Company NameOwner-Drivers Radio Taxi Services Limited
Company StatusDissolved
Company Number02865742
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Cain
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1994(11 months, 3 weeks after company formation)
Appointment Duration24 years (closed 16 October 2018)
RoleCompany Treasurer
Country of ResidenceEngland
Correspondence Address63 Stanley Road
Benfleet
Essex
SS7 3EN
Secretary NameHoward Harley Pears
NationalityBritish
StatusClosed
Appointed06 April 2001(7 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 16 October 2018)
RoleCompany Director
Correspondence Address5 White Hall Close
Great Waldingfield
Sudbury
Suffolk
CO10 0XU
Director NameJames Drummond
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleLicensed Cab Driver
Correspondence Address39 Longmead Drive
Sidcup
Kent
DA14 4NT
Director NameCecil Isadore Selwyn
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleLicensed Cab Driver
Correspondence Address10 Shernwood House
Hermitage Walk
London
E18 2DE
Secretary NameCecil Isadore Selwyn
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleLicensed Cab Driver
Correspondence Address10 Shernwood House
Hermitage Walk
London
E18 2DE
Director NameDavid Clegg
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 October 1994)
RoleTaxi Owner/Operator
Correspondence Address14 Cranleigh Gardens
Sutton
Surrey
SM1 3EJ
Director NameAubrey Siteman
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(11 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1999)
RoleCompany Chairman
Correspondence Address56 Clayhall Avenue
Clayhall
Ilford
Essex
IG5 0LG
Secretary NameTrevor Barry Clarke
NationalityBritish
StatusResigned
Appointed14 October 1994(11 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address35 Appleton Fields
Thorley
Bishops Stortford
Hertfordshire
CM23 4DP

Contact

Websitewww.dialacab.co.uk
Email address[email protected]
Telephone020 72510581
Telephone regionLondon

Location

Registered Address39-47 East Road
London
N1 6AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

2 at £1Owner Drivers Radio Taxi Service LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
26 October 2017Notification of Dial-a-Cab Limited as a person with significant control on 1 November 2016 (2 pages)
26 October 2017Notification of Dial-a-Cab Limited as a person with significant control on 1 November 2016 (2 pages)
23 October 2017Withdrawal of a person with significant control statement on 23 October 2017 (2 pages)
23 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
23 October 2017Withdrawal of a person with significant control statement on 23 October 2017 (2 pages)
25 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-10
(2 pages)
25 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-10
(2 pages)
25 July 2017Change of name notice (2 pages)
25 July 2017Change of name notice (2 pages)
22 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-19
(3 pages)
22 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-19
(3 pages)
1 November 2016Change of name notice (4 pages)
1 November 2016Company name changed dial-a-cab LIMITED\certificate issued on 01/11/16
  • RES15 ‐ Change company name resolution on 2016-10-07
(2 pages)
1 November 2016Change of name notice (4 pages)
1 November 2016Company name changed dial-a-cab LIMITED\certificate issued on 01/11/16
  • RES15 ‐ Change company name resolution on 2016-10-07
(2 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 31 August 2016 (1 page)
21 October 2016Accounts for a dormant company made up to 31 August 2016 (1 page)
6 November 2015Accounts for a dormant company made up to 31 August 2015 (1 page)
6 November 2015Accounts for a dormant company made up to 31 August 2015 (1 page)
21 October 2015Secretary's details changed for Howard Harley Pears on 21 October 2015 (1 page)
21 October 2015Secretary's details changed for Howard Harley Pears on 21 October 2015 (1 page)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
23 October 2014Accounts for a dormant company made up to 31 August 2014 (1 page)
23 October 2014Accounts for a dormant company made up to 31 August 2014 (1 page)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 October 2011Register inspection address has been changed from C/O Chantrey Vellacott Dfk Llp Derngate Mews Derngate Northampton NN1 1UE United Kingdom (1 page)
25 October 2011Register inspection address has been changed from C/O Chantrey Vellacott Dfk Llp Derngate Mews Derngate Northampton NN1 1UE United Kingdom (1 page)
25 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
25 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
19 October 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
19 October 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Keith Cain on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Director's details changed for Keith Cain on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Keith Cain on 1 October 2009 (2 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
27 October 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
27 October 2009Secretary's details changed for Howard Harley Pears on 20 October 2009 (3 pages)
27 October 2009Secretary's details changed for Howard Harley Pears on 20 October 2009 (3 pages)
27 October 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
21 October 2009Registered office address changed from 3/11 Brunswick Place London N1 6DX on 21 October 2009 (2 pages)
21 October 2009Registered office address changed from 3/11 Brunswick Place London N1 6DX on 21 October 2009 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
28 October 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
23 October 2008Return made up to 25/10/08; full list of members (5 pages)
23 October 2008Return made up to 25/10/08; full list of members (5 pages)
5 March 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
5 March 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
16 November 2007Return made up to 25/10/07; full list of members (5 pages)
16 November 2007Return made up to 25/10/07; full list of members (5 pages)
1 October 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
1 October 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
17 November 2006Return made up to 25/10/06; full list of members (5 pages)
17 November 2006Return made up to 25/10/06; full list of members (5 pages)
1 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
1 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
14 November 2005Return made up to 25/10/05; full list of members (5 pages)
14 November 2005Return made up to 25/10/05; full list of members (5 pages)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
20 October 2004Return made up to 25/10/04; full list of members (5 pages)
20 October 2004Return made up to 25/10/04; full list of members (5 pages)
13 November 2003Return made up to 25/10/03; full list of members (5 pages)
13 November 2003Return made up to 25/10/03; full list of members (5 pages)
15 October 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
15 October 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
6 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
6 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
4 December 2002Return made up to 25/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2002Return made up to 25/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
15 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
4 January 2002Return made up to 25/10/01; full list of members (5 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002Return made up to 25/10/01; full list of members (5 pages)
4 January 2002New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
5 February 2001Return made up to 25/10/00; full list of members (5 pages)
5 February 2001Return made up to 25/10/00; full list of members (5 pages)
3 January 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
3 January 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
7 December 2000Director's particulars changed (1 page)
7 December 2000Director's particulars changed (1 page)
28 April 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
28 April 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
19 January 2000Return made up to 25/10/99; full list of members (6 pages)
19 January 2000Return made up to 25/10/99; full list of members (6 pages)
11 December 1998Return made up to 25/10/98; full list of members (6 pages)
11 December 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
11 December 1998Return made up to 25/10/98; full list of members (6 pages)
11 December 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
19 May 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
19 May 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
16 December 1997Return made up to 25/10/97; full list of members (6 pages)
16 December 1997Return made up to 25/10/97; full list of members (6 pages)
17 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
17 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
11 November 1996Return made up to 25/10/96; full list of members (6 pages)
11 November 1996Return made up to 25/10/96; full list of members (6 pages)
26 September 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
26 September 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
30 October 1995Return made up to 25/10/95; full list of members (12 pages)
30 October 1995Return made up to 25/10/95; full list of members (12 pages)
15 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 October 1993Incorporation (14 pages)
25 October 1993Incorporation (14 pages)