Company NameIXAT Unity Limited
Company StatusDissolved
Company Number03453850
CategoryPrivate Limited Company
Incorporation Date22 October 1997(26 years, 6 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameStephen Alison Franklin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1999(1 year, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 07 July 2009)
RoleBlack Cab Driver
Correspondence Address2 Derwent Close
Feltham
Middlesex
TW14 9QL
Secretary NameMarva Anne Richards
NationalityBritish
StatusClosed
Appointed10 January 2007(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address31a Park Road
Stratford
London
E15 3QP
Director NameMr Peter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(same day as company formation)
RoleCompanies Registration Agent
Country of ResidenceEngland
Correspondence Address70 Southdown Avenue
Hanwell
London
W7 2AF
Secretary NameMelanie Verity Fairclough
NationalityBritish
StatusResigned
Appointed22 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address124 Stafford Avenue
Slough
Berkshire
SL2 1AT
Director NameHerbert Everton Coleman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(1 day after company formation)
Appointment Duration3 months (resigned 26 January 1998)
RoleLondon Taxi Driver
Correspondence Address29 Braidwood Road
London
SE6 1QU
Director NameStephen Alison Franklin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(1 day after company formation)
Appointment Duration3 months (resigned 26 January 1998)
RoleLondon Taxi Driver
Correspondence Address21 Francis Avenue
Feltham
Middlesex
TW13 4EB
Director NameAndy Lee Gayle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityJamaican
StatusResigned
Appointed23 October 1997(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 24 August 2001)
RoleLondon Taxi Driver
Correspondence Address98 Foxcombe
New Addington
Croydon
Surrey
CR0 9EZ
Director NameBilal Hakim
Date of BirthMay 1943 (Born 81 years ago)
NationalityJamaican
StatusResigned
Appointed23 October 1997(1 day after company formation)
Appointment Duration3 weeks, 6 days (resigned 19 November 1997)
RoleLondon Taxi Driver
Correspondence Address58 Lansdowne Hill
London
SE27 0BD
Director NameMr Luther George Richards
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityJamaican
StatusResigned
Appointed23 October 1997(1 day after company formation)
Appointment Duration3 months (resigned 26 January 1998)
RoleLondon Taxi Driver
Country of ResidenceWales
Correspondence Address2 The Grove
Uplands
Swansea
SA2 0QS
Wales
Director NameIan Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(1 day after company formation)
Appointment Duration3 months (resigned 26 January 1998)
RoleLondon Taxi Driver
Correspondence Address197 Tylecroft Road
London
SW16 4TD
Director NameIan Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(1 day after company formation)
Appointment Duration3 months (resigned 26 January 1998)
RoleLondon Taxi Driver
Correspondence Address197 Tylecroft Road
London
SW16 4TD
Secretary NameDeborah Antoinette Clarke
NationalityBritish
StatusResigned
Appointed23 October 1997(1 day after company formation)
Appointment Duration5 years (resigned 23 October 2002)
RoleFoster Carer
Correspondence Address21 Francis Avenue
Feltham
Middlesex
TW13 4EB
Director NameLance Nash Henry
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(3 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 February 2007)
RoleCab Proprietor
Correspondence Address132 Slaithwaite Road
London
SE13 6DB
Director NameKeith Alexander Bennett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 2001)
RoleLegal Advisor
Correspondence Address45 Hoskins Street
Newport
Gwent
NP20 5JZ
Wales
Director NameHerbert Everton Coleman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 August 2001)
RoleBlack Cab Driver
Correspondence Address29 Braidwood Road
London
SE6 1QU
Director NameLuther George Richards
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 2001)
RoleBlack Cab Driver
Correspondence Address47 Davern Close
London
SE10 0HP
Secretary NameDeborah Honte
NationalityBritish
StatusResigned
Appointed23 October 2002(5 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2007)
RoleCompany Director
Correspondence Address38 Clifton Road
Greenford
Middlesex
UB6 8SW
Director NameGeorge Lewis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2007)
RoleCab Driver
Correspondence Address42 Church Drive
Kingsbury
London
NW9 8DR

Location

Registered AddressArch 69
25 Cable Street
London
E1 8NT
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,025
Current Liabilities£55,273

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
13 November 2007Return made up to 22/10/07; no change of members (6 pages)
12 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 May 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007Registered office changed on 22/01/07 from: 820 bath road cranford middlesex TW5 9UH (1 page)
22 January 2007New secretary appointed (2 pages)
3 March 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 December 2005Director resigned (1 page)
16 December 2005New director appointed (2 pages)
5 December 2005Return made up to 22/10/05; full list of members (8 pages)
20 May 2005Registered office changed on 20/05/05 from: 138 chapman street stepney london E1 2PH (1 page)
14 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 November 2004Return made up to 22/10/04; full list of members (8 pages)
21 October 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 March 2004Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 March 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 November 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
8 November 2002Registered office changed on 08/11/02 from: 138 chapman street stepney london E1 2PH (1 page)
30 October 2002Return made up to 22/10/02; full list of members (11 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: 21 francis avenue feltham middlesex TW13 4EB (1 page)
22 January 2002Return made up to 22/10/01; full list of members (11 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
3 September 2001Return made up to 22/10/00; full list of members (12 pages)
29 August 2001Director resigned (1 page)
28 December 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 August 1999Registered office changed on 16/08/99 from: 299 northborough road london SW16 4TR (1 page)
17 May 1999£ nc 1000/1000700 13/05/99 (1 page)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1999Div 12/05/99 (1 page)
17 May 1999Full accounts made up to 31 October 1998 (10 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 1999New director appointed (2 pages)
17 May 1999Ad 13/05/99--------- £ si 140000@1=140000 £ ic 1/140001 (2 pages)
17 May 1999New director appointed (2 pages)
9 May 1999Registered office changed on 09/05/99 from: po box 21 feltham middlesex TW13 4SY (1 page)
23 November 1998Return made up to 22/10/98; full list of members
  • 363(287) ‐ Registered office changed on 23/11/98
(7 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
22 December 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Registered office changed on 05/11/97 from: 82 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
22 October 1997Incorporation (12 pages)