Company NameWembley Mini-Cabs Limited
Company StatusDissolved
Company Number03347517
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameRegina Welwidanage Karunaratne
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address158b Lionel Road North
Brentford
Middlesex
TW8 9QT
Director NameMr Susil Welvidanega Karunaratne
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySri Lankan
StatusClosed
Appointed13 March 2000(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 30 September 2003)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address158b Lionel Road North
Brentford
Middlesex
TW8 9QT
Secretary NameRegina Welwidanage Karunaratne
NationalityBritish
StatusClosed
Appointed13 March 2000(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address158b Lionel Road North
Brentford
Middlesex
TW8 9QT
Director NameMr Gamini Dissanayake
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 2000)
RoleMinicab-Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Orchard Gate
Greenford
Middlesex
UB6 0QL
Director NameDimuth Dissanyake
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 2000)
RoleCredit Controller
Correspondence Address51 Orchard Gate
Greenford
Middlesex
UB6 0QL
Secretary NamePrashanie Dissanayake
NationalitySri-Lankan
StatusResigned
Appointed10 April 1997(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 2000)
RoleCompany Director
Correspondence Address51 Orchard Gate
Greenford
Middlesex
UB6 0QL
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressAlpinair Hse 174 Honeypot Lane
Stanmore
Middlesex
HA7 1EE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,379
Cash£1,643
Current Liabilities£12,687

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 April 2001Return made up to 08/04/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 June 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 March 2000Registered office changed on 22/03/00 from: nielsens alpinair house 174 honeypot lane stanmore middlesex HA7 1AR (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
21 December 1999Accounts for a small company made up to 31 May 1999 (8 pages)
19 May 1999Registered office changed on 19/05/99 from: 50 dunster drive kingsbury london NW9 8EJ (2 pages)
19 May 1999Return made up to 08/04/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
20 May 1998Registered office changed on 20/05/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
20 May 1998Return made up to 08/04/98; full list of members (6 pages)
30 April 1998Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
11 July 1997Ad 10/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New secretary appointed (2 pages)