63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director Name | Mr Howard David Kaye |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Mr David Eshun |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 30 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Mr Waine Stapley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2010(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taxi Feeder Park Northside Heathrow Airport Hounslow Middlesex TW6 2DL |
Director Name | Mr John Styles |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2010(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taxi Feeder Park Northside Heathrow Airport Hounslow Middlesex TW6 2DL |
Secretary Name | Mr Christopher David Geoghegan |
---|---|
Status | Closed |
Appointed | 18 November 2010(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 30 January 2018) |
Role | Company Director |
Correspondence Address | Taxi Feeder Park Northside Heathrow Airport Hounslow Middlesex TW6 2DL |
Director Name | Christopher James Harrison |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Mr Henry Ernest O'Leary |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Secretary Name | David Eshun |
---|---|
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Homestead Hazlemere Buckinghamshire HP15 7JX |
Director Name | Mr Kevin Daniel Nutley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taxi Feeder Park Northside Heathrow Airport Hounslow Middlesex TW6 2DL |
Director Name | Mr Barry Peller |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taxi Feeder Park Northside Heathrow Airport Hounslow Middlesex TW6 2DL |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £470,081 |
Gross Profit | £98,554 |
Net Worth | £128,046 |
Cash | £120,335 |
Current Liabilities | £90,881 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
30 October 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
19 October 2016 | Liquidators' statement of receipts and payments to 20 August 2016 (13 pages) |
19 October 2016 | Liquidators' statement of receipts and payments to 20 August 2016 (13 pages) |
23 September 2015 | Liquidators statement of receipts and payments to 20 August 2015 (13 pages) |
23 September 2015 | Liquidators' statement of receipts and payments to 20 August 2015 (13 pages) |
23 September 2015 | Liquidators' statement of receipts and payments to 20 August 2015 (13 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 20 August 2014 (12 pages) |
3 October 2014 | Liquidators statement of receipts and payments to 20 August 2014 (12 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 20 August 2014 (12 pages) |
28 August 2013 | Registered office address changed from Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 28 August 2013 (2 pages) |
28 August 2013 | Registered office address changed from Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 28 August 2013 (2 pages) |
27 August 2013 | Resolutions
|
27 August 2013 | Statement of affairs with form 4.19 (6 pages) |
27 August 2013 | Appointment of a voluntary liquidator (1 page) |
27 August 2013 | Statement of affairs with form 4.19 (6 pages) |
27 August 2013 | Appointment of a voluntary liquidator (1 page) |
27 August 2013 | Resolutions
|
3 July 2013 | Termination of appointment of Barry Peller as a director (1 page) |
3 July 2013 | Termination of appointment of Kevin Nutley as a director (1 page) |
3 July 2013 | Termination of appointment of Henry O'leary as a director (1 page) |
3 July 2013 | Termination of appointment of Henry O'leary as a director (1 page) |
3 July 2013 | Termination of appointment of Kevin Nutley as a director (1 page) |
3 July 2013 | Termination of appointment of Barry Peller as a director (1 page) |
27 June 2013 | Termination of appointment of Christopher Harrison as a director (1 page) |
27 June 2013 | Termination of appointment of Christopher Harrison as a director (1 page) |
17 January 2013 | Annual return made up to 6 January 2013 no member list (10 pages) |
17 January 2013 | Annual return made up to 6 January 2013 no member list (10 pages) |
17 January 2013 | Annual return made up to 6 January 2013 no member list (10 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 January 2012 | Annual return made up to 6 January 2012 no member list (11 pages) |
30 January 2012 | Annual return made up to 6 January 2012 no member list (11 pages) |
30 January 2012 | Annual return made up to 6 January 2012 no member list (11 pages) |
14 October 2011 | Appointment of Mr Waine Stapley as a director (2 pages) |
14 October 2011 | Appointment of Mr Waine Stapley as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 April 2011 | Appointment of Mr John Styles as a director (2 pages) |
26 April 2011 | Appointment of Mr John Styles as a director (2 pages) |
11 March 2011 | Appointment of Mr Kevin Nutley as a director (2 pages) |
11 March 2011 | Appointment of Mr Kevin Nutley as a director (2 pages) |
2 March 2011 | Termination of appointment of David Eshun as a secretary (1 page) |
2 March 2011 | Termination of appointment of David Eshun as a secretary (1 page) |
1 March 2011 | Appointment of Mr Barry Peller as a director (2 pages) |
1 March 2011 | Appointment of Mr Christopher David Geoghegan as a secretary (2 pages) |
1 March 2011 | Appointment of Mr Christopher David Geoghegan as a secretary (2 pages) |
1 March 2011 | Appointment of Mr Barry Peller as a director (2 pages) |
11 January 2011 | Annual return made up to 6 January 2011 no member list (7 pages) |
11 January 2011 | Annual return made up to 6 January 2011 no member list (7 pages) |
11 January 2011 | Annual return made up to 6 January 2011 no member list (7 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 September 2010 | Appointment of Mr David Eshun as a director (2 pages) |
7 September 2010 | Appointment of Mr David Eshun as a director (2 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Resolutions
|
26 January 2010 | Appointment of a secretary (1 page) |
26 January 2010 | Director's details changed for Mr Howard David Kaye on 4 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Henry Ernest O'leary on 4 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Colin Evans on 4 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Christopher James Harrison on 4 January 2010 (2 pages) |
26 January 2010 | Appointment of a secretary (1 page) |
26 January 2010 | Annual return made up to 6 January 2010 no member list (4 pages) |
26 January 2010 | Annual return made up to 6 January 2010 no member list (4 pages) |
26 January 2010 | Director's details changed for Henry Ernest O'leary on 4 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Christopher James Harrison on 4 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Colin Evans on 4 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Howard David Kaye on 4 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 6 January 2010 no member list (4 pages) |
26 January 2010 | Director's details changed for Mr Howard David Kaye on 4 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Henry Ernest O'leary on 4 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Colin Evans on 4 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Christopher James Harrison on 4 January 2010 (2 pages) |
1 December 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
1 December 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
28 April 2009 | Director appointed henry ernest o'leary (2 pages) |
28 April 2009 | Director appointed christopher james harrison (2 pages) |
28 April 2009 | Director appointed christopher james harrison (2 pages) |
28 April 2009 | Director appointed henry ernest o'leary (2 pages) |
6 January 2009 | Incorporation (14 pages) |
6 January 2009 | Incorporation (14 pages) |