About

Registered Number: 04284238
Date of Incorporation: 10/09/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years and 1 month ago)
Registered Address: Building 3 North London Business Park, Oakleigh Road South, London, N11 1GN

 

London Taxi Hire Ltd was founded on 10 September 2001 and are based in London, it's status at Companies House is "Dissolved". The companies directors are listed as White, Sharon Lee, White, David John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, David John 06 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Sharon Lee 30 July 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 December 2013
AD01 - Change of registered office address 17 December 2013
AAMD - Amended Accounts 14 May 2013
AA - Annual Accounts 02 February 2013
AR01 - Annual Return 24 December 2012
AD01 - Change of registered office address 21 December 2012
AAMD - Amended Accounts 29 March 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 08 January 2012
AD01 - Change of registered office address 06 December 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 18 September 2009
MEM/ARTS - N/A 03 April 2009
CERTNM - Change of name certificate 27 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 January 2009
363a - Annual Return 20 January 2009
RESOLUTIONS - N/A 14 January 2009
225 - Change of Accounting Reference Date 12 January 2009
288b - Notice of resignation of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
AA - Annual Accounts 12 June 2008
CERTNM - Change of name certificate 18 February 2008
363a - Annual Return 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
AA - Annual Accounts 16 July 2007
287 - Change in situation or address of Registered Office 10 April 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 20 July 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 22 July 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
363s - Annual Return 22 October 2002
288c - Notice of change of directors or secretaries or in their particulars 23 April 2002
287 - Change in situation or address of Registered Office 23 April 2002
NEWINC - New incorporation documents 10 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.