About

Registered Number: 07435378
Date of Incorporation: 10/11/2010 (13 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years and 2 months ago)
Registered Address: Legacy Centre Suite 112, Hampton Road West, Feltham, TW13 6DH

 

Founded in 2010, Hampton Minicabs Ltd have registered office in Feltham, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHMOOD, Tahir 16 August 2012 - 1
DAUDI, Sabah 10 November 2010 15 August 2012 1
DAUDI, Shahid 10 November 2010 10 November 2010 1
HAMMAD, Danial 29 October 2012 30 November 2012 1
Secretary Name Appointed Resigned Total Appointments
KIYANI, Romana 13 September 2012 - 1
DAUDI, Sabah 10 November 2010 15 August 2012 1
DAUDI, Sabah 10 November 2010 15 August 2012 1
DAUDI, Sabah 10 November 2010 15 August 2012 1
DAUDI, Shahid 10 November 2010 10 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AR01 - Annual Return 05 October 2015
AD01 - Change of registered office address 05 October 2015
AA - Annual Accounts 05 October 2015
RT01 - Application for administrative restoration to the register 05 October 2015
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 31 August 2013
TM01 - Termination of appointment of director 30 November 2012
AR01 - Annual Return 06 November 2012
AP01 - Appointment of director 01 November 2012
CERTNM - Change of name certificate 13 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
AP03 - Appointment of secretary 13 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
AP01 - Appointment of director 16 August 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 23 April 2012
AP03 - Appointment of secretary 28 November 2010
AP03 - Appointment of secretary 28 November 2010
AP03 - Appointment of secretary 28 November 2010
TM02 - Termination of appointment of secretary 28 November 2010
TM01 - Termination of appointment of director 28 November 2010
NEWINC - New incorporation documents 10 November 2010
AD01 - Change of registered office address 10 November 2010
AD01 - Change of registered office address 10 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.