About

Registered Number: 05651144
Date of Incorporation: 12/12/2005 (18 years and 4 months ago)
Company Status: Liquidation
Date of Dissolution: 24/08/2017 (6 years and 8 months ago)
Registered Address: 78a, High Street, Burton-On-Trent, Staffs, DE14 1LD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2014 Outstanding

N/A

A registered charge 01 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.