About

Registered Number: 03929077
Date of Incorporation: 18/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: 29 Cuthbert Road, Croydon, Surrey, CR0 3RB

 

Based in Surrey, Mid Sussex Taxis Ltd was setup in 2000. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Anthony Kenneth 18 February 2000 - 1
CLAPPERTON, Lloyd James 18 February 2000 01 June 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 01 November 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 14 December 2005
287 - Change in situation or address of Registered Office 09 June 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 28 February 2001
225 - Change of Accounting Reference Date 24 July 2000
395 - Particulars of a mortgage or charge 17 May 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
287 - Change in situation or address of Registered Office 30 March 2000
NEWINC - New incorporation documents 18 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.