Company NameTaxi Interactive Limited
Company StatusDissolved
Company Number03401080
CategoryPrivate Limited Company
Incorporation Date4 July 1997(26 years, 9 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Harry Grant
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2003(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 29 June 2004)
RoleChartered Accountant
Correspondence Address18 Bourne End Road
Northwood
Middlesex
HA6 3BS
Director NameMrs Barbara Marianne Grant
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2003(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 29 June 2004)
RoleOffice Manager
Correspondence Address18 Bourne End Road
Northwood
Middlesex
HA6 3BS
Secretary NameMrs Barbara Marianne Grant
NationalityBritish
StatusClosed
Appointed08 March 2003(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 29 June 2004)
RoleOffice Manager
Correspondence Address18 Bourne End Road
Northwood
Middlesex
HA6 3BS
Director NameTimothy Hammond
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRevel Cottage
Wooburn Moor
High Wycombe
Buckinghamshire
HP10 0NH
Director NameJonathan Elliot Hammond
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 140 Regents Park Road
London
NW1 8XL
Secretary NameJonathan Elliot Hammond
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 140 Regents Park Road
London
NW1 8XL
Director NameGeoffrey Howard Chamberlain
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 41 Riverside One
Hester Road
London
SW11 4AN
Director NameDouglas William Roach
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1999)
RoleConsultant
Correspondence Address8 Downsview Gardens
Dorking
Surrey
RH4 2DX
Director NameNicholas Anthony Robert Fox
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(4 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 26 May 1998)
RoleCorporate Development Executiv
Correspondence AddressFlat 3
142 Goldhurst Terrace
London
NW6 3HP
Director NameJohn Robert Polden
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 2000)
RoleVen Cap Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 The Beeches
Amersham
Buckinghamshire
HP6 5QJ
Director NameLisa Jane Gordon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2000)
RoleCompany Director
Correspondence AddressBeeches 96 St Andrews Road
Henley On Thames
Oxfordshire
RG9 1PL
Director NameSteve McAllister
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 1998(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 May 1999)
RoleCompany Director
Correspondence Address1271 Lakeside Drive
3127 Sunnyvale
California
94086
Director NameMr Lloyd Mark Pinder
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 22 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Marsh Lane
London
NW7 4LG
Secretary NameLynne Whinray
NationalityBritish
StatusResigned
Appointed22 June 1999(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 January 2000)
RoleCompany Director
Correspondence Address16 Ridgewell Close
London
SE26 5AP
Director NameTitus Desmond Forbes Adam
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 October 2001)
RoleInternet Publisher
Correspondence Address98 Glenarm Road
London
E5 0NA
Director NameMr John Richard Andrews
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Collingwood Way
Shoeburyness
Southend On Sea
Essex
SS3 8BT
Director NameRodney Howard Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years, 11 months after company formation)
Appointment Duration9 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address38 Marine Crescent
Whitstable
Kent
CT5 2QH
Director NameNeil Julian Sutton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 May 2001)
RoleSales Director
Correspondence Address30 Ailsa Avenue
Twickenham
Middlesex
TW1 1NG
Secretary NamePeter William Cole
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address16 Bellamys Court
Abbotshade Road
London
SE16 5RF
Director NameMr Peter Cosgrove
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(3 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Barn The Barnyard
The Mount
Dunton Bassett
Leicestershire
LE17 5JL
Director NameMrs June Carol May
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Cottage
1 Kings Hill
Beech Alton
Hampshire
GU34 4AL
Director NameEclipse Investment Partners Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed06 July 1999(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 12 January 2000)
Correspondence Address36 Queen Anne Street
London
W1M 9LB

Location

Registered AddressVictoria House
64 Paul Street
London
EC2A 4NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£583,000
Gross Profit-£41,000
Net Worth£2,486,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
12 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed;new director appointed (2 pages)
10 July 2003New director appointed (4 pages)
4 August 2002Full accounts made up to 31 December 2001 (14 pages)
12 June 2002Re section 394 (1 page)
8 February 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
15 October 2001Director resigned (1 page)
7 August 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 August 2001New director appointed (2 pages)
16 July 2001New director appointed (3 pages)
16 July 2001Director resigned (1 page)
18 August 2000Return made up to 04/07/00; full list of members (14 pages)
6 July 2000New director appointed (2 pages)
28 June 2000Full accounts made up to 31 August 1999 (13 pages)
26 June 2000Registered office changed on 26/06/00 from: the chrysalis building bramley road london W10 6SP (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New director appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
30 December 1999Auditor's resignation (1 page)
23 November 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
8 September 1999Director's particulars changed (1 page)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1999Memorandum and Articles of Association (10 pages)
27 July 1999New director appointed (2 pages)
22 July 1999Return made up to 04/07/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
13 July 1999Ad 22/06/99--------- £ si [email protected]=5636 £ ic 181075/186711 (4 pages)
13 July 1999Ad 22/06/99--------- £ si [email protected]=9105 £ ic 285453/294558 (2 pages)
13 July 1999Conve 22/06/99 (1 page)
13 July 1999Registered office changed on 13/07/99 from: 52 gloucester place london W1H 3HJ (1 page)
13 July 1999Ad 22/06/99--------- £ si [email protected]=69598 £ ic 186711/256309 (2 pages)
13 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
13 July 1999Ad 22/06/99--------- £ si [email protected]=29144 £ ic 256309/285453 (2 pages)
6 July 1999£ nc 300000/400000 14/06/99 (1 page)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
6 July 1999Director resigned (1 page)
2 June 1999Full accounts made up to 31 July 1998 (12 pages)
22 April 1999Director resigned (1 page)
13 March 1999Particulars of mortgage/charge (4 pages)
10 March 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 March 1999S-div 04/03/99 (1 page)
6 March 1999Particulars of mortgage/charge (4 pages)
30 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 September 1998New director appointed (2 pages)
21 July 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 April 1998Director's particulars changed (1 page)
7 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (7 pages)
3 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 February 1998£ nc 130000/218000 28/01/98 (1 page)
11 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 January 1998Registered office changed on 11/01/98 from: the media centre, 131 - 151 great titchfield street london W1P 8AE (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997Ad 26/11/97--------- £ si [email protected]=40000 £ ic 86315/126315 (4 pages)
1 December 1997New director appointed (3 pages)
1 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 October 1997New director appointed (2 pages)
30 October 1997£ nc 100000/130000 17/10/97 (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Conve 17/10/97 (1 page)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
1 September 1997Ad 19/08/97--------- £ si [email protected]=64649 £ si 21664@1=21664 £ ic 2/86315 (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Div 19/08/97 (1 page)