Company NameCliptaxi Limited
Company StatusDissolved
Company Number07039372
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 6 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Eric Guy Michell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Enterprise Court Downmill Road
Bracknell
Berkshire
RG12 1QS
Secretary NamePamela Leslie Michell
StatusClosed
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Enterprise Court
Downmill Road
Bracknell
Berkshire
RG12 1QS

Location

Registered AddressEnterprise House
Beeson's Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

70 at £1Eric Guy Michell
70.00%
Ordinary
30 at £1Pamela Leslie Michell
30.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
5 November 2014Application to strike the company off the register (3 pages)
5 November 2014Application to strike the company off the register (3 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (3 pages)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (3 pages)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 July 2013Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS United Kingdom on 29 July 2013 (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
25 September 2012Director's details changed for Mr Eric Guy Michell on 31 August 2012 (2 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
25 September 2012Director's details changed for Mr Eric Guy Michell on 31 August 2012 (2 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
21 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
25 August 2010Secretary's details changed for Pamela Lesley Michell on 25 August 2010 (2 pages)
25 August 2010Secretary's details changed for Pamela Lesley Michell on 25 August 2010 (1 page)
25 August 2010Director's details changed for Mr Eric Guy Michell on 25 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Eric Guy Michell on 15 November 2009 (2 pages)
25 August 2010Director's details changed for Mr Eric Guy Michell on 15 November 2009 (2 pages)
25 August 2010Secretary's details changed for Pamela Lesley Michell on 25 August 2010 (1 page)
25 August 2010Director's details changed for Mr Eric Guy Michell on 25 August 2010 (2 pages)
25 August 2010Secretary's details changed for Pamela Lesley Michell on 25 August 2010 (2 pages)
13 October 2009Incorporation (23 pages)
13 October 2009Incorporation (23 pages)