About

Registered Number: 06195852
Date of Incorporation: 02/04/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 7 months ago)
Registered Address: 4 Terminal House, Station Approach, Shepperton, Middlesex, TW17 8AS

 

Having been setup in 2007, Rodney Broad Driving Services Ltd has its registered office in Middlesex. We don't know the number of employees at this business. This business has 2 directors listed as Pml Registrars Limited, Broad, Rodney at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PML REGISTRARS LIMITED 20 October 2011 - 1
BROAD, Rodney 21 May 2007 20 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
SOAS(A) - Striking-off action suspended (Section 652A) 28 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
SOAS(A) - Striking-off action suspended (Section 652A) 07 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
SOAS(A) - Striking-off action suspended (Section 652A) 19 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 07 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2013
SOAS(A) - Striking-off action suspended (Section 652A) 26 July 2012
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2012
DS01 - Striking off application by a company 15 May 2012
TM01 - Termination of appointment of director 19 April 2012
AP02 - Appointment of corporate director 19 April 2012
AP02 - Appointment of corporate director 18 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 23 December 2010
DISS40 - Notice of striking-off action discontinued 08 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH04 - Change of particulars for corporate secretary 07 September 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 20 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
287 - Change in situation or address of Registered Office 22 August 2008
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
225 - Change of Accounting Reference Date 19 August 2008
CERTNM - Change of name certificate 06 September 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.