Company NameDrivr UK Ltd
Company StatusDissolved
Company Number08048412
CategoryPrivate Limited Company
Incorporation Date27 April 2012(12 years ago)
Dissolution Date5 December 2017 (6 years, 5 months ago)
Previous NameIXAT Consult Ltd

Business Activity

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

Directors

Director NameMr Soren Halskov Nissen
Date of BirthNovember 1982 (Born 41 years ago)
NationalityDanish
StatusClosed
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressC/O Click A Taxi Jagtvej 111b
Dk - 2200
Copenhagen N
Denmark
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2012(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Click A Taxi Aps
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 10 August 2017 (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2017Resolutions
  • RES13 ‐ Winding up 15/03/2017
(1 page)
23 March 2017Resolutions
  • RES13 ‐ Winding up 15/03/2017
(2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 June 2016Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
15 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 May 2013Company name changed ixat consult LTD\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)