Company NameLHS Ev (UK) Limited
Company StatusDissolved
Company Number06542662
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameFleetness 591 Limited

Business Activity

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

Directors

Director NameAlexandre Michel Gass
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed09 April 2008(2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address6919 Pensacola Boulevard
Pensacola
Florida 32505
United States
Director NamePhilippe Gonzales
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed09 April 2008(2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address6919 Pensacola Boulevard
Pensacola
Florida
32505
United States
Director NameJayprakash Patel
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address3020 Knotty Pine Drive
Pensacola
Florida
32505
United States
Secretary NameNaresh Patel
NationalityBritish
StatusClosed
Appointed09 April 2008(2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address6040 Forest Green Road
Pensacola
Florida
32505
United States
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Location

Registered Address123 Deansgate
Manchester
M3 2BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
12 November 2009Annual return made up to 25 March 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 25 March 2009 with a full list of shareholders (4 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
10 June 2008Appointment terminated director p & p directors LIMITED (1 page)
10 June 2008Appointment Terminated Director p & p directors LIMITED (1 page)
10 June 2008Appointment terminated secretary p & p secretaries LIMITED (1 page)
10 June 2008Appointment Terminated Secretary p & p secretaries LIMITED (1 page)
19 May 2008Director appointed alexandre michel gass (2 pages)
19 May 2008Director appointed alexandre michel gass (2 pages)
12 May 2008Director appointed philippe gonzales (2 pages)
12 May 2008Director appointed philippe gonzales (2 pages)
12 May 2008Secretary appointed naresh patel (2 pages)
12 May 2008Secretary appointed naresh patel (2 pages)
12 May 2008Director appointed jayprakash patel (2 pages)
12 May 2008Director appointed jayprakash patel (2 pages)
12 April 2008Company name changed fleetness 591 LIMITED\certificate issued on 16/04/08 (2 pages)
12 April 2008Company name changed fleetness 591 LIMITED\certificate issued on 16/04/08 (2 pages)
25 March 2008Incorporation (18 pages)
25 March 2008Incorporation (18 pages)