Company NameFederation Of Private Hire Vehicles (Minicabs) Limited
Company StatusDissolved
Company Number03106518
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 September 1995(28 years, 7 months ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMary Elizabeth Hixon
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1995(same day as company formation)
RoleRetired
Correspondence Address39 St Thomass Road
Finsbury Park
London
N4 2QH
Director NameDavid Emmanuel West
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1995(same day as company formation)
RoleArchitect
Correspondence AddressI3 Towpath Walk
Hackney
London
E9 5HX
Secretary NameCatherine Elizabeth Hickson
NationalityB W I
StatusClosed
Appointed15 June 1998(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 20 February 2001)
RoleRec/Telephonist
Correspondence Address14 Dennington Close
Clapton
London
E5 9PJ
Director NameJudy Tasmine West
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleTelephonist/Receptionist
Correspondence Address13 Towpath Walk
Hackney
London
E9 5HX
Secretary NameGeorgina Jacqueline West
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address39 St Thomass Road
Finsbury Park
London
N4 2QH

Location

Registered Address39 St Thomass Road
London
N4 2QH
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2000First Gazette notice for compulsory strike-off (1 page)
2 November 1999Accounts made up to 30 June 1998 (10 pages)
23 November 1998Annual return made up to 26/09/98
  • 363(288) ‐ Secretary resigned
(4 pages)
28 May 1998Director resigned (1 page)
20 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
30 October 1997Annual return made up to 26/09/97 (4 pages)
6 July 1997Director's particulars changed (1 page)
6 July 1997Director's particulars changed (1 page)
27 June 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
28 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1997Registered office changed on 17/04/97 from: 223 regent street london W1R 8QD (1 page)
13 November 1996Annual return made up to 26/09/96 (4 pages)
7 June 1996Accounting reference date notified as 30/06 (1 page)
15 March 1996Registered office changed on 15/03/96 from: 66 capworth street leyton london E10 7HA (1 page)
26 September 1995Incorporation (32 pages)