Based in Staffs, 57 Taxis (Burton) Ltd was founded on 12 December 2005, it's status at Companies House is "Liquidation". There are 2 directors listed as Hussain, Amjad, Kazmi, Ishtiaq Hussain for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAZMI, Ishtiaq Hussain | 12 December 2005 | 20 March 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUSSAIN, Amjad | 12 December 2005 | 01 January 2012 | 1 |
Document Type | Date | |
---|---|---|
RM02 - N/A | 22 February 2019 | |
COCOMP - Order to wind up | 03 December 2018 | |
AC92 - N/A | 03 December 2018 | |
GAZ2 - Second notification of strike-off action in London Gazette | 24 August 2017 | |
L64.07 - Release of Official Receiver | 24 May 2017 | |
RM01 - N/A | 06 October 2016 | |
COCOMP - Order to wind up | 24 August 2016 | |
DISS40 - Notice of striking-off action discontinued | 07 May 2016 | |
DISS16(SOAS) - N/A | 15 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 March 2016 | |
AA01 - Change of accounting reference date | 28 September 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 26 May 2015 | |
AA01 - Change of accounting reference date | 30 September 2014 | |
MR01 - N/A | 17 May 2014 | |
MR01 - N/A | 09 May 2014 | |
AA - Annual Accounts | 01 May 2014 | |
DISS40 - Notice of striking-off action discontinued | 12 April 2014 | |
AR01 - Annual Return | 09 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2014 | |
AA01 - Change of accounting reference date | 30 September 2013 | |
TM01 - Termination of appointment of director | 30 May 2013 | |
AP01 - Appointment of director | 30 May 2013 | |
AR01 - Annual Return | 01 March 2013 | |
TM02 - Termination of appointment of secretary | 23 January 2013 | |
AA - Annual Accounts | 22 August 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 25 August 2011 | |
AR01 - Annual Return | 17 January 2011 | |
CH03 - Change of particulars for secretary | 17 January 2011 | |
AA - Annual Accounts | 04 June 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
AA - Annual Accounts | 18 October 2009 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 25 July 2008 | |
363a - Annual Return | 21 March 2008 | |
AA - Annual Accounts | 19 September 2007 | |
363a - Annual Return | 02 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 January 2006 | |
NEWINC - New incorporation documents | 12 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 May 2014 | Outstanding |
N/A |
A registered charge | 01 May 2014 | Outstanding |
N/A |