Benfleet
Essex
SS7 3EN
Secretary Name | Howard Harley Pears |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 16 October 2018) |
Role | Company Director |
Correspondence Address | 5 White Hall Close Great Waldingfield Sudbury Suffolk CO10 0XU |
Director Name | James Drummond |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Role | Licensed Cab Driver |
Correspondence Address | 39 Longmead Drive Sidcup Kent DA14 4NT |
Director Name | Cecil Isadore Selwyn |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Role | Licensed Cab Driver |
Correspondence Address | 10 Shernwood House Hermitage Walk London E18 2DE |
Secretary Name | Cecil Isadore Selwyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Role | Licensed Cab Driver |
Correspondence Address | 10 Shernwood House Hermitage Walk London E18 2DE |
Director Name | David Clegg |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 October 1994) |
Role | Taxi Owner/Operator |
Correspondence Address | 14 Cranleigh Gardens Sutton Surrey SM1 3EJ |
Director Name | Aubrey Siteman |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1999) |
Role | Company Chairman |
Correspondence Address | 56 Clayhall Avenue Clayhall Ilford Essex IG5 0LG |
Secretary Name | Trevor Barry Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 35 Appleton Fields Thorley Bishops Stortford Hertfordshire CM23 4DP |
Website | www.dialacab.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72510581 |
Telephone region | London |
Registered Address | 39-47 East Road London N1 6AH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
2 at £1 | Owner Drivers Radio Taxi Service LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2017 | Notification of Dial-a-Cab Limited as a person with significant control on 1 November 2016 (2 pages) |
26 October 2017 | Notification of Dial-a-Cab Limited as a person with significant control on 1 November 2016 (2 pages) |
23 October 2017 | Withdrawal of a person with significant control statement on 23 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
23 October 2017 | Withdrawal of a person with significant control statement on 23 October 2017 (2 pages) |
25 July 2017 | Resolutions
|
25 July 2017 | Resolutions
|
25 July 2017 | Change of name notice (2 pages) |
25 July 2017 | Change of name notice (2 pages) |
22 June 2017 | Resolutions
|
22 June 2017 | Resolutions
|
1 November 2016 | Change of name notice (4 pages) |
1 November 2016 | Company name changed dial-a-cab LIMITED\certificate issued on 01/11/16
|
1 November 2016 | Change of name notice (4 pages) |
1 November 2016 | Company name changed dial-a-cab LIMITED\certificate issued on 01/11/16
|
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
21 October 2016 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
6 November 2015 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
6 November 2015 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
21 October 2015 | Secretary's details changed for Howard Harley Pears on 21 October 2015 (1 page) |
21 October 2015 | Secretary's details changed for Howard Harley Pears on 21 October 2015 (1 page) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
23 October 2014 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
23 October 2014 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
8 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 October 2011 | Register inspection address has been changed from C/O Chantrey Vellacott Dfk Llp Derngate Mews Derngate Northampton NN1 1UE United Kingdom (1 page) |
25 October 2011 | Register inspection address has been changed from C/O Chantrey Vellacott Dfk Llp Derngate Mews Derngate Northampton NN1 1UE United Kingdom (1 page) |
25 October 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
19 October 2010 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Keith Cain on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Director's details changed for Keith Cain on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Keith Cain on 1 October 2009 (2 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
27 October 2009 | Secretary's details changed for Howard Harley Pears on 20 October 2009 (3 pages) |
27 October 2009 | Secretary's details changed for Howard Harley Pears on 20 October 2009 (3 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
21 October 2009 | Registered office address changed from 3/11 Brunswick Place London N1 6DX on 21 October 2009 (2 pages) |
21 October 2009 | Registered office address changed from 3/11 Brunswick Place London N1 6DX on 21 October 2009 (2 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
28 October 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
23 October 2008 | Return made up to 25/10/08; full list of members (5 pages) |
23 October 2008 | Return made up to 25/10/08; full list of members (5 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
5 March 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
16 November 2007 | Return made up to 25/10/07; full list of members (5 pages) |
16 November 2007 | Return made up to 25/10/07; full list of members (5 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
1 October 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
17 November 2006 | Return made up to 25/10/06; full list of members (5 pages) |
17 November 2006 | Return made up to 25/10/06; full list of members (5 pages) |
1 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
1 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
14 November 2005 | Return made up to 25/10/05; full list of members (5 pages) |
14 November 2005 | Return made up to 25/10/05; full list of members (5 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
7 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
20 October 2004 | Return made up to 25/10/04; full list of members (5 pages) |
20 October 2004 | Return made up to 25/10/04; full list of members (5 pages) |
13 November 2003 | Return made up to 25/10/03; full list of members (5 pages) |
13 November 2003 | Return made up to 25/10/03; full list of members (5 pages) |
15 October 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
15 October 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
6 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
6 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
4 December 2002 | Return made up to 25/10/02; full list of members
|
4 December 2002 | Return made up to 25/10/02; full list of members
|
15 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
4 January 2002 | Return made up to 25/10/01; full list of members (5 pages) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Return made up to 25/10/01; full list of members (5 pages) |
4 January 2002 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
5 February 2001 | Return made up to 25/10/00; full list of members (5 pages) |
5 February 2001 | Return made up to 25/10/00; full list of members (5 pages) |
3 January 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
3 January 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
7 December 2000 | Director's particulars changed (1 page) |
7 December 2000 | Director's particulars changed (1 page) |
28 April 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
28 April 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
19 January 2000 | Return made up to 25/10/99; full list of members (6 pages) |
19 January 2000 | Return made up to 25/10/99; full list of members (6 pages) |
11 December 1998 | Return made up to 25/10/98; full list of members (6 pages) |
11 December 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
11 December 1998 | Return made up to 25/10/98; full list of members (6 pages) |
11 December 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
19 May 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
19 May 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
16 December 1997 | Return made up to 25/10/97; full list of members (6 pages) |
16 December 1997 | Return made up to 25/10/97; full list of members (6 pages) |
17 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
17 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
11 November 1996 | Return made up to 25/10/96; full list of members (6 pages) |
11 November 1996 | Return made up to 25/10/96; full list of members (6 pages) |
26 September 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
26 September 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
30 October 1995 | Return made up to 25/10/95; full list of members (12 pages) |
30 October 1995 | Return made up to 25/10/95; full list of members (12 pages) |
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
25 October 1993 | Incorporation (14 pages) |
25 October 1993 | Incorporation (14 pages) |