About

Registered Number: 04214723
Date of Incorporation: 11/05/2001 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2019 (6 years and 2 months ago)
Registered Address: 21 Highfield Road, Dartford, Kent, DA1 2JS

 

Based in Kent, Sheppey Taxis Ltd was founded on 11 May 2001, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Quin, Christine, Moore, Pavla Georgina, Quin, Kenneth John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Pavla Georgina 29 September 2005 - 1
QUIN, Kenneth John 16 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
QUIN, Christine 16 May 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2019
LIQ14 - N/A 02 November 2018
NDISC - N/A 29 December 2017
LIQ03 - N/A 02 November 2017
AD01 - Change of registered office address 13 January 2017
RESOLUTIONS - N/A 19 September 2016
4.20 - N/A 19 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 19 April 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 29 April 2015
AD01 - Change of registered office address 28 April 2015
AR01 - Annual Return 12 June 2014
CH01 - Change of particulars for director 12 June 2014
CH01 - Change of particulars for director 12 June 2014
CH03 - Change of particulars for secretary 12 June 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 27 February 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 10 April 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 03 March 2011
AA01 - Change of accounting reference date 28 October 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 11 April 2007
363a - Annual Return 10 April 2007
363a - Annual Return 17 July 2006
287 - Change in situation or address of Registered Office 04 July 2006
AA - Annual Accounts 04 April 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
363s - Annual Return 20 May 2005
287 - Change in situation or address of Registered Office 25 April 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 01 June 2003
395 - Particulars of a mortgage or charge 25 March 2003
AA - Annual Accounts 22 January 2003
225 - Change of Accounting Reference Date 18 December 2002
363s - Annual Return 13 June 2002
225 - Change of Accounting Reference Date 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
287 - Change in situation or address of Registered Office 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
287 - Change in situation or address of Registered Office 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
NEWINC - New incorporation documents 11 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.