Company NameStation Mini Cabs Limited
Company StatusDissolved
Company Number02857819
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 6 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameStation Cabs Limited

Business Activity

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

Directors

Director NameYusuf Shaukat Makani
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2006(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address43 Rosebery Avenue
Manor Park London
E12 6PY
Secretary NameIlyas Ibrahim Patel
NationalityBritish
StatusClosed
Appointed18 December 2006(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address43 Rosebery Avenue
Manor Park
London
E12 6PY
Director NameAbdul Hafeez Rafeeq
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(1 week after company formation)
Appointment Duration4 years (resigned 17 October 1997)
RoleMinicabs
Country of ResidenceUnited Kingdom
Correspondence Address110a Browning Road
Manor Park
London
E12 6RD
Secretary NameShafia Rafeeq
NationalityBritish
StatusResigned
Appointed05 October 1993(1 week after company formation)
Appointment Duration4 years (resigned 17 October 1997)
RoleCompany Director
Correspondence Address110a Browning Road
Manor Park
London
E12 6RD
Director NameMohammed Yaseen
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address191 Browning Road
Manor Park
London
E12 6PA
Secretary NameSajida Yaseen
NationalityBritish
StatusResigned
Appointed17 October 1997(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address191 Browning Road
Manor Park
London
E12 6PA
Director NameHussain Dudhia
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address53 Wanstead Park Road
Ilford
Essex
IG1 3TQ
Director NameIsmail Musa
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address84 Milton Avenue
East Ham
London
E6 1BL
Secretary NameIsmail Musa
NationalityBritish
StatusResigned
Appointed30 June 2000(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address84 Milton Avenue
East Ham
London
E6 1BL
Director NameZakir Hussain Ibrahim Patel
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed28 September 2001(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 2004)
RoleCompany Director
Correspondence Address35 Shelley Avenue
Manor Park
London
E12 6SP
Secretary NameIlyas Ibrahim Patel
NationalityBritish
StatusResigned
Appointed28 September 2001(8 years after company formation)
Appointment Duration1 week, 5 days (resigned 10 October 2001)
RoleCompany Director
Correspondence Address43 Rosebery Avenue
Manor Park
London
E12 6PY
Secretary NameMohammed Shafi Patel
NationalityBritish
StatusResigned
Appointed10 October 2001(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 2004)
RoleCompany Director
Correspondence Address3 Hilda Road
East Ham
London
E6 1DB
Director NameMohammed Shafi Patel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address3 Hilda Road
East Ham
London
E6 1DB
Secretary NameShehnaz Patel
NationalityBritish
StatusResigned
Appointed10 June 2004(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address3 Hilda Road
Eastham
London
E6 1DB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressNo 1 Cochrane House
Admirals Way
Canary Wharf
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£16,842
Gross Profit£13,678

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
31 October 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
31 October 2007Return made up to 28/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2007Application for striking-off (1 page)
26 July 2007New director appointed (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New secretary appointed (2 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
10 October 2006Return made up to 28/09/06; full list of members (6 pages)
26 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
17 October 2005Return made up to 28/09/05; full list of members (6 pages)
12 May 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
24 January 2005Return made up to 28/09/04; full list of members (6 pages)
24 January 2005Registered office changed on 24/01/05 from: 53 station road manor park london E12 5BP (1 page)
28 June 2004New director appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Secretary resigned (1 page)
28 April 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
14 January 2004Return made up to 28/09/03; full list of members (6 pages)
10 May 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
25 January 2003Return made up to 28/09/02; full list of members (6 pages)
23 May 2002Partial exemption accounts made up to 31 August 2001 (11 pages)
2 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
19 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2001Secretary resigned;director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
29 June 2001Full accounts made up to 31 August 2000 (11 pages)
11 May 2001Company name changed station cabs LIMITED\certificate issued on 11/05/01 (2 pages)
3 November 2000Full accounts made up to 31 August 1999 (11 pages)
6 October 2000Return made up to 28/09/00; full list of members (6 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Secretary resigned (1 page)
5 October 1999Return made up to 28/09/99; full list of members (6 pages)
22 July 1999Full accounts made up to 31 August 1998 (11 pages)
1 October 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 May 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
26 September 1997Return made up to 28/09/97; full list of members (6 pages)
23 July 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
29 October 1996Return made up to 28/09/96; no change of members (4 pages)
20 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
13 October 1995Return made up to 28/09/95; no change of members (4 pages)
25 May 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
25 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)