Company NameCityoflondonblacktaxis Limited
Company StatusDissolved
Company Number06846320
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameHelen Jane Ward
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2015(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Northfields Prospect Putney Bridge Road
Putney
London
SW18 1PE
Director NameMr Dean Warren Thomas
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE

Contact

Websitewww.cityoflondonblacktaxis.co.uk/
Telephone020 77369958
Telephone regionLondon

Location

Registered AddressUnit 12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dean Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£183
Cash£5,802
Current Liabilities£6,342

Accounts

Latest Accounts30 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2018Compulsory strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
17 April 2018Micro company accounts made up to 30 March 2017 (2 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 July 2015Appointment of Helen Jane Ward as a director on 10 July 2015 (3 pages)
16 July 2015Termination of appointment of Dean Warren Thomas as a director on 10 July 2015 (2 pages)
16 July 2015Appointment of Helen Jane Ward as a director on 10 July 2015 (3 pages)
16 July 2015Termination of appointment of Dean Warren Thomas as a director on 10 July 2015 (2 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
24 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
21 May 2010Register(s) moved to registered office address (1 page)
21 May 2010Register(s) moved to registered office address (1 page)
21 May 2010Registered office address changed from C/O Mr Dean Warren Thomas 54 Broughton Road Fulham London SW6 2LA on 21 May 2010 (1 page)
21 May 2010Registered office address changed from C/O Mr Dean Warren Thomas 54 Broughton Road Fulham London SW6 2LA on 21 May 2010 (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Registered office address changed from 30 Rosebury Road Fulham London London SW6 2NG United Kingdom on 14 April 2010 (1 page)
14 April 2010Director's details changed for Mr Dean Thomas on 22 December 2009 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Mr Dean Thomas on 22 December 2009 (2 pages)
14 April 2010Registered office address changed from 30 Rosebury Road Fulham London London SW6 2NG United Kingdom on 14 April 2010 (1 page)
13 March 2009Incorporation (13 pages)
13 March 2009Incorporation (13 pages)