Company NameCreditcard Cabs Limited
Company StatusDissolved
Company Number02504379
CategoryPrivate Limited Company
Incorporation Date22 May 1990(33 years, 11 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Stuart Benmax
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(2 years after company formation)
Appointment Duration13 years, 4 months (closed 04 October 2005)
RoleDriver
Correspondence AddressFlat 4 Walton Court
Lyonsdown Road, New Barnet
Barnet
Hertfordshire
EN5 1JW
Secretary NameSuzanna Louize McQuiston
NationalityBritish
StatusClosed
Appointed04 May 2001(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 04 October 2005)
RoleHousewife
Correspondence Address6 Lowndes Place
Belgravia
London
SW1X 8DB
Director NameMr Michael Edgar Jones
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 1998)
RolePhotographer
Correspondence Address44 Museum Street
London
WC1A 1LY
Secretary NameMr Michael Edgar Jones
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 19 August 1998)
RoleCompany Director
Correspondence Address44 Museum Street
London
WC1A 1LY
Director NameMr Peter David Benmax
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Avenue Road
Acton
London
W3 8QG
Secretary NameMr Peter David Benmax
NationalityBritish
StatusResigned
Appointed01 September 1998(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Avenue Road
Acton
London
W3 8QG

Location

Registered Address39 Etchingham Park Road
Finchley
London
N3 2DU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,404
Cash£10
Current Liabilities£4,414

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
6 May 2005Application for striking-off (1 page)
3 June 2004Return made up to 22/05/04; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 June 2003Return made up to 22/05/03; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 June 2002Return made up to 22/05/02; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
16 July 2001Registered office changed on 16/07/01 from: 144 avenue road acton london W3 8QG (1 page)
25 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
25 May 2001New secretary appointed (2 pages)
24 May 2001Full accounts made up to 30 June 2000 (3 pages)
19 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2000Full accounts made up to 30 June 1999 (3 pages)
27 May 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998Registered office changed on 16/09/98 from: 5 little russell street london WC1A 2HR (1 page)
16 September 1998New secretary appointed;new director appointed (2 pages)
30 June 1998Return made up to 22/05/98; no change of members (4 pages)
18 April 1998Registered office changed on 18/04/98 from: 44 museum street, london. WC1A 1LY (1 page)
2 April 1998Full accounts made up to 30 June 1997 (3 pages)
2 June 1997Return made up to 22/05/97; full list of members (6 pages)
30 April 1997Full accounts made up to 30 June 1996 (3 pages)
11 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1996Return made up to 22/05/96; no change of members (4 pages)
14 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
14 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1995Return made up to 22/05/95; no change of members (4 pages)
13 June 1990Company name changed aidmode LIMITED\certificate issued on 14/06/90 (2 pages)
22 May 1990Incorporation (18 pages)