Company NameTaxi Link Bookings Limited
Company StatusDissolved
Company Number03973892
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameBrian Phillips
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 13 July 2004)
RoleCompany Director
Correspondence Address2 Abbots Place
Cowley Hill
Borehamwood
Hertfordshire
WD6 5QP
Director NameMr Asher Moses
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address27 Princes Park Avenue
London
NW11 0JR
Director NameLeigh Peter Phillips
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Grimsdyke Crescent
Barnet
Hertfordshire
EN5 4AG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameSchaverien Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressGrapes House
79a High Street
Esher
Surrey
KT10 9QA

Location

Registered Address2nd Floor Albany House
Claremont Lane
Esher
Surrey
KT10 9DA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,738
Cash£2,874
Current Liabilities£6,644

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
24 July 2003Secretary resigned (1 page)
1 July 2003Registered office changed on 01/07/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
7 May 2002Return made up to 17/04/02; full list of members (5 pages)
23 April 2002Director's particulars changed (1 page)
14 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 January 2002Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
24 May 2001Return made up to 17/04/01; full list of members (6 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000Secretary resigned (1 page)
17 April 2000Incorporation (21 pages)