Company NameProud Taxi Service Limited
Company StatusDissolved
Company Number05391781
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameNeil Proud
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address88 North Street
Hornchurch
RM11 1SR
Secretary NameClaire Proud
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleTaxi Driver
Correspondence Address73 Parkland Avenue
Upminster
Essex
RM14 2EU
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address88 North Street
Hornchurch
RM11 1SR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Neil Proud
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
21 July 2020Application to strike the company off the register (1 page)
22 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 May 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
30 March 2020Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG England to 88 North Street Hornchurch RM11 1SR on 30 March 2020 (1 page)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 15 September 2015 (1 page)
23 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Director's details changed for Neil Proud on 1 January 2014 (2 pages)
30 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Director's details changed for Neil Proud on 1 January 2014 (2 pages)
30 April 2014Director's details changed for Neil Proud on 1 January 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 September 2013Registered office address changed from 73 Parkland Avenue Upminster Essex RM14 2EU United Kingdom on 20 September 2013 (1 page)
20 September 2013Termination of appointment of Claire Proud as a secretary (1 page)
20 September 2013Registered office address changed from 73 Parkland Avenue Upminster Essex RM14 2EU United Kingdom on 20 September 2013 (1 page)
20 September 2013Termination of appointment of Claire Proud as a secretary (1 page)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 May 2012Secretary's details changed for Claire Proud on 17 May 2012 (2 pages)
17 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
17 May 2012Director's details changed for Neil Proud on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from 55 Little Gaynes Lane Upminster Essex RM14 2JR on 17 May 2012 (1 page)
17 May 2012Secretary's details changed for Claire Proud on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Neil Proud on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from 55 Little Gaynes Lane Upminster Essex RM14 2JR on 17 May 2012 (1 page)
17 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
25 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Director's details changed for Neil Proud on 14 March 2010 (2 pages)
4 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Neil Proud on 14 March 2010 (2 pages)
4 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 November 2009Annual return made up to 14 March 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 14 March 2009 with a full list of shareholders (3 pages)
26 September 2009Return made up to 14/03/08; full list of members (3 pages)
26 September 2009Return made up to 14/03/08; full list of members (3 pages)
23 September 2009Return made up to 14/03/07; full list of members (3 pages)
23 September 2009Return made up to 14/03/07; full list of members (3 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
21 April 2006Return made up to 14/03/06; full list of members (2 pages)
21 April 2006Return made up to 14/03/06; full list of members (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
21 March 2005Registered office changed on 21/03/05 from: trueman brown, unit 7 trafalgar hs, thames ind est east tilbury essex RM18 8RH (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Registered office changed on 21/03/05 from: trueman brown, unit 7 trafalgar hs, thames ind est east tilbury essex RM18 8RH (1 page)
21 March 2005New director appointed (2 pages)
14 March 2005Incorporation (12 pages)
14 March 2005Incorporation (12 pages)