Company NameLondon Cab Company (2000) Limited
Company StatusDissolved
Company Number03367069
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 11 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David Reginald Day
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1997(4 weeks after company formation)
Appointment Duration22 years, 2 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Hayes Lane
Kenley
Surrey
CR8 5HP
Director NamePeter Norman Gern-Gross
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 July 1997)
RoleCompany Director
Correspondence Address10 Briton Crescent
Sanderstead
South Croydon
Surrey
CR2 0JE
Secretary NamePeter Norman Gern-Gross
NationalityBritish
StatusResigned
Appointed05 June 1997(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 July 1997)
RoleCompany Director
Correspondence Address10 Briton Crescent
Sanderstead
South Croydon
Surrey
CR2 0JE
Secretary NameNatalie Day
NationalityBritish
StatusResigned
Appointed25 July 1997(2 months, 2 weeks after company formation)
Appointment Duration21 years, 9 months (resigned 10 May 2019)
RoleSecretary
Correspondence Address151 Hayes Lane
Kenley
Surrey
CR8 5HP
Director NameMr Michael Chapman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(5 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Devon Road
South Darenth
Dartford
Kent
DA4 9AA
Director NameMr Colin James Pilkington
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(5 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashmead Close
Chatham
Kent
ME5 8NY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address2a Nicola Close
South Croydon
Surrey
CR2 6NB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1D.r. Day
50.00%
Ordinary
1 at £1Natalie Day
50.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
23 May 2019Application to strike the company off the register (3 pages)
10 May 2019Termination of appointment of Natalie Day as a secretary on 10 May 2019 (1 page)
10 May 2019Termination of appointment of Colin James Pilkington as a director on 10 May 2019 (1 page)
11 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
14 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
13 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
13 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
5 January 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
5 January 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (8 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (8 pages)
15 May 2013Termination of appointment of Michael Chapman as a director (1 page)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
15 May 2013Termination of appointment of Michael Chapman as a director (1 page)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
20 May 2009Return made up to 08/05/09; full list of members (4 pages)
20 May 2009Return made up to 08/05/09; full list of members (4 pages)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
9 May 2008Return made up to 08/05/08; full list of members (4 pages)
9 May 2008Return made up to 08/05/08; full list of members (4 pages)
1 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
1 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
31 May 2007Return made up to 08/05/07; full list of members (3 pages)
31 May 2007Return made up to 08/05/07; full list of members (3 pages)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
27 November 2006Company name changed central cab company LIMITED\certificate issued on 27/11/06 (2 pages)
27 November 2006Company name changed central cab company LIMITED\certificate issued on 27/11/06 (2 pages)
3 November 2006Company name changed london cab company (2000) limite d\certificate issued on 03/11/06 (2 pages)
3 November 2006Company name changed london cab company (2000) limite d\certificate issued on 03/11/06 (2 pages)
17 May 2006Return made up to 08/05/06; full list of members (3 pages)
17 May 2006Return made up to 08/05/06; full list of members (3 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (10 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (10 pages)
12 May 2005Return made up to 08/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 May 2005Return made up to 08/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 May 2004Return made up to 08/05/04; full list of members (7 pages)
15 May 2004Return made up to 08/05/04; full list of members (7 pages)
18 December 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
18 December 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
27 May 2003Return made up to 08/05/03; full list of members (7 pages)
27 May 2003Return made up to 08/05/03; full list of members (7 pages)
15 January 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
15 January 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
15 May 2002Return made up to 08/05/02; full list of members (6 pages)
15 May 2002Return made up to 08/05/02; full list of members (6 pages)
14 May 2002Company name changed torrance investments LIMITED\certificate issued on 14/05/02 (3 pages)
14 May 2002Company name changed torrance investments LIMITED\certificate issued on 14/05/02 (3 pages)
28 January 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
28 January 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
18 May 2001Return made up to 08/05/01; full list of members (6 pages)
18 May 2001Return made up to 08/05/01; full list of members (6 pages)
12 February 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
12 February 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
19 May 2000Return made up to 08/05/00; full list of members (6 pages)
19 May 2000Return made up to 08/05/00; full list of members (6 pages)
1 March 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
1 March 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
27 May 1999Return made up to 08/05/99; no change of members
  • 363(287) ‐ Registered office changed on 27/05/99
(4 pages)
27 May 1999Return made up to 08/05/99; no change of members
  • 363(287) ‐ Registered office changed on 27/05/99
(4 pages)
26 July 1998Return made up to 08/05/98; full list of members (6 pages)
26 July 1998Return made up to 08/05/98; full list of members (6 pages)
8 July 1998Secretary resigned;director resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned;director resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998Accounts for a dormant company made up to 31 May 1998 (5 pages)
8 July 1998Accounts for a dormant company made up to 31 May 1998 (5 pages)
13 June 1997Director resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed;new director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
11 June 1997Registered office changed on 11/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 May 1997Incorporation (14 pages)
8 May 1997Incorporation (14 pages)