Company NameLet's Drive Vehicle Solutions Group Ltd
Company StatusDissolved
Company Number10839223
CategoryPrivate Limited Company
Incorporation Date28 June 2017(6 years, 10 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameFernride Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Sadaf Munir Malik
Date of BirthJune 1984 (Born 39 years ago)
NationalityPakistani
StatusClosed
Appointed12 March 2020(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 21 September 2021)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressCustom Built Cars Building Condercum Road
Newcastle Upon Tyne
NE4 8XN
Secretary NameMrs Sadaf Malik
StatusClosed
Appointed12 March 2020(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 21 September 2021)
RoleCompany Director
Correspondence AddressCustom Built Cars Building Condercum Road
Newcastle Upon Tyne
NE4 8XN
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

Location

Registered Address88c High Street
Felling
Gateshead
NE10 9LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
14 October 2020Registered office address changed from Custom Built Cars Building Condercum Road Newcastle upon Tyne NE4 8XN United Kingdom to 88C High Street Felling Gateshead NE10 9LU on 14 October 2020 (1 page)
17 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-16
(3 pages)
16 March 2020Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to Custom Built Cars Building Condercum Road Newcastle upon Tyne NE4 8XN on 16 March 2020 (1 page)
16 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
13 March 2020Appointment of Mrs Sadaf Malik as a director on 12 March 2020 (2 pages)
13 March 2020Appointment of Mrs Sadaf Malik as a secretary on 12 March 2020 (2 pages)
13 March 2020Cessation of Ceri Richard John as a person with significant control on 12 March 2020 (1 page)
13 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
13 March 2020Termination of appointment of Ceri Richard John as a director on 12 March 2020 (1 page)
13 March 2020Notification of Sadaf Malik as a person with significant control on 12 March 2020 (2 pages)
3 August 2019Notification of Ceri Richard John as a person with significant control on 27 June 2019 (2 pages)
3 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
3 August 2019Withdrawal of a person with significant control statement on 3 August 2019 (2 pages)
5 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 July 2018Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 5 July 2018 (1 page)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 2
(28 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 2
(28 pages)