Company NameLondon Taxi Hire Limited
Company StatusDissolved
Company Number04284238
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 6 months ago)
Dissolution Date28 April 2015 (8 years, 11 months ago)
Previous NamesCashback Marketing Limited and TX Taxi Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameDavid John White
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2002(6 months, 4 weeks after company formation)
Appointment Duration13 years (closed 28 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Grosvenor Gardens
Upminster
Essex
RM14 1DJ
Secretary NameSharon Lee White
NationalityBritish
StatusClosed
Appointed30 July 2008(6 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 28 April 2015)
RoleCo Secretary
Correspondence Address48 Grosvenor Gardens
Upminster
Essex
RM14 1DJ
Director NameAndrew John Sime
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleRegistration Consultant
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed04 October 2002(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 11 September 2003)
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP

Location

Registered AddressBuilding 3 North London Business Park
Oakleigh Road South
London
N11 1GN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David John White
100.00%
Ordinary

Financials

Year2014
Net Worth-£80,615
Current Liabilities£97,503

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
17 December 2013Registered office address changed from C/O Abel Associates Building 3 North London Business Park Oakleigh Park South London N11 1NP England on 17 December 2013 (1 page)
14 May 2013Amended accounts made up to 30 March 2012 (6 pages)
2 February 2013Total exemption small company accounts made up to 30 March 2012 (6 pages)
24 December 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
21 December 2012Registered office address changed from Lincoln House 464 Lincoln Road Enfield Middlesex EN3 4AH on 21 December 2012 (1 page)
29 March 2012Amended accounts made up to 30 March 2011 (5 pages)
10 February 2012Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 30 March 2011 (9 pages)
6 December 2011Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 6 December 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 30 March 2010 (4 pages)
24 September 2010Director's details changed for David John White on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for David John White on 1 October 2009 (2 pages)
15 February 2010Total exemption small company accounts made up to 30 March 2009 (4 pages)
18 September 2009Return made up to 10/09/09; full list of members (3 pages)
3 April 2009Memorandum and Articles of Association (10 pages)
27 March 2009Company name changed tx taxi hire LIMITED\certificate issued on 31/03/09 (2 pages)
23 January 2009Ad 08/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 January 2009Return made up to 10/09/08; no change of members (10 pages)
14 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(12 pages)
12 January 2009Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page)
17 October 2008Appointment terminated secretary rapid business services LIMITED (1 page)
17 October 2008Secretary appointed sharon lee white (1 page)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 February 2008Company name changed cashback marketing LIMITED\certificate issued on 16/02/08 (2 pages)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Return made up to 10/09/07; full list of members (2 pages)
21 December 2007Director's particulars changed (1 page)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
8 November 2006Return made up to 10/09/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 November 2005Return made up to 10/09/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 March 2005Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 July 2004Return made up to 10/09/03; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 July 2003Return made up to 10/09/02; full list of members; amend (6 pages)
21 May 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
22 October 2002Return made up to 10/09/02; full list of members (6 pages)
23 April 2002Registered office changed on 23/04/02 from: the old county court 2 high street brentwood essex CM14 4AB (1 page)
23 April 2002Secretary's particulars changed (1 page)
10 September 2001Incorporation (17 pages)