Company NameDatacab Limited
DirectorJaspal Singh
Company StatusDissolved
Company Number01913159
CategoryPrivate Limited Company
Incorporation Date13 May 1985(38 years, 11 months ago)
Previous NameHansom Datacab Limited

Business Activity

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

Directors

Secretary NameDamian Rowbotham
NationalityBritish
StatusCurrent
Appointed31 December 2003(18 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address34b Muswell Road
Muswell Hill
London
N10 2BG
Director NameMr Jaspal Singh
Date of BirthJune 1953 (Born 70 years ago)
NationalitySingaporean
StatusCurrent
Appointed31 May 2005(20 years after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC121 Parliament View
1 Albert Embankment
London
SE1 7XN
Director NameMr Dov Reichmann
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lake View
Canons Drive
Edgware
Middlesex
HA8 7RT
Director NamePatricia Mulvany
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(6 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 1998)
RoleAccounts Administrator
Correspondence Address50 Garvey House
Brunel Court Harrow Road
London
NW10 5NB
Director NameGeorge Albert Kaye
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(6 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 October 1992)
RoleCompany Director
Correspondence Address52 Millers Green Close
Enfield
Middlesex
EN2 7BD
Secretary NameGeorge Albert Kaye
NationalityBritish
StatusResigned
Appointed21 March 1992(6 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Millers Green Close
Old Park Road
Enfield
Middlesex
EN2 7BD
Secretary NamePatricia Mulvany
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address50 Garvey House
Brunel Court Harrow Road
London
NW10 5NB
Director NameMr Peter Douglas Davies
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(9 years, 10 months after company formation)
Appointment Duration10 months, 3 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
Appointed05 April 1995(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address1c Brompton Place
London
SW3 1QE
Director NameMr John Arthur Warwick
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 1999)
RoleCompany Director
Correspondence Address67 Buttesland Street
London
N1 6BY
Secretary NameMr John Arthur Warwick
NationalityBritish
StatusResigned
Appointed31 October 1996(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 1999)
RoleCompany Director
Correspondence Address67 Buttesland Street
London
N1 6BY
Director NameMr Bernard Cavan Connor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(13 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarm View
Snape Hall Road Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HS
Director NameAndrew Elliott Frey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2001)
RoleAccountant
Correspondence Address20 Kingscliffe Gardens
London
SW19 6NR
Director NameGeoffrey Arthur Kaley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 2002)
RoleManaging Director
Correspondence Address2 Heckfield Drive
Elvetham Heights
Fleet
Hampshire
GU51 1DW
Secretary NameBlaine Harrington Sturgess
NationalityBritish
StatusResigned
Appointed12 July 1999(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address43 Cissbury Ring South
London
N12 7BG
Secretary NameWilliam Norman Alexander
NationalityBritish
StatusResigned
Appointed07 December 2001(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Alexandra Road
Chiswick
London
W4 1AX
Director NameMichael Sangster Galvin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(18 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2005)
RoleManaging Director
Correspondence Address7 Aspen Way
Welwyn Garden City
Hertfordshire
AL7 1HR
Director NameKah Wah Lee
Date of BirthApril 1955 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed08 June 2005(20 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 January 2006)
RoleCompany Director
Correspondence AddressFlat 12
24 Emperors Gate
South Kensington
SW7 4HS
Secretary NameLawgram Directors Limited (Corporation)
StatusResigned
Appointed05 April 1995(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1996)
Correspondence Address190 Strand
London
WC2R 1JN

Location

Registered AddressKranefields Ltd
Trinity House Heather Park Drive
Wembley
Middlesex
HA0 1SU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,610,498

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 October 2006Dissolved (1 page)
21 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
21 July 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Registered office changed on 08/02/06 from: hygeia house, 66 - 68 college road, harrow middlesex HA1 1BE (1 page)
2 February 2006Declaration of solvency (4 pages)
2 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 February 2006Appointment of a voluntary liquidator (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 July 2005Full accounts made up to 31 December 2004 (12 pages)
5 July 2005New director appointed (3 pages)
13 June 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
9 May 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/05/05
(2 pages)
30 October 2004Full accounts made up to 31 December 2003 (14 pages)
21 April 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 21/04/04
(7 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004New secretary appointed (2 pages)
23 October 2003Secretary's particulars changed (1 page)
18 October 2003Full accounts made up to 31 December 2002 (15 pages)
30 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2003New director appointed (2 pages)
1 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 2003Secretary's particulars changed (1 page)
19 February 2003Particulars of mortgage/charge (7 pages)
23 September 2002Full accounts made up to 31 December 2001 (15 pages)
18 April 2002Director resigned (1 page)
16 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 March 2002Director's particulars changed (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002New secretary appointed (2 pages)
22 November 2001Director resigned (1 page)
24 August 2001Full accounts made up to 31 December 2000 (15 pages)
22 March 2001Return made up to 21/03/01; full list of members (7 pages)
7 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 July 2000Full accounts made up to 31 March 2000 (15 pages)
13 April 2000Return made up to 21/03/00; full list of members (7 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000New director appointed (2 pages)
5 December 1999Full accounts made up to 31 March 1999 (16 pages)
27 July 1999Secretary resigned;director resigned (1 page)
20 April 1999Return made up to 21/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 September 1998Full accounts made up to 31 March 1998 (16 pages)
7 September 1998Auditor's resignation (1 page)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
15 September 1997Full accounts made up to 31 March 1997 (18 pages)
8 July 1997Registered office changed on 08/07/97 from: 72 farm lane fulham london SW6 1QA (1 page)
10 April 1997Return made up to 21/03/97; no change of members (4 pages)
6 March 1997Company name changed hansom datacab LIMITED\certificate issued on 07/03/97 (2 pages)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 December 1996Secretary resigned (1 page)
6 December 1996Full accounts made up to 31 March 1996 (21 pages)
6 December 1996Director resigned (1 page)
15 November 1996Registered office changed on 15/11/96 from: 190 strand london WC2R 1JN (1 page)
15 November 1996New secretary appointed;new director appointed (2 pages)
20 September 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
9 May 1996Return made up to 21/03/96; no change of members (4 pages)
7 March 1996Director resigned (2 pages)
12 October 1995Full accounts made up to 31 March 1995 (16 pages)
11 October 1995Accounts for a small company made up to 30 November 1994 (21 pages)
5 September 1995Director resigned (4 pages)
17 August 1995Accounting reference date extended from 30/11 to 31/03 (1 page)
1 August 1995Auditor's resignation (2 pages)
16 June 1995Company name changed datacab LIMITED\certificate issued on 19/06/95 (4 pages)
23 April 1995Registered office changed on 23/04/95 from: meares house 194-196 finchley road london NW3 6BX (1 page)
23 April 1995New director appointed (4 pages)
23 April 1995Secretary resigned;new secretary appointed (4 pages)
23 April 1995New director appointed (4 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Return made up to 21/03/95; full list of members (14 pages)