Company NameK.O. Taxis Ltd
Company StatusDissolved
Company Number08054084
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 11 months ago)
Dissolution Date28 June 2023 (9 months, 3 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Director

Director NameMr Kadir Oyak
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

1 at £1Kadir Oyak
100.00%
Ordinary

Financials

Year2014
Net Worth£2,183
Cash£622
Current Liabilities£39,636

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End26 April

Filing History

9 June 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
25 May 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page)
8 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
30 November 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 31 October 2014 (1 page)
31 October 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 November 2013Compulsory strike-off action has been discontinued (1 page)
4 November 2013Registered office address changed from C/O Philips Enterprises 286B Chase Road Southgate London N14 6HF United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from C/O Philips Enterprises 286B Chase Road Southgate London N14 6HF United Kingdom on 4 November 2013 (1 page)
4 November 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)