Company NameDunston Taxis Limited
Company StatusDissolved
Company Number09410477
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 2 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)
Previous NameDunston Crash Repairs Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Hassan Enver
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2015(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Hassan Behcet
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2016(1 year, 7 months after company formation)
Appointment Duration3 years (closed 01 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Hassan Behcet
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Behcet Hassan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address33 Fernhall Drive
Redbridge
Essex
IG4 5BW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

31 July 2017Delivered on: 4 August 2017
Persons entitled: Pcf Credit Limited

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 5 July 2017
Persons entitled: Pcf Credit Limited

Classification: A registered charge
Outstanding

Filing History

21 November 2017Registered office address changed from 35 Longwood Gardens Clayhall Ilford Essex IG5 0EB to 33 Fernhall Drive Redbridge Essex IG4 5BW on 21 November 2017 (2 pages)
10 November 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
17 October 2017Previous accounting period shortened from 30 September 2017 to 31 October 2016 (3 pages)
4 August 2017Registration of charge 094104770002, created on 31 July 2017 (15 pages)
5 July 2017Registration of charge 094104770001, created on 30 June 2017 (15 pages)
11 April 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
6 December 2016Appointment of Hassan Behcet as a director on 21 September 2016 (3 pages)
23 November 2016Termination of appointment of Behcet Hassan as a director on 20 September 2016 (2 pages)
8 November 2016Previous accounting period shortened from 31 January 2017 to 30 September 2016 (3 pages)
6 November 2016Termination of appointment of Hassan Behcet as a director on 20 September 2016 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5
(5 pages)
13 February 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 35 Longwood Gardens Clayhall Ilford Essex 1Gs 0Eb on 13 February 2016 (2 pages)
19 March 2015Company name changed dunston crash repairs LTD\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)