Company NameAtrus Minicab Limited
Company StatusDissolved
Company Number09961153
CategoryPrivate Limited Company
Incorporation Date20 January 2016(8 years, 3 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous NameAirus Minicab Limited

Business Activity

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

Directors

Director NameMr Henry Dapaah
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Wolffe Gardens
London
E15 4JL
Director NameSiraje Bbaale
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Ilford Hill
Ilford
Essex
IG1 2AT
Director NameHenry Dapaah
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Ilford Hill
Ilford
Essex
IG1 2AT

Location

Registered Address46 Ilford Hill
Ilford
Essex
IG1 2AT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

27 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
28 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
17 April 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
24 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019Notification of Henry Dapaah as a person with significant control on 1 April 2019 (2 pages)
9 April 2019Termination of appointment of Siraje Bbaale as a director on 1 April 2019 (1 page)
9 April 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
9 April 2019Termination of appointment of Henry Dapaah as a director on 1 April 2019 (1 page)
9 April 2019Cessation of Henry Dapaah as a person with significant control on 1 April 2019 (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2019Appointment of Mr Henry Dapaah as a director on 1 April 2019 (2 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 March 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
11 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 July 2017Director's details changed for Henry Dapaah on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Siraje Bbaale on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Henry Dapaah on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Siraje Bbaale on 20 July 2017 (2 pages)
27 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
15 June 2016Director's details changed for Siraje Bbaale on 17 May 2016 (3 pages)
15 June 2016Director's details changed for Henry Dapaah on 17 May 2016 (4 pages)
15 June 2016Director's details changed for Henry Dapaah on 17 May 2016 (4 pages)
15 June 2016Director's details changed for Siraje Bbaale on 17 May 2016 (3 pages)
27 January 2016Company name changed airus minicab LIMITED\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
(3 pages)
27 January 2016Company name changed airus minicab LIMITED\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
(3 pages)
20 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-20
  • GBP 2
(26 pages)
20 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-20
  • GBP 2
(26 pages)