Company NameMinicab Heathrow Airport Ltd
Company StatusDissolved
Company Number07149941
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 2 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)
Previous NameApc On-Line Ltd

Business Activity

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

Directors

Director NameMr Askhab Shah
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2013(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElstree House Elstree Way
Borehamwood
Hertfordshire
WD6 1DS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Arthur Silver
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(4 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 October 2010)
RoleOperator Private Hire Vehicle In London
Country of ResidenceAustralia
Correspondence Address120 Bath Road
Heathrow
London
UB3 5AN
Director NameMr Robert Marcin Silver
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(4 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 October 2010)
RoleOperator Private Hire Vehicle In London
Country of ResidenceUnited Kingdom
Correspondence Address420 London Road
Croydon
London
CR0 2NS
Secretary NameMr Michal Silver
NationalityBritish
StatusResigned
Appointed19 February 2010(1 week, 4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 October 2010)
RoleCompany Director
Correspondence Address420 London Road
Croydon
London
CR0 2NS
Director NameMrs Eva Silver
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(1 month, 3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 03 June 2010)
RoleConsultant & Operator Phv In London
Country of ResidenceAustralia
Correspondence Address120 Bath Road
Heathrow
London
UB3 5AN
Secretary NameMrs Marta Faliszek
StatusResigned
Appointed14 April 2010(2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 October 2010)
RoleCompany Director
Correspondence Address420 London Road
Croydon
London
CR0 2NS
Secretary NameMrs Eva Silver
StatusResigned
Appointed03 June 2010(3 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 04 October 2010)
RoleCompany Director
Correspondence Address120 Bath Road
Heathrow
London
UB3 5AN
Director NameMr Nima Naserbakht
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(7 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 August 2011)
RoleOperator Phv
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 61 City House 420 London Road
Croydon
Surrey
CR0 2NS
Director NameMr Andrew Shah Adams
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179b Norwood Road
Southall
Middlesex
UB2 4JD

Location

Registered AddressElstree House
Elstree Way
Borehamwood
Hertfordshire
WD6 1DS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

1 at £1Andrew Shah Adams
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (9 pages)
10 September 2014Registered office address changed from 307 Trafalgar House Grenville Place London NW7 3SA England to C/O Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1DS on 10 September 2014 (1 page)
24 February 2014Registered office address changed from 179B Norwood Road Southall Middlesex UB2 4JD on 24 February 2014 (1 page)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
20 January 2014Appointment of Mr Askhab Shah as a director (2 pages)
30 November 2013Termination of appointment of Andrew Adams as a director (1 page)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 July 2013Company name changed apc on-line LTD\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-10
(2 pages)
18 July 2013Change of name notice (2 pages)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
13 February 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012Registered office address changed from 210a Hampton Road Twickenham TW2 5NJ United Kingdom on 17 July 2012 (1 page)
17 July 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 November 2011Registered office address changed from Flat 61 City House 420 London Road Croydon Surrey CR0 2NS on 17 November 2011 (1 page)
31 October 2011Appointment of Mr Andrew Shah Adams as a director (2 pages)
14 October 2011Termination of appointment of Nima Naserbakht as a director (1 page)
13 October 2011Registered office address changed from C/O Suite 61 420 London Road Croydon London CR0 2NS United Kingdom on 13 October 2011 (2 pages)
16 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
8 October 2010Termination of appointment of Michal Silver as a secretary (1 page)
5 October 2010Appointment of Mr Nima Naserbakht as a director (2 pages)
5 October 2010Termination of appointment of Robert Silver as a director (1 page)
4 October 2010Termination of appointment of Eva Silver as a secretary (1 page)
4 October 2010Termination of appointment of Arthur Silver as a director (1 page)
4 October 2010Registered office address changed from 120 Bath Road Heathrow London UB3 5AN on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 120 Bath Road Heathrow London UB3 5AN on 4 October 2010 (1 page)
4 October 2010Termination of appointment of Marta Faliszek as a secretary (1 page)
3 June 2010Termination of appointment of Eva Silver as a director (1 page)
3 June 2010Appointment of Mrs Eva Silver as a secretary (1 page)
31 May 2010Director's details changed for Mr Arthur Silver on 31 May 2010 (2 pages)
31 May 2010Director's details changed for Mr Robert Marcin Silver on 31 May 2010 (2 pages)
31 May 2010Director's details changed for Mrs Eva Silver on 31 May 2010 (2 pages)
23 May 2010Secretary's details changed for Mrs Marta Feliszek on 23 May 2010 (1 page)
23 May 2010Director's details changed for Mr Arthur Silver on 23 May 2010 (2 pages)
14 April 2010Appointment of Mrs Marta Feliszek as a secretary (1 page)
6 April 2010Appointment of Mrs Eva Silver as a director (2 pages)
1 April 2010Director's details changed for Mr Robert Marcin Silver on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Arthur Silver on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Robert Marcin Silver on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Michal Silver on 30 March 2010 (1 page)
29 March 2010Registered office address changed from 36 Haygreen Close Kingston upon Thames Surrey KT2 7TS United Kingdom on 29 March 2010 (1 page)
23 February 2010Appointment of Michal Silver as a secretary (3 pages)
17 February 2010Appointment of Robert Marcin Silver as a director (3 pages)
17 February 2010Appointment of Arthur Silver as a director (3 pages)
9 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
8 February 2010Incorporation (22 pages)