Company NameRhino Cabs Limited
DirectorsMark Ferrol Smith and Rashid Masaud Arbi
Company StatusDissolved
Company Number03742074
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMark Ferrol Smith
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(same day as company formation)
RoleShow Biz Personality
Correspondence Address7 Kingsash Drive
Hayes
Middlesex
UB4 9RG
Secretary NameTammy Rodd
NationalityBritish
StatusCurrent
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Kingsash Drive
Hayes
Middlesex
UB4 9RG
Director NameRashid Masaud Arbi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(1 year after company formation)
Appointment Duration24 years
RoleAdministrator
Correspondence Address18 Newhaven Spur
Slough
Berkshire
SL2 1UR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAcorn House
33 Churchfield Road
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£78,431
Net Worth-£9,601
Current Liabilities£15,389

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
6 March 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
4 September 2001Statement of affairs (7 pages)
4 September 2001Appointment of a voluntary liquidator (1 page)
4 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
18 May 2000Return made up to 26/03/00; full list of members (6 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Ad 22/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 March 1999Incorporation (15 pages)