Company NameBlack Radio Taxicabs Limited
DirectorsPatricia Mulvanny and John Arthur Warwick
Company StatusDissolved
Company Number01911078
CategoryPrivate Limited Company
Incorporation Date3 May 1985(39 years ago)

Business Activity

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

Directors

Director NamePatricia Mulvanny
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed03 February 1995(9 years, 9 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address50 Garvey House
1112 Harrow Road
London
NW10 5NP
Director NameMr John Arthur Warwick
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1996(11 years, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleChartered Accountant
Correspondence Address67 Buttesland Street
London
N1 6BY
Secretary NameMr John Arthur Warwick
NationalityBritish
StatusCurrent
Appointed31 October 1996(11 years, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleChartered Accountant
Correspondence Address67 Buttesland Street
London
N1 6BY
Director NameMr Ian Simons
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 1993)
RoleTaxi-Driver
Correspondence Address37 Nethercourt Avenue
Finchley
London
N3 1PS
Director NameMr Samuel Schogger
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1993)
RoleTaxi-Driver
Correspondence Address5 Ruth Close
Stanmore
Middlesex
HA7 1HQ
Director NameMr Stanley Clifford Michaels
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 February 1995)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address36 Selvage Lane
London
NW7 3SP
Director NameMr Geoffrey Davis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 May 1993)
RoleTaxi Driver
Correspondence Address27 Oakleigh Gardens
Edgware
Middlesex
HA8 8EA
Director NameMr Barry Addinal
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 February 1995)
RoleTaxi-Driver
Correspondence Address144 Oxbridge Road
Oxbridge
Middlesex
Secretary NameMr Geoffrey Davis
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 May 1993)
RoleCompany Director
Correspondence Address27 Oakleigh Gardens
Edgware
Middlesex
HA8 8EA
Secretary NameMrs Norma Newman
NationalityBritish
StatusResigned
Appointed24 May 1993(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 1995)
RoleOffice Manager
Correspondence Address9 Kenton Park Close
Kenton
Harrow
Middlesex
HA3 8EA
Director NameRobert Brian Rakison
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 1995)
RoleSolicitor
Correspondence Address3a The Terrace
Barnes
London
SW13 0NP
Director NamePeter Stephen Jackson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
16 Newtown
Codicote
Hertfordshire
SG4 8UQ
Director NameMr Dov Reichmann
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(9 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lake View
Canons Drive
Edgware
Middlesex
HA8 7RT
Secretary NamePatricia Mulvanny
NationalityIrish
StatusResigned
Appointed03 February 1995(9 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 May 1995)
RoleCompany Director
Correspondence Address50 Garvey House
1112 Harrow Road
London
NW10 5NP
Director NameMr Peter Douglas Davies
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(10 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 February 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Briary Wood Lane
Welwyn
Hertfordshire
AL6 0TF
Director NamePeter Morrison Nevill Jennings
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address1c Brompton Place
London
SW3 1QE
Secretary NameLawgram Directors Limited (Corporation)
StatusResigned
Appointed12 May 1995(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1996)
Correspondence Address190 Strand
London
WC2R 1JN

Location

Registered AddressCumberland House
80 Scrubs Lane
London
NW10 6RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 August 1998Dissolved (1 page)
18 May 1998Return of final meeting in a members' voluntary winding up (3 pages)
8 July 1997Registered office changed on 08/07/97 from: plumtree court london EC4A 4HT (1 page)
17 April 1997Registered office changed on 17/04/97 from: 72 farm lane fulham london SW6 1QA (1 page)
15 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 1997Appointment of a voluntary liquidator (1 page)
15 April 1997Declaration of solvency (3 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
20 December 1996Secretary resigned (1 page)
6 December 1996Director resigned (1 page)
21 November 1996New secretary appointed;new director appointed (2 pages)
21 November 1996Registered office changed on 21/11/96 from: 190 strand london WC2R 1JN (1 page)
7 March 1996Director resigned (2 pages)
27 February 1996Return made up to 31/12/95; full list of members (15 pages)
10 October 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
5 September 1995Director resigned (4 pages)
12 June 1995New director appointed (3 pages)
5 June 1995New director appointed (6 pages)
19 May 1995Secretary resigned;new secretary appointed (4 pages)
19 May 1995Registered office changed on 19/05/95 from: 137 freeston road london W10 6TH (1 page)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)