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2013
DISS16(SOAS) - N/A 30 November 2010
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
TM02 - Termination of appointment of secretary 20 July 2010
AD01 - Change of registered office address 19 July 2010
DISS16(SOAS) - N/A 28 April 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
TM01 - Termination of appointment of director 15 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 27 January 2009
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
RESOLUTIONS - N/A 26 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 01 March 2006
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
225 - Change of Accounting Reference Date 13 May 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.