Company NameConexx London Minicab Ltd
DirectorLucian Ionel Stupar
Company StatusActive - Proposal to Strike off
Company Number08952290
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Lucian Ionel Stupar
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityRomanian
StatusCurrent
Appointed21 March 2014(same day as company formation)
RolePco Driver
Country of ResidenceEngland
Correspondence Address9 Admiralty Close
West Drayton
UB7 9NG
Secretary NameMiss Paula Alina Stingaciu
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address9 Admiralty Close
West Drayton
UB7 9NG

Location

Registered Address9 Admiralty Close
West Drayton
UB7 9NG
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lucian Ionel Stupar
100.00%
Ordinary

Financials

Year2014
Net Worth£3,480
Cash£4,200
Current Liabilities£6,570

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2020 (4 years, 1 month ago)
Next Return Due2 May 2021 (overdue)

Filing History

30 July 2020Termination of appointment of Paula Alina Stingaciu as a secretary on 30 June 2020 (1 page)
12 June 2020Compulsory strike-off action has been discontinued (1 page)
11 June 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
11 June 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
28 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
25 April 2019Director's details changed for Mr Lucian Ionel Stupar on 15 April 2019 (2 pages)
25 April 2019Secretary's details changed for Miss Paula Alina Stingaciu on 15 April 2019 (1 page)
25 April 2019Registered office address changed from 29 Albury Drive Pinner Middx HA5 3RL to 9 Admiralty Close West Drayton UB7 9NG on 25 April 2019 (1 page)
19 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
23 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
15 January 2016Registered office address changed from 351 London Road 4 Hadleigh Business Centre Hadleigh Essex SS7 2BT to 29 Albury Drive Pinner Middx HA5 3RL on 15 January 2016 (2 pages)
15 January 2016Registered office address changed from 351 London Road 4 Hadleigh Business Centre Hadleigh Essex SS7 2BT to 29 Albury Drive Pinner Middx HA5 3RL on 15 January 2016 (2 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
11 September 2014Registered office address changed from 27 Elmer Gardens Edgware Middlesex HA8 9AR United Kingdom to 351 London Road 4 Hadleigh Business Centre Hadleigh Essex SS7 2BT on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 27 Elmer Gardens Edgware Middlesex HA8 9AR United Kingdom to 351 London Road 4 Hadleigh Business Centre Hadleigh Essex SS7 2BT on 11 September 2014 (1 page)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)