Company Name123 Drivers Ltd
Company StatusDissolved
Company Number07855902
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Kaspars Simanis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityLatvian
StatusClosed
Appointed20 February 2012(3 months after company formation)
Appointment Duration5 years, 2 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 694
10149 Office 10149
London
W1A 6US
Director NameMr Kaspars Simanis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityLatvian
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 40 40 Hopedale Rd
London
SE7 7JJ
Director NameMr Marcis Liors Skadmanis
Date of BirthMay 1984 (Born 39 years ago)
NationalityLatvian
StatusResigned
Appointed22 February 2012(3 months after company formation)
Appointment Duration5 days (resigned 27 February 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 40 Hopedale Rd
London
SE7 7JJ
Director NameMr Marcis Liors Skadmanis
Date of BirthMay 1984 (Born 39 years ago)
NationalityLatvian
StatusResigned
Appointed22 February 2012(3 months after company formation)
Appointment Duration5 days (resigned 27 February 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 40 Hopedale Rd
London
SE7 7JJ
Director NameBainlew Holding Limited (Corporation)
StatusResigned
Appointed22 November 2011(same day as company formation)
Correspondence AddressP.O.Box 21255 1505
Nicosia
21255 1505

Contact

Websitewww.123drivers.lv
Email address[email protected]

Location

Registered Address10149 Office 10149
London
W1A 6US
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

411.3k at £0.000002Kaspars Simanis
100.33%
Ordinary

Financials

Year2014
Net Worth-£264,756
Cash£209
Current Liabilities£550,048

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Next Accounts Due31 August 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2016Voluntary strike-off action has been suspended (1 page)
8 September 2016Voluntary strike-off action has been suspended (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
13 July 2016Application to strike the company off the register (3 pages)
30 May 2016Registered office address changed from 28 Shalimar Gardens London W3 9JQ to PO Box PO Box 694 10149 Office 10149 London W1A 6US on 30 May 2016 (1 page)
30 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP .82268
(3 pages)
30 May 2016Registered office address changed from 28 Shalimar Gardens London W3 9JQ to PO Box PO Box 694 10149 Office 10149 London W1A 6US on 30 May 2016 (1 page)
30 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP .82268
(3 pages)
8 February 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
17 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP .82268
(3 pages)
17 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP .82268
(3 pages)
17 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP .82268
(3 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP .82268
(3 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP .82268
(3 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP .82268
(3 pages)
13 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
19 December 2013Annual return made up to 22 November 2013 with a full list of shareholders (3 pages)
19 December 2013Annual return made up to 22 November 2013 with a full list of shareholders (3 pages)
11 October 2013Registered office address changed from 5 Walton Gardens London W3 0AQ England on 11 October 2013 (1 page)
11 October 2013Registered office address changed from 5 Walton Gardens London W3 0AQ England on 11 October 2013 (1 page)
5 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 February 2013Registered office address changed from Unit 17 Bellview Court 183 Hanworth Road Hounslow Middlesex TW3 3TT on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Unit 17 Bellview Court 183 Hanworth Road Hounslow Middlesex TW3 3TT on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Unit 17 Bellview Court 183 Hanworth Road Hounslow Middlesex TW3 3TT on 8 February 2013 (1 page)
28 November 2012Director's details changed for Mr Kaspars Simanis on 30 October 2012 (2 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
28 November 2012Director's details changed for Mr Kaspars Simanis on 30 October 2012 (2 pages)
2 May 2012Registered office address changed from 40 40 Hopedale Rd London SE7 7JJ England on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 40 40 Hopedale Rd London SE7 7JJ England on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 40 40 Hopedale Rd London SE7 7JJ England on 2 May 2012 (2 pages)
27 February 2012Termination of appointment of Marcis Skadmanis as a director (1 page)
27 February 2012Termination of appointment of Marcis Skadmanis as a director (1 page)
22 February 2012Appointment of Mr Marcis Liors Skadmanis as a director (2 pages)
22 February 2012Appointment of Mr Marcis Liors Skadmanis as a director (2 pages)
20 February 2012Termination of appointment of Marcis Skadmanis as a director (1 page)
20 February 2012Termination of appointment of Marcis Skadmanis as a director (1 page)
20 February 2012Appointment of Mr Kaspars Simanis as a director (2 pages)
20 February 2012Appointment of Mr Kaspars Simanis as a director (2 pages)
27 January 2012Appointment of Mr Marcis Liors Skadmanis as a director (2 pages)
27 January 2012Appointment of Mr Marcis Liors Skadmanis as a director (2 pages)
27 January 2012Termination of appointment of Kaspars Simanis as a director (1 page)
27 January 2012Termination of appointment of Kaspars Simanis as a director (1 page)
2 December 2011Termination of appointment of Bainlew Holding Limited as a director (1 page)
2 December 2011Termination of appointment of Bainlew Holding Limited as a director (1 page)
30 November 2011Termination of appointment of Bainlew Holding Limited as a director (1 page)
30 November 2011Termination of appointment of Bainlew Holding Limited as a director (1 page)
22 November 2011Appointment of Mr Kaspars Simanis as a director (2 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 November 2011Appointment of Mr Kaspars Simanis as a director (2 pages)