ECONOMYDRIVE CARS LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusDISSOLVED
Company No.06927390
CategoryPrivate Limited Company
Incorporated08 Jun 2009
Age15 years, 11 days
JurisdictionEngland Wales
Dissolution22 Jan 2022
Years2 years, 4 months, 28 days

SUMMARY

ECONOMYDRIVE CARS LIMITED is an dissolved private limited company with number 06927390. It was incorporated 15 years, 11 days ago, on 08 June 2009 and it was dissolved 2 years, 4 months, 28 days ago, on 22 January 2022. The company address is 30 Finsbury Square, London, EC2A 1AG.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-28

New address: 30 Finsbury Square London EC2A 1AG

Old address: 1020 Eskdale Road Winnersh Wokingham RG41 5TS

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Oct 2021

Action Date: 01 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-01

Documents

View document PDF

Change sail address company with new address

Date: 29 Sep 2020

Category: Address

Type: AD02

New address: 61 London Road Redhill Surrey RH1 1QA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

New address: 1020 Eskdale Road Winnersh Wokingham RG41 5TS

Change date: 2020-09-25

Old address: 61 London Road Redhill Surrey RH1 1QA England

Documents

View document PDF

Resolution

Date: 25 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-03

Officer name: Nigel John Willetts

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2020

Action Date: 28 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-28

Made up date: 2019-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-29

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cruciano Infosino

Termination date: 2019-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kathleen Fiona Conroy

Appointment date: 2019-12-17

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Old address: Quadrant House Princess Way Redhill RH1 1QA England

Change date: 2018-01-10

New address: 61 London Road Redhill Surrey RH1 1QA

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel James Long

Termination date: 2016-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Willetts

Appointment date: 2016-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Jun 2016

Category: Address

Type: AD02

New address: Quadrant House Princess Way Redhill RH1 1QA

Old address: Pinley House (Djuk) 2 Sunbeam Way Coventry West Midlands CV3 1nd

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-18

Officer name: David Ivor Peel

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-18

Officer name: David John March

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-18

Officer name: Simon David Lawrence

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antoni Foryszewski

Termination date: 2015-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Address

Type: AD01

Old address: Pinley House 2 Sunbeam Way Coventry West Midlands CV3 1nd

Change date: 2015-08-18

New address: Quadrant House Princess Way Redhill RH1 1QA

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cruciano Infosino

Appointment date: 2015-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel James Long

Appointment date: 2015-08-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-18

Officer name: Shoosmiths Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kathleen Fiona Conroy

Appointment date: 2015-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Resolution

Date: 10 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 10 Dec 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 18 Jul 2014

Action Date: 08 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Shoosmiths Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shoosmiths Secretaries Ltd

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Shoosmiths Secretaries Ltd

Documents

View document PDF

Termination secretary company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Lipman

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Haynes

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Philip Reuben Lipman

Documents

View document PDF

Termination secretary company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Move registers to registered office company

Date: 22 Jun 2012

Category: Address

Type: AD04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Address

Type: AD01

New address: Pinley House 2 Sunbeam Way Coventry West Midlands CV3 1ND

Change date: 2012-06-12

Old address: , 318 Holbrook Lane, Holbrooks, Coventry, CV6 4DJ, United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2011

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2011

Action Date: 29 Jul 2011

Category: Address

Type: AD01

Old address: , Pinley House 2 Sunbeam Way, Coventry, West Midlands, CV3 1ND, United Kingdom

New address: Pinley House 2 Sunbeam Way Coventry West Midlands CV3 1ND

Change date: 2011-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2011

Action Date: 22 Jul 2011

Category: Address

Type: AD01

Old address: , 318 Holbrook Lane, Holbrooks, Coventry, West Midlands, CV6 4DJ

New address: Pinley House 2 Sunbeam Way Coventry West Midlands CV3 1ND

Change date: 2011-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Move registers to sail company

Date: 25 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-08

Officer name: Roger Andrew Lewis

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Ivor Peel

Change date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-08

Officer name: Simon David Lawrence

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-08

Officer name: Peter Rowland Haynes

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-08

Officer name: David John March

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-08

Officer name: Antoni Foryszewski

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 09/09/2009 from, pinley house 2 sunbeam way, coventry, west midlands, CV3 1ND

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard cawley

Documents

View document PDF

Incorporation company

Date: 08 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

55TBPF LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11300866
Status:ACTIVE
Category:Private Limited Company

AMBU KARE STEVENAGE LIMITED

72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB

Number:11302566
Status:ACTIVE
Category:Private Limited Company

ANDREW DAY DESIGN LIMITED

MCMILLAN HOUSE, 6 WOLFRETON DRIVE,HULL,HU10 7BY

Number:10013019
Status:ACTIVE
Category:Private Limited Company

BARRIER STEEL FABRICATIONS LIMITED

98D BOURNE ROAD,KENT,DA5 1LU

Number:02317534
Status:ACTIVE
Category:Private Limited Company

EVERMAY PVT LTD

130 FOREST EDGE,BUCKHURST HILL,IG9 5AD

Number:08963005
Status:ACTIVE
Category:Private Limited Company

METAL DISTRIBUTORS (OVERSEAS) LIMITED

BINANI HOUSE,LONDON,NW8 9JW

Number:00594456
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