Company NameTaxi Records Limited
Company StatusDissolved
Company Number03716408
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NameQue Records Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Mladen Jovasevic
NationalityBritish
StatusClosed
Appointed01 April 2000(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 North End Road
London
W14 9NR
Director NameNader Elias Moghrabi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 20 July 2010)
RoleConsultant Co Director
Correspondence Address3 Lessness Road
Morden
Surrey
SM4 6HP
Director NameNader Elias Moghrabi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 The Piper Building
Peterborough Road
London
SW6 3EF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMiss Sarah Chadbourne
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Kimpton
Andover
SP11 8NU
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameKhalil Faouaz
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 24 September 2006)
RoleCompany Director
Correspondence Address15 Brompton Park Crescent
Seagrave Road
London
Greater London
SW6 1SN

Location

Registered Address352 Fulham Road
London
SW10 9UH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£6,658
Current Liabilities£30,570

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2009Return made up to 19/02/09; full list of members (3 pages)
2 June 2009Return made up to 19/02/09; full list of members (3 pages)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Director's Change of Particulars / nader mogharabi / 01/03/2007 / Nationality was: israeli, now: british; Surname was: mogharabi, now: moghrabi; HouseName/Number was: , now: 3; Street was: 17 chelsea vista, now: lessness road; Area was: imperial wharf, now: morden; Post Town was: london, now: surrey; Post Code was: SW6 2SD, now: SM4 6HP; Country wa (2 pages)
12 March 2009Director's change of particulars / nader mogharabi / 01/03/2007 (2 pages)
12 March 2009Return made up to 19/02/08; full list of members (3 pages)
12 March 2009Return made up to 19/02/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
11 August 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
11 August 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
11 August 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
18 April 2007Return made up to 19/02/07; full list of members (6 pages)
18 April 2007Return made up to 19/02/07; full list of members (6 pages)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007New director appointed (1 page)
7 January 2007New director appointed (1 page)
23 June 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
23 June 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
23 June 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
23 June 2006Return made up to 19/02/05; full list of members (6 pages)
23 June 2006Return made up to 19/02/06; full list of members (6 pages)
23 June 2006Return made up to 19/02/05; full list of members (6 pages)
23 June 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
15 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
15 December 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
15 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
15 December 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
30 March 2004Return made up to 19/02/04; full list of members (7 pages)
30 March 2004Return made up to 19/02/04; full list of members (7 pages)
8 September 2003Total exemption small company accounts made up to 28 February 2001 (3 pages)
8 September 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
8 September 2003Return made up to 19/02/03; full list of members (7 pages)
8 September 2003Total exemption small company accounts made up to 28 February 2001 (3 pages)
8 September 2003Return made up to 19/02/03; full list of members (7 pages)
8 September 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
19 February 2002Return made up to 19/02/02; full list of members (6 pages)
19 February 2002Return made up to 19/02/02; full list of members (6 pages)
13 March 2001Return made up to 19/02/01; full list of members (6 pages)
13 March 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
(6 pages)
18 December 2000Full accounts made up to 29 February 2000 (11 pages)
18 December 2000Full accounts made up to 29 February 2000 (11 pages)
2 June 2000Return made up to 19/02/00; full list of members (6 pages)
2 June 2000Return made up to 19/02/00; full list of members (6 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
1 February 2000£ nc 100/150000 16/12/99 (1 page)
1 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 2000£ nc 100/150000 16/12/99 (1 page)
13 December 1999Registered office changed on 13/12/99 from: 6 grosvenor gardens london SW1W 0DH (1 page)
13 December 1999Registered office changed on 13/12/99 from: 6 grosvenor gardens london SW1W 0DH (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Registered office changed on 15/03/99 from: 16 st john street london EC1M 4AY (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Registered office changed on 15/03/99 from: 16 st john street london EC1M 4AY (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
2 March 1999Company name changed que records LIMITED\certificate issued on 03/03/99 (2 pages)
2 March 1999Company name changed que records LIMITED\certificate issued on 03/03/99 (2 pages)
19 February 1999Incorporation (15 pages)
19 February 1999Incorporation (15 pages)