About

Registered Number: 03662471
Date of Incorporation: 05/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: E4 7ES, Suite 1 Atlantic Business Centre, 1 The Green, London, E4 7ES,

 

Established in 1998, Pdq Cars Ltd has its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Tokley, Heather Rose, Tokley, Anthony Bryan for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOKLEY, Anthony Bryan 15 September 1999 25 February 2005 1
Secretary Name Appointed Resigned Total Appointments
TOKLEY, Heather Rose 15 September 1999 15 December 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2018
AD01 - Change of registered office address 05 January 2018
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
MR04 - N/A 02 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 24 August 2012
AA - Annual Accounts 27 February 2012
DISS40 - Notice of striking-off action discontinued 24 January 2012
AR01 - Annual Return 23 January 2012
DISS16(SOAS) - N/A 17 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 15 November 2010
AD01 - Change of registered office address 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AP01 - Appointment of director 14 April 2010
AR01 - Annual Return 08 January 2010
DISS40 - Notice of striking-off action discontinued 06 January 2010
AA - Annual Accounts 05 January 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
AA - Annual Accounts 09 January 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 03 December 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 03 June 2006
RESOLUTIONS - N/A 10 February 2006
363s - Annual Return 21 November 2005
AAMD - Amended Accounts 11 May 2005
AA - Annual Accounts 04 May 2005
AA - Annual Accounts 04 May 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
363s - Annual Return 10 November 2004
363s - Annual Return 19 November 2003
287 - Change in situation or address of Registered Office 09 October 2003
AA - Annual Accounts 05 August 2003
363a - Annual Return 29 January 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 24 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2001
363a - Annual Return 12 March 2001
AA - Annual Accounts 12 March 2001
395 - Particulars of a mortgage or charge 28 February 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
363a - Annual Return 02 February 2000
288a - Notice of appointment of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
288b - Notice of resignation of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
NEWINC - New incorporation documents 05 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.