Company NameLondon Taxis International Limited
Company StatusDissolved
Company Number01789502
CategoryPrivate Limited Company
Incorporation Date7 February 1984(40 years, 1 month ago)
Dissolution Date4 May 1999 (24 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1992(8 years after company formation)
Appointment Duration7 years, 2 months (closed 04 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameBarry Widdowson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1992(8 years after company formation)
Appointment Duration7 years, 2 months (closed 04 May 1999)
RoleCompany Director
Correspondence AddressHoward's End 27 Main Road
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8NY
Secretary NameAmanda Walker
NationalityBritish
StatusClosed
Appointed01 September 1997(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 04 May 1999)
RoleSolicitor
Correspondence AddressBourne Farmhouse
Bourne Lane
Plaxtol
Kent
TN15 0RE
Director NameMr Ian Pickering
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(14 years, 2 months after company formation)
Appointment Duration1 year (closed 04 May 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAvenue House The Avenue
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8HH
Director NameEdward Osmond
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 13 May 1994)
RoleCompany Director
Correspondence AddressNorthwood
1 Meriden Road Hampton In Arden
Solihull
West Midlands
B92 0BS
Director NameRoderic Henry Turner
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Myton Crescent
Warwick
Warwickshire
CV34 6QA
Secretary NameRoderic Henry Turner
NationalityBritish
StatusResigned
Appointed19 February 1992(8 years after company formation)
Appointment Duration6 months, 1 week (resigned 26 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Myton Crescent
Warwick
Warwickshire
CV34 6QA
Director NameMr George Anthony Guy
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1994)
RoleManagement Consultant
Correspondence AddressApplehayes
Wolverton Road Norton Lindsey
Warwick
Warwickshire
CV35 8JL
Secretary NameMr Stephen James Walton
NationalityBritish
StatusResigned
Appointed26 August 1992(8 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 July 1993)
RoleCompany Director
Correspondence Address14 Bowood End
Sutton Coldfield
West Midlands
B76 1LU
Secretary NameAlison Hilary Thwaites
NationalityBritish
StatusResigned
Appointed15 July 1993(9 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1993)
RoleSolicitor
Correspondence Address4 Caldervale Road
London
SW4 9LZ
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed31 December 1993(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 1997)
RoleSecretary
Correspondence Address48 St Albans Avenue
Chiswick
London
W4 5JP
Director NameGraham Richard William Gillespie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1998)
RoleFinance Director
Correspondence AddressPark Farm House
Peakes End Steppingley
Bedford
Bedfordshire
MK45 5AY
Secretary NameGraham Richard William Gillespie
NationalityBritish
StatusResigned
Appointed20 June 1997(13 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 1997)
RoleFfinance Director
Correspondence Address5a Church Lane
Mursley
Milton Keynes
Buckinghamshire
MK17 0RS

Location

Registered Address1 Love Lane
London
EC2V 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
3 December 1998Application for striking-off (1 page)
3 August 1998Full accounts made up to 31 July 1997 (9 pages)
22 June 1998New director appointed (2 pages)
2 June 1998Secretary's particulars changed (1 page)
19 May 1998Director resigned (1 page)
20 February 1998Return made up to 19/02/98; full list of members (10 pages)
21 November 1997Secretary's particulars changed (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997Director's particulars changed (1 page)
28 June 1997Secretary resigned (1 page)
28 June 1997New secretary appointed (2 pages)
25 February 1997Return made up to 19/02/97; full list of members (10 pages)
23 August 1996Accounts for a dormant company made up to 31 July 1996 (12 pages)
1 August 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1996Full accounts made up to 31 July 1995 (11 pages)
25 February 1996Return made up to 19/02/96; no change of members (6 pages)
31 May 1995Full accounts made up to 31 July 1994 (14 pages)