Company NameRonald Ian Taylor T0392 Ltd
Company StatusDissolved
Company Number04845954
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Helena Taylor
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address38 Hayes Grove
East Dulwich
London
SE22 8DF
Director NameMr Ronald Taylor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleProfessional Driver
Country of ResidenceUnited Kingdom
Correspondence Address38 Hayes Grove
East Dulwich
London
SE22 8DF
Secretary NameSwift Secretarial Services Limited (Corporation)
StatusClosed
Appointed25 July 2003(same day as company formation)
Correspondence Address21 Middle Down
Aldenham
Hertfordshire
WD25 8BW

Location

Registered AddressUnit 6 Quebec Wharf
14 Thomas Road
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Helena Taylor
50.00%
Ordinary
1 at £1Ronald Ian Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£2,049

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

6 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
1 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
9 August 2017Cessation of Ronald Taylor as a person with significant control on 9 August 2017 (1 page)
9 August 2017Cessation of Ronald Taylor as a person with significant control on 9 August 2017 (1 page)
8 August 2017Notification of Ronald Taylor as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Ronald Taylor as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Ronald Taylor as a person with significant control on 8 August 2017 (2 pages)
7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(6 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(6 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(6 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(6 pages)
3 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(6 pages)
10 June 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 10 June 2013 (1 page)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 July 2010Secretary's details changed for Swift Secretarial Services Limited on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Ronald Taylor on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Ronald Taylor on 24 July 2010 (2 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Helena Taylor on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Helena Taylor on 24 July 2010 (2 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
27 July 2010Secretary's details changed for Swift Secretarial Services Limited on 24 July 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 August 2009Return made up to 25/07/09; full list of members (4 pages)
7 August 2009Return made up to 25/07/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 August 2008Return made up to 25/07/08; full list of members (4 pages)
19 August 2008Return made up to 25/07/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 August 2007Return made up to 25/07/07; full list of members (2 pages)
17 August 2007Return made up to 25/07/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 August 2006Return made up to 25/07/06; full list of members (2 pages)
1 August 2006Return made up to 25/07/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 August 2005Return made up to 25/07/05; full list of members (2 pages)
4 August 2005Return made up to 25/07/05; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 July 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2003Incorporation (15 pages)
25 July 2003Incorporation (15 pages)