Company NameC C Taxi Company Limited
Company StatusDissolved
Company Number05531019
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 8 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gurinder Singh Dhillon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(7 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 25 October 2022)
RoleComany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Unigate House Depot Road
London
W12 7RP
Director NameMr Christos Andreas Christou
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityCypriot
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address132 Cromwell Tower
Barbican
London
EC2Y 8DD
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address8 Baden Place Crosby Row
London
SE1 1YW

Contact

Websiteindigotaxi.co.uk

Location

Registered Address3 Sussex Place
Hammersmith
London
W6 9EA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

608k at £1Gurinder Dhillon
100.00%
Ordinary

Financials

Year2014
Net Worth£699,854
Current Liabilities£360

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 October 2022Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Compulsory strike-off action has been discontinued (1 page)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
21 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
31 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
29 October 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
6 June 2016Registered office address changed from Unit 4 Unigate House Depot Road London W12 7RP to 3 Sussex Place Hammersmith London W6 9EA on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Unit 4 Unigate House Depot Road London W12 7RP to 3 Sussex Place Hammersmith London W6 9EA on 6 June 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Register(s) moved to registered office address Unit 4 Unigate House Depot Road London W12 7RP (1 page)
22 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 608,000
(4 pages)
22 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 608,000
(4 pages)
22 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 608,000
(4 pages)
22 September 2015Register(s) moved to registered office address Unit 4 Unigate House Depot Road London W12 7RP (1 page)
3 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
3 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
7 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 608,000
(4 pages)
18 August 2014Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to Unit 4 Unigate House Depot Rd London W12 7RP (1 page)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 608,000
(4 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 608,000
(4 pages)
18 August 2014Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to Unit 4 Unigate House Depot Rd London W12 7RP (1 page)
3 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 608,000
(6 pages)
3 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 608,000
(6 pages)
3 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 608,000
(6 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 May 2013Termination of appointment of Christos Christou as a director (2 pages)
30 May 2013Appointment of Mr Gurinder Singh Dhillon as a director (3 pages)
30 May 2013Appointment of Mr Gurinder Singh Dhillon as a director (3 pages)
30 May 2013Registered office address changed from 132 Cromwell Tower Barbican London EC2Y 8DD on 30 May 2013 (2 pages)
30 May 2013Termination of appointment of Christos Christou as a director (2 pages)
30 May 2013Registered office address changed from 132 Cromwell Tower Barbican London EC2Y 8DD on 30 May 2013 (2 pages)
2 January 2013Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
2 January 2013Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
21 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
7 September 2010Register inspection address has been changed (1 page)
7 September 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
7 September 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Register inspection address has been changed (1 page)
7 September 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2009Return made up to 08/08/09; full list of members (8 pages)
29 September 2009Return made up to 08/08/09; full list of members (8 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 May 2009Return made up to 08/08/08; full list of members (10 pages)
7 May 2009Return made up to 08/08/08; full list of members (10 pages)
1 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 November 2008Memorandum and Articles of Association (12 pages)
25 November 2008Conve (1 page)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 November 2008Conve (1 page)
25 November 2008Memorandum and Articles of Association (12 pages)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 November 2008Nc inc already adjusted 01/10/08 (1 page)
18 November 2008Nc inc already adjusted 01/10/08 (1 page)
18 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 November 2008Ad 01/10/08\gbp si 520000@1=520000\gbp ic 100000/620000\ (3 pages)
18 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 November 2008Ad 01/10/08\gbp si 520000@1=520000\gbp ic 100000/620000\ (3 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 September 2007Return made up to 08/08/07; full list of members (4 pages)
12 September 2007Secretary's particulars changed (1 page)
12 September 2007Secretary's particulars changed (1 page)
12 September 2007Return made up to 08/08/07; full list of members (4 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2007Ad 24/11/05--------- £ si 99@1 (4 pages)
23 July 2007Ad 24/11/05--------- £ si 99@1 (4 pages)
23 July 2007Nc inc already adjusted 24/11/05 (1 page)
23 July 2007Nc inc already adjusted 24/11/05 (1 page)
8 November 2006Return made up to 08/08/06; full list of members (2 pages)
8 November 2006Return made up to 08/08/06; full list of members (2 pages)
27 July 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
27 July 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
8 August 2005Incorporation (9 pages)
8 August 2005Incorporation (9 pages)