CABCHARGE (EUROPE) LIMITED

CABCHARGE (EUROPE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCABCHARGE (EUROPE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02646325
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CABCHARGE (EUROPE) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CABCHARGE (EUROPE) LIMITED located?

    Registered Office Address
    C/O Freeths Llp Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CABCHARGE (EUROPE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for CABCHARGE (EUROPE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CABCHARGE (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Registered office address changed from Power House, Harrison Close Knowlhill Milton Keynes MK5 8PA to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ on Jul 24, 2015

    1 pagesAD01

    Secretary's details changed for Mr Adrian Bartolo Lucchese on Jul 01, 2015

    1 pagesCH03

    Appointment of Mr Adrian Bartolo Lucchese as a secretary on Jul 01, 2015

    2 pagesAP03

    Termination of appointment of Chip Beng Yeoh as a secretary on Jun 30, 2015

    1 pagesTM02

    Annual return made up to May 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 87,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Termination of appointment of Sharon Ellen Doyle as a secretary on Jul 28, 2014

    1 pagesTM02

    Appointment of Mr Chip Beng Yeoh as a secretary on Jul 28, 2014

    2 pagesAP03

    Termination of appointment of Reginald Lionel Kermode as a director on Apr 30, 2014

    1 pagesTM01

    Appointment of Mr Andrew Mark Skelton as a director on Apr 30, 2014

    2 pagesAP01

    Annual return made up to May 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2014

    Statement of capital on Jun 06, 2014

    • Capital: GBP 87,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to May 25, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to May 25, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to May 25, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to May 25, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Sharon Ellen Doyle on May 25, 2010

    1 pagesCH03

    Director's details changed for Reginald Lionel Kermode on May 25, 2010

    2 pagesCH01

    Who are the officers of CABCHARGE (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUCCHESE, Adrian Bartolo
    c/o Cabcharge Australia Limited
    Riley Street
    Nsw 2010
    East Sydney
    152 - 156
    Australia
    Secretary
    c/o Cabcharge Australia Limited
    Riley Street
    Nsw 2010
    East Sydney
    152 - 156
    Australia
    199063800001
    SKELTON, Andrew Mark
    c/o Cabcharge Australia Limited
    Riley Street
    East Sydney
    152-162
    Nsw 2010
    Australia
    Director
    c/o Cabcharge Australia Limited
    Riley Street
    East Sydney
    152-162
    Nsw 2010
    Australia
    AustraliaAustralian189660370001
    ALEXANDER, William Norman
    21 Alexandra Road
    Chiswick
    W4 1AX London
    Secretary
    21 Alexandra Road
    Chiswick
    W4 1AX London
    British66253860005
    DOYLE, Sharon Ellen
    Power House, Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Secretary
    Power House, Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    British98512800001
    ROWBOTHAM, Damian
    34b Muswell Road
    Muswell Hill
    N10 2BG London
    Secretary
    34b Muswell Road
    Muswell Hill
    N10 2BG London
    British95038020001
    STURGESS, Blaine Harrington
    43 Cissbury Ring South
    N12 7BG London
    Secretary
    43 Cissbury Ring South
    N12 7BG London
    British53123000001
    YEOH, Chip Beng
    c/o Cabcharge Australia Limited
    Riley Street
    East Sydney
    152-162
    Nsw 2010
    Australia
    Secretary
    c/o Cabcharge Australia Limited
    Riley Street
    East Sydney
    152-162
    Nsw 2010
    Australia
    189923790001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    ALEXANDER, William Norman
    21 Alexandra Road
    Chiswick
    W4 1AX London
    Director
    21 Alexandra Road
    Chiswick
    W4 1AX London
    United KingdomBritish66253860005
    CONNOR, Bernard Cavan
    Farm View
    Snape Hall Road Whitmore
    ST5 5HS Newcastle Under Lyme
    Staffordshire
    Director
    Farm View
    Snape Hall Road Whitmore
    ST5 5HS Newcastle Under Lyme
    Staffordshire
    United KingdomBritish120653840001
    GALVIN, Michael Sangster
    7 Aspen Way
    AL7 1HR Welwyn Garden City
    Hertfordshire
    Director
    7 Aspen Way
    AL7 1HR Welwyn Garden City
    Hertfordshire
    British77044180001
    KALEY, Geoffrey Arthur
    2 Heckfield Drive
    Elvetham Heights
    GU51 1DW Fleet
    Hampshire
    Director
    2 Heckfield Drive
    Elvetham Heights
    GU51 1DW Fleet
    Hampshire
    British85109880001
    KERMODE, Reginald Lionel
    Power House, Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Director
    Power House, Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    AustraliaAustralian54713290001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0