About

Registered Number: 05712210
Date of Incorporation: 16/02/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2020 (4 years and 9 months ago)
Registered Address: 60 Tanners Drive, Blakelands, Milton Keynes, Buckinghamshire, MK14 5BP,

 

Eezy Cabs Ltd was founded on 16 February 2006 with its registered office in Buckinghamshire. Currently we aren't aware of the number of employees at the the company. Ali, Shaukat, Ali, Zakeer, Eshragh, Antonio, Khaliq, Shakil, Sabir, Gulfraz, Sattar, Mohammad, Zaman, Khalique Uz are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Zakeer 15 April 2009 29 January 2014 1
ESHRAGH, Antonio 16 February 2006 14 December 2007 1
KHALIQ, Shakil 28 August 2009 01 March 2011 1
SABIR, Gulfraz 06 August 2009 01 September 2009 1
SATTAR, Mohammad 18 December 2006 17 April 2009 1
ZAMAN, Khalique Uz 27 November 2008 06 August 2009 1
Secretary Name Appointed Resigned Total Appointments
ALI, Shaukat 17 December 2007 17 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 July 2020
TM01 - Termination of appointment of director 14 March 2016
TM01 - Termination of appointment of director 24 February 2016
L64.04 - Directions to defer dissolution 10 September 2015
L64.07 - Release of Official Receiver 10 September 2015
COCOMP - Order to wind up 10 April 2014
COCOMP - Order to wind up 02 April 2014
AC93 - N/A 01 April 2014
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2013
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
DISS40 - Notice of striking-off action discontinued 11 April 2012
AR01 - Annual Return 10 April 2012
AD01 - Change of registered office address 10 April 2012
DISS16(SOAS) - N/A 24 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
DISS40 - Notice of striking-off action discontinued 21 June 2011
AR01 - Annual Return 20 June 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
TM01 - Termination of appointment of director 29 March 2011
AP01 - Appointment of director 25 March 2011
AP01 - Appointment of director 15 March 2011
AP03 - Appointment of secretary 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
AA - Annual Accounts 01 December 2010
TM01 - Termination of appointment of director 03 June 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
363a - Annual Return 24 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 27 August 2008
395 - Particulars of a mortgage or charge 06 March 2008
288a - Notice of appointment of directors or secretaries 29 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
AA - Annual Accounts 22 December 2007
363s - Annual Return 21 July 2007
287 - Change in situation or address of Registered Office 21 July 2007
395 - Particulars of a mortgage or charge 23 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
CERTNM - Change of name certificate 21 March 2006
RESOLUTIONS - N/A 24 February 2006
NEWINC - New incorporation documents 16 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 29 February 2008 Outstanding

N/A

Rent deposit deed 21 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.