Company NameMytaxi (UK) Limited
Company StatusDissolved
Company Number08131106
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 8 months ago)
Dissolution Date14 January 2020 (4 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 NameGerrit Schuldt
Date of BirthMarch 1982 (Born 42 years ago)
NationalityGerman
StatusClosed
Appointed17 October 2016(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 14 January 2020)
RoleHead Of Finance
Country of ResidenceGermany
Correspondence Address273 Grosse Elbstrasse
Hamburg
22767
Director NameMichael Wilhelm Ernst Bluthmann
Date of BirthJune 1979 (Born 44 years ago)
NationalityGerman
StatusClosed
Appointed19 March 2018(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 14 January 2020)
RoleHead Of Group Accounting
Country of ResidenceGermany
Correspondence AddressGrosse Elbstrasse 273 Hamburg
Hamburg
22043
Director NameMr Lee Anthony Joseph Dacosta
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
London
N2 8EY
Director NameSven Johannes Kulper
Date of BirthJune 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1st Floor
90 Chancery Lane
London
WC2A 1EU
Director NameJonas Gumny
Date of BirthApril 1988 (Born 36 years ago)
NationalityGerman
StatusResigned
Appointed27 July 2015(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2016)
RoleManagement
Country of ResidenceGermany
Correspondence Address1st Floor
90 Chancery Lane
London
WC2A 1EU
Director NameMr Florian Thimo Moritz Agthe
Date of BirthJune 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed27 July 2015(3 years after company formation)
Appointment Duration4 years (resigned 07 August 2019)
RoleCounsel
Country of ResidenceGermany
Correspondence AddressGrosse Elbstrasse 273
22767 Hamburg
Germany

Location

Registered Address1st Floor
90 Chancery Lane
London
WC2A 1EU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
17 October 2019Application to strike the company off the register (3 pages)
8 August 2019Termination of appointment of Florian Thimo Moritz Agthe as a director on 7 August 2019 (1 page)
30 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
4 January 2019Director's details changed for Florian Agthe on 1 August 2018 (2 pages)
4 January 2019Director's details changed for Michael Wilhelm Ernst Bluthmann on 1 August 2018 (2 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 August 2018Notification of a person with significant control statement (2 pages)
14 August 2018Withdrawal of a person with significant control statement on 14 August 2018 (2 pages)
14 August 2018Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
10 August 2018Director's details changed for Florian Agthe on 24 July 2018 (2 pages)
8 August 2018Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
11 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
28 March 2018Appointment of Michael Wilhelm Ernst Bluthmann as a director on 19 March 2018 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 December 2017Resolutions
  • RES13 ‐ Company will not proceed with a change of name 28/11/2017
(1 page)
13 December 2017Resolutions
  • RES13 ‐ Company will not proceed with a change of name 28/11/2017
(1 page)
22 August 2017Change of name notice (2 pages)
22 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-02
(1 page)
22 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-02
(1 page)
22 August 2017Change of name notice (2 pages)
12 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 October 2016Appointment of Gerrit Schuldt as a director on 17 October 2016 (2 pages)
19 October 2016Termination of appointment of Jonas Gumny as a director on 17 October 2016 (1 page)
19 October 2016Termination of appointment of Jonas Gumny as a director on 17 October 2016 (1 page)
19 October 2016Appointment of Gerrit Schuldt as a director on 17 October 2016 (2 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 August 2015Termination of appointment of Sven Johannes Kulper as a director on 27 July 2015 (1 page)
11 August 2015Appointment of Florian Agthe as a director on 27 July 2015 (2 pages)
11 August 2015Appointment of Jonas Gumny as a director on 27 July 2015 (2 pages)
11 August 2015Termination of appointment of Sven Johannes Kulper as a director on 27 July 2015 (1 page)
11 August 2015Appointment of Florian Agthe as a director on 27 July 2015 (2 pages)
11 August 2015Appointment of Jonas Gumny as a director on 27 July 2015 (2 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 September 2013Registered office address changed from 7Th Floor 88 Kingsway Holborn London WC2B 6AA United Kingdom on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 7Th Floor 88 Kingsway Holborn London WC2B 6AA United Kingdom on 30 September 2013 (1 page)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
27 November 2012Termination of appointment of Lee Dacosta as a director (1 page)
27 November 2012Termination of appointment of Lee Dacosta as a director (1 page)
13 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
13 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
5 July 2012Incorporation (24 pages)
5 July 2012Incorporation (24 pages)