EXECUTIVE VEHICLE FINANCE LIMITED

26 St Andrew Street 26 St Andrew Street, Hertfordshire, SG14 1JA
StatusDISSOLVED
Company No.02864370
CategoryPrivate Limited Company
Incorporated20 Oct 1993
Age30 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution15 Feb 2011
Years13 years, 3 months, 3 days

SUMMARY

EXECUTIVE VEHICLE FINANCE LIMITED is an dissolved private limited company with number 02864370. It was incorporated 30 years, 6 months, 29 days ago, on 20 October 1993 and it was dissolved 13 years, 3 months, 3 days ago, on 15 February 2011. The company address is 26 St Andrew Street 26 St Andrew Street, Hertfordshire, SG14 1JA.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Bradbury

Change date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin James Collins

Change date: 2009-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2006

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2004

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 27/10/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2003

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/07/02--------- £ si 96@1=96 £ ic 4/100

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 08/11/01

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 20/10/01--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 19 Jun 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Jun 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Mar 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 23 Feb 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 26 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Mar 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 23 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/96; no change of members

Documents

View document PDF

Accounts with made up date

Date: 17 Jul 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 01 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/95; no change of members

Documents

View document PDF

Accounts with made up date

Date: 29 Jun 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Resolution

Date: 29 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 29/06/95 from: 246 bishopsgate london EC2M 4PB

Documents

View document PDF

Legacy

Date: 03 Nov 1994

Category: Annual-return

Type: 363x

Description: Return made up to 20/10/94; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nevrus (606) LIMITED\certificate issued on 11/02/94

Documents

View document PDF

Incorporation company

Date: 20 Oct 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GINGER BEAR CONSTRUCTION LIMITED

70 SUMMER LANE,BIRMINGHAM,B19 3NG

Number:09337925
Status:ACTIVE
Category:Private Limited Company

H&JCONSTRICTION LIMITED

4 ROOKWOOD AVENUE,NEW MALDEN,KT3 4LY

Number:11739475
Status:ACTIVE
Category:Private Limited Company

JIM ASPDEN LIMITED

UNIT 1 REAR OF 24 HESKETH STREET,BLACKBURN,BB6 7DW

Number:06849787
Status:ACTIVE
Category:Private Limited Company

PARKES PROPERTY SERVICES LTD

31 MOUNT PLEASANT,TONBRIDGE,TN12 6AH

Number:11068608
Status:ACTIVE
Category:Private Limited Company

PHOENIX DENTAL LIMITED

EUROPA HOUSE EUROPA TRADING ESTATE, STONECLOUGH ROAD,MANCHESTER,M26 1GG

Number:06228245
Status:ACTIVE
Category:Private Limited Company

STARLING WEB ENGINEERING LIMITED

80 NEWMAN CLOSE,LONDON,NW10 2EF

Number:11052586
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source