About

Registered Number: 04889860
Date of Incorporation: 05/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: Caxton Point, Caxton Way, Stevenage, Hertfordshire, SG1 2XU

 

Stevenage Taxis Ltd was registered on 05 September 2003 and are based in Stevenage, Hertfordshire, it's status at Companies House is "Dissolved". The companies directors are listed as Jamarani, Saeb, Jamarani, Jalil, Jamarani, Zhanna, Mashinchi, Farhad in the Companies House registry. 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
JAMARANI, Jalil 05 September 2003 - 1
JAMARANI, Zhanna 05 September 2003 01 October 2006 1
MASHINCHI, Farhad 05 September 2003 22 March 2004 1
Secretary Name Appointed Resigned Total Appointments
JAMARANI, Saeb 01 October 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2019
AA - Annual Accounts 29 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 21 June 2019
DISS40 - Notice of striking-off action discontinued 01 December 2018
CS01 - N/A 28 November 2018
PSC04 - N/A 28 November 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
AA - Annual Accounts 26 July 2018
AA01 - Change of accounting reference date 27 December 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 23 October 2015
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AA - Annual Accounts 10 November 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 03 November 2012
CH03 - Change of particulars for secretary 03 November 2012
CH01 - Change of particulars for director 03 November 2012
DISS40 - Notice of striking-off action discontinued 28 January 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 26 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 04 November 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 16 October 2006
225 - Change of Accounting Reference Date 26 January 2006
363s - Annual Return 05 October 2005
287 - Change in situation or address of Registered Office 15 September 2005
287 - Change in situation or address of Registered Office 13 September 2005
AA - Annual Accounts 13 September 2005
395 - Particulars of a mortgage or charge 26 November 2004
363s - Annual Return 28 October 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.