Company NameFleetline Of Harrow Limited
Company StatusDissolved
Company Number07058149
CategoryPrivate Limited Company
Incorporation Date27 October 2009(14 years, 5 months ago)
Dissolution Date18 June 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Catherine Thomas
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2016(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Headstone Drive
Harrow
Middlesex
HA3 5QH
Director NameMr Martin Patrick Tobin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2016(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Headstone Drive
Harrow
Middlesex
HA3 5QH
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr Alan Paterson Cooper
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Headstone Drive
Harrow
Middlesex
HA3 5QH
Director NameHazel Anne Cooper
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Headstone Drive
Harrow
Middlesex
HA3 5QH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKingsridge House
601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Paterson Cooper
50.00%
Ordinary
1 at £1Hazel Anne Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£7,842
Cash£2
Current Liabilities£23,191

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
28 June 2017Notification of Fleetline Cars Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
28 June 2017Notification of Fleetline Cars Limited as a person with significant control on 6 April 2016 (1 page)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
27 May 2016Termination of appointment of Hazel Anne Cooper as a director on 18 May 2016 (1 page)
27 May 2016Termination of appointment of Alan Paterson Cooper as a director on 18 May 2016 (1 page)
27 May 2016Appointment of Ms Catherine Thomas as a director on 18 May 2016 (2 pages)
27 May 2016Termination of appointment of Hazel Anne Cooper as a director on 18 May 2016 (1 page)
27 May 2016Appointment of Ms Catherine Thomas as a director on 18 May 2016 (2 pages)
27 May 2016Termination of appointment of Alan Paterson Cooper as a director on 18 May 2016 (1 page)
27 May 2016Appointment of Mr Martin Patrick Tobin as a director on 18 May 2016 (2 pages)
27 May 2016Appointment of Mr Martin Patrick Tobin as a director on 18 May 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 January 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
20 January 2012Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
21 December 2011Director's details changed for Mr Alan Paterson Cooper on 26 October 2011 (2 pages)
21 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
21 December 2011Director's details changed for Hazel Anne Cooper on 26 October 2011 (2 pages)
21 December 2011Director's details changed for Hazel Anne Cooper on 26 October 2011 (2 pages)
21 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
21 December 2011Director's details changed for Mr Alan Paterson Cooper on 26 October 2011 (2 pages)
20 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 January 2011Statement of capital following an allotment of shares on 12 November 2009
  • GBP 2
(3 pages)
27 January 2011Statement of capital following an allotment of shares on 12 November 2009
  • GBP 2
(3 pages)
27 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
25 November 2009Appointment of Mr Alan Paterson Cooper as a director (3 pages)
25 November 2009Appointment of Mr Alan Paterson Cooper as a director (3 pages)
25 November 2009Appointment of Hazel Anne Cooper as a director (3 pages)
25 November 2009Appointment of Hazel Anne Cooper as a director (3 pages)
31 October 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
31 October 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
31 October 2009Termination of appointment of Dunstana Davies as a director (2 pages)
31 October 2009Termination of appointment of Dunstana Davies as a director (2 pages)
27 October 2009Incorporation (49 pages)
27 October 2009Incorporation (49 pages)