About

Registered Number: 04808795
Date of Incorporation: 24/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 1 month ago)
Registered Address: 79 Wingletye Lane, Hornchurch, Essex, RM11 3AT

 

Upminster Driving School Ltd was registered on 24 June 2003 and has its registered office in Hornchurch, Essex, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. Nicholls, Anne, Nicholls, Kevin Paul are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Kevin Paul 24 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Anne 24 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 04 December 2015
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH03 - Change of particulars for secretary 11 July 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 21 July 2011
AD01 - Change of registered office address 24 June 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 25 June 2005
CERTNM - Change of name certificate 11 March 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
225 - Change of Accounting Reference Date 04 July 2003
NEWINC - New incorporation documents 24 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.