Company NameHeathrow Taxis Solutions Limited
Company StatusDissolved
Company Number07064505
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 5 months ago)
Dissolution Date29 January 2016 (8 years, 2 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 Colin Evans
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangwood House 63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMr Howard David Kaye
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangwood House 63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusClosed
Appointed03 November 2009(same day as company formation)
Correspondence AddressC/O Cox Costello & Horne Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMr Kevin Daniel Nutley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaxi Feeder Park Northside Heathrow Airport
Hounslow
Middlesex
TW6 2DL

Location

Registered AddressDevonshire House 582 Honeypot Lane
Stanmore
Middx
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40k at £1Heathrow Airport Licensed Taxis Society
100.00%
Ordinary

Financials

Year2014
Net Worth£9,023
Cash£10,704
Current Liabilities£57,947

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2016Final Gazette dissolved following liquidation (1 page)
29 January 2016Final Gazette dissolved following liquidation (1 page)
29 October 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
29 October 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
3 October 2014Liquidators' statement of receipts and payments to 20 August 2014 (12 pages)
3 October 2014Liquidators' statement of receipts and payments to 20 August 2014 (12 pages)
3 October 2014Liquidators statement of receipts and payments to 20 August 2014 (12 pages)
2 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2013Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England on 29 August 2013 (2 pages)
29 August 2013Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England on 29 August 2013 (2 pages)
28 August 2013Appointment of a voluntary liquidator (1 page)
28 August 2013Statement of affairs with form 4.19 (6 pages)
28 August 2013Statement of affairs with form 4.19 (6 pages)
28 August 2013Appointment of a voluntary liquidator (1 page)
8 July 2013Termination of appointment of Kevin Nutley as a director (1 page)
8 July 2013Termination of appointment of Kevin Nutley as a director (1 page)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 40,000
(6 pages)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 40,000
(6 pages)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 40,000
(6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Statement of capital following an allotment of shares on 31 December 2010
  • GBP 40,000
(3 pages)
19 September 2012Statement of capital following an allotment of shares on 31 December 2010
  • GBP 40,000
(3 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 April 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
15 April 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
21 March 2011Appointment of Mr Kevin Nutley as a director (2 pages)
21 March 2011Appointment of Mr Kevin Nutley as a director (2 pages)
22 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
3 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
3 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
3 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)