About

Registered Number: 04271011
Date of Incorporation: 15/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: Hemming House, Hemming Street, London, E1 5BL

 

Established in 2001, Taxi Tv Ltd has its registered office in London. The companies director is Synett, Jonathan. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SYNETT, Jonathan 04 September 2009 04 September 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 31 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 22 August 2016
AP01 - Appointment of director 09 August 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 13 June 2011
TM02 - Termination of appointment of secretary 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
DISS40 - Notice of striking-off action discontinued 25 December 2010
AR01 - Annual Return 22 December 2010
GAZ1 - First notification of strike-off action in London Gazette 23 November 2010
AA - Annual Accounts 14 June 2010
AP03 - Appointment of secretary 07 November 2009
AP01 - Appointment of director 07 November 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 08 October 2004
225 - Change of Accounting Reference Date 08 October 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 06 August 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 16 September 2002
287 - Change in situation or address of Registered Office 08 February 2002
287 - Change in situation or address of Registered Office 23 November 2001
225 - Change of Accounting Reference Date 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
NEWINC - New incorporation documents 15 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.