A TOUCH OF CLASS LIMOUSINES (UK) LIMITED
Overview
| Company Name | A TOUCH OF CLASS LIMOUSINES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03853356 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of A TOUCH OF CLASS LIMOUSINES (UK) LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is A TOUCH OF CLASS LIMOUSINES (UK) LIMITED located?
| Registered Office Address | 27 Old Gloucester Street WC1N 3AX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of A TOUCH OF CLASS LIMOUSINES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| A TOUCH OF CLASS LIMOUSINES LIMITED | Mar 10, 2005 | Mar 10, 2005 |
| DEX MARSHALL LIMITED | Nov 03, 1999 | Nov 03, 1999 |
| HAWTREE CONSULTANTS LIMITED | Oct 05, 1999 | Oct 05, 1999 |
What are the latest accounts for A TOUCH OF CLASS LIMOUSINES (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2013 |
What is the status of the latest annual return for A TOUCH OF CLASS LIMOUSINES (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for A TOUCH OF CLASS LIMOUSINES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from , 183 Edgware Road, London, NW9 6LP, England on Jun 04, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from , 190 South Coast Road, Peacehaven, East Sussex, BN10 8JJ, England on May 14, 2014 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Amer Salari as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Maziar Hassanian as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Maziar Hassanian as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Cutts as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from , C/O Taxassist Accountants, 120 Cavendish Place, Eastbourne, East Sussex, BN21 3TZ, England on May 11, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 03, 2012 with full list of shareholders | 2 pages | AR01 | ||||||||||
Appointment of Mr Steven Paul Cutts as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 17, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Dexter Marshall as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from , 190 South Coast Road, Peacehaven, East Sussex, BN10 8JJ, England on May 09, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Steven Paul Cutts as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Dexter Marshall as a director | 1 pages | TM01 | ||||||||||
Who are the officers of A TOUCH OF CLASS LIMOUSINES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SALARI, Amer | Director | Hillside Court 409 Finchley Road NW3 6HQ London 30 England | United Kingdom | French | 181350960001 | |||||
| MARSHALL, Carl William | Secretary | 2 Goudhurst Close BN23 7LR Eastbourne East Sussex Bn23 7lr | British | 117234760001 | ||||||
| MARSHALL, Julie Anne | Secretary | Holly Lodge The Drive, Hellingly BN27 4EP Hailsham East Sussex | British | 66893210003 | ||||||
| STARTCO LIMITED | Secretary | 18 The Steyne PO21 1TP Bognor Regis West Sussex | 63166490001 | |||||||
| BANKS, Nikki | Director | 120 Cavendish Place Eastbourne BN21 3TZ East Sussex | United Kingdom | British | 158014130001 | |||||
| CUTTS, Steven Paul | Director | South Coast Road BN10 8JJ Peacehaven 190 East Sussex England | England | British | 188790870001 | |||||
| HASSANIAN, Maziar | Director | South Coast Road BN10 8JJ Peacehaven 190 East Sussex England | United Kingdom | Iranian | 173817060001 | |||||
| MARSHALL, Dexter Charles | Director | Holly Lodge The Drive, Hellingly BN27 4EP Hailsham East Sussex | England | British | 66893070003 | |||||
| NEWCO LIMITED | Director | 18 Dolphin Court The Steyne PO21 1TP Bognor Regis West Sussex | 67562920003 |
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