Company NameTaxi Trade Promotions Limited
Company StatusDissolved
Company Number01904112
CategoryPrivate Limited Company
Incorporation Date11 April 1985(39 years ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMalcolm Charles Linskey
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(5 years, 10 months after company formation)
Appointment Duration27 years, 5 months (closed 14 August 2018)
RoleCab Driver
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NamePatricia Catherine Linskey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(5 years, 10 months after company formation)
Appointment Duration27 years, 5 months (closed 14 August 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NamePatricia Catherine Linskey
NationalityBritish
StatusClosed
Appointed28 February 1991(5 years, 10 months after company formation)
Appointment Duration27 years, 5 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameMathew Charles Linksey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(21 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 December 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF

Contact

Websitewww.taxitradepromotions.co.uk
Telephone01472 515151
Telephone regionGrimsby

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£148,056
Cash£162,531
Current Liabilities£47,345

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

21 February 2003Delivered on: 8 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £440,000.00 due or to become due from the company to the chargee.
Particulars: 24 penton street london N1 9PS.
Outstanding

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
18 May 2018Application to strike the company off the register (3 pages)
6 March 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 May 2017 (4 pages)
28 November 2017Accounts for a dormant company made up to 31 May 2017 (4 pages)
8 February 2017Termination of appointment of Mathew Charles Linksey as a director on 30 December 2016 (1 page)
8 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
8 February 2017Termination of appointment of Mathew Charles Linksey as a director on 30 December 2016 (1 page)
8 February 2017Termination of appointment of Mathew Charles Linksey as a director on 30 December 2016 (1 page)
8 February 2017Termination of appointment of Mathew Charles Linksey as a director on 30 December 2016 (1 page)
8 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 January 2010Director's details changed for Mathew Charles Linksey on 15 January 2010 (2 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Patricia Catherine Linskey on 15 January 2010 (2 pages)
28 January 2010Director's details changed for Malcolm Charles Linskey on 15 January 2010 (2 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mathew Charles Linksey on 15 January 2010 (2 pages)
28 January 2010Director's details changed for Malcolm Charles Linskey on 15 January 2010 (2 pages)
28 January 2010Secretary's details changed for Patricia Catherine Linskey on 15 January 2010 (1 page)
28 January 2010Secretary's details changed for Patricia Catherine Linskey on 15 January 2010 (1 page)
28 January 2010Director's details changed for Patricia Catherine Linskey on 15 January 2010 (2 pages)
5 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
5 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
17 February 2009Return made up to 16/01/09; full list of members (4 pages)
17 February 2009Return made up to 16/01/09; full list of members (4 pages)
22 August 2008Return made up to 16/01/08; full list of members (4 pages)
22 August 2008Return made up to 16/01/08; full list of members (4 pages)
25 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
25 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
30 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
20 February 2007Return made up to 16/01/07; full list of members (2 pages)
20 February 2007Return made up to 16/01/07; full list of members (2 pages)
20 February 2007Registered office changed on 20/02/07 from: aston house cornwall avenue finchley london N3 1LF (1 page)
20 February 2007Registered office changed on 20/02/07 from: aston house cornwall avenue finchley london N3 1LF (1 page)
19 January 2006Return made up to 16/01/06; full list of members (7 pages)
19 January 2006Return made up to 16/01/06; full list of members (7 pages)
19 January 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
19 January 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
18 February 2005Return made up to 16/01/05; full list of members (7 pages)
18 February 2005Return made up to 16/01/05; full list of members (7 pages)
24 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
24 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
27 January 2004Return made up to 16/01/04; full list of members (7 pages)
27 January 2004Return made up to 16/01/04; full list of members (7 pages)
22 December 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
22 December 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
25 January 2003Return made up to 20/01/03; full list of members (7 pages)
25 January 2003Return made up to 20/01/03; full list of members (7 pages)
1 November 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
1 November 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
2 February 2002Return made up to 25/01/02; full list of members (6 pages)
2 February 2002Return made up to 25/01/02; full list of members (6 pages)
14 January 2002Registered office changed on 14/01/02 from: middlesex house 29/45 high street edgware middx. HA8 7HQ (1 page)
14 January 2002Registered office changed on 14/01/02 from: middlesex house 29/45 high street edgware middx. HA8 7HQ (1 page)
30 November 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
30 November 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
22 February 2001Return made up to 12/01/01; full list of members (6 pages)
22 February 2001Return made up to 12/01/01; full list of members (6 pages)
26 September 2000Full accounts made up to 31 May 2000 (11 pages)
26 September 2000Full accounts made up to 31 May 2000 (11 pages)
7 March 2000Return made up to 22/02/00; full list of members (6 pages)
7 March 2000Return made up to 22/02/00; full list of members (6 pages)
7 October 1999Full accounts made up to 31 May 1999 (11 pages)
7 October 1999Full accounts made up to 31 May 1999 (11 pages)
11 March 1999Return made up to 22/02/99; full list of members (6 pages)
11 March 1999Return made up to 22/02/99; full list of members (6 pages)
30 November 1998Full accounts made up to 31 May 1998 (11 pages)
30 November 1998Full accounts made up to 31 May 1998 (11 pages)
23 March 1998Return made up to 22/02/98; no change of members (4 pages)
23 March 1998Return made up to 22/02/98; no change of members (4 pages)
22 September 1997Full accounts made up to 31 May 1997 (13 pages)
22 September 1997Full accounts made up to 31 May 1997 (13 pages)
13 March 1997Return made up to 22/02/97; no change of members (4 pages)
13 March 1997Return made up to 22/02/97; no change of members (4 pages)
8 September 1996Full accounts made up to 31 May 1996 (12 pages)
8 September 1996Full accounts made up to 31 May 1996 (12 pages)
3 April 1996Director's particulars changed (1 page)
3 April 1996Secretary's particulars changed;director's particulars changed (1 page)
3 April 1996Return made up to 22/02/96; full list of members (6 pages)
3 April 1996Director's particulars changed (1 page)
3 April 1996Return made up to 22/02/96; full list of members (6 pages)
3 April 1996Secretary's particulars changed;director's particulars changed (1 page)
11 April 1985Incorporation (18 pages)
11 April 1985Incorporation (18 pages)