Company NameJe Taxi Service Ltd
Company StatusDissolved
Company Number08588331
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)
Dissolution Date24 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Dildar Singh Poonian
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Snowden Hill
Phoenix Park
Ebbsfleet
Kent
DA11 9AE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

24 November 2016Final Gazette dissolved following liquidation (1 page)
24 August 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
30 July 2015Registered office address changed from 11 Snowden Hill Northfleet Gravesend Kent DA11 9AE to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 30 July 2015 (3 pages)
21 July 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Statement of affairs with form 4.19 (5 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2015Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
17 December 2014Compulsory strike-off action has been discontinued (1 page)
17 December 2014Registered office address changed from 81 Boxley Rd Walderslade Kent ME5 9LJ United Kingdom to 11 Snowden Hill Northfleet Gravesend Kent DA11 9AE on 17 December 2014 (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Appointment of Dildar Singh Poonian as a director (3 pages)
27 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
27 June 2013Incorporation
Statement of capital on 2013-06-27
  • GBP 1
(20 pages)