Company NameTaxi Credit Hire Llp
Company StatusDissolved
Company NumberOC356632
CategoryLimited Liability Partnership
Incorporation Date22 July 2010(13 years, 8 months ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)
Previous NamesX Credit Hire (No 1) Llp and X Credit Hire Llp

Directors

LLP Designated Member NameMr Leslie Alan Chapman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
LLP Designated Member NameMr Liam Bobby Chapman
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
LLP Designated Member NameData Cars (Despatch) Limited (Corporation)
StatusResigned
Appointed22 July 2010(same day as company formation)
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU

Contact

Websitewww.xcredithire.com/

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£90,201
Cash£21,549
Current Liabilities£356,539

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
14 July 2016Application to strike the limited liability partnership off the register (3 pages)
14 July 2016Application to strike the limited liability partnership off the register (3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Annual return made up to 22 July 2015 (3 pages)
28 July 2015Annual return made up to 22 July 2015 (3 pages)
17 April 2015Company name changed x credit hire LLP\certificate issued on 17/04/15
  • LLNM01 ‐ Change of name notice
(3 pages)
17 April 2015Company name changed x credit hire LLP\certificate issued on 17/04/15
  • LLNM01 ‐ Change of name notice
(3 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Annual return made up to 22 July 2014 (3 pages)
31 July 2014Termination of appointment of Data Cars (Despatch) Limited as a member on 5 April 2014 (1 page)
31 July 2014Termination of appointment of Data Cars (Despatch) Limited as a member on 5 April 2014 (1 page)
31 July 2014Annual return made up to 22 July 2014 (3 pages)
31 July 2014Termination of appointment of Data Cars (Despatch) Limited as a member on 5 April 2014 (1 page)
30 July 2014Termination of appointment of a member (1 page)
30 July 2014Termination of appointment of a member (1 page)
23 June 2014Appointment of Liam Bobby Chapman as a member (3 pages)
23 June 2014Appointment of Liam Bobby Chapman as a member (3 pages)
19 June 2014Termination of appointment of a member (2 pages)
19 June 2014Termination of appointment of a member (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Company name changed x credit hire (no 1) LLP\certificate issued on 21/10/13
  • LLNM01 ‐ Change of name notice
(3 pages)
21 October 2013Company name changed x credit hire (no 1) LLP\certificate issued on 21/10/13
  • LLNM01 ‐ Change of name notice
(3 pages)
23 July 2013Annual return made up to 22 July 2013 (3 pages)
23 July 2013Annual return made up to 22 July 2013 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 July 2012Annual return made up to 22 July 2012 (3 pages)
25 July 2012Annual return made up to 22 July 2012 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 July 2011Annual return made up to 22 July 2011 (3 pages)
28 July 2011Annual return made up to 22 July 2011 (3 pages)
24 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
24 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
22 July 2010Incorporation of a limited liability partnership (9 pages)
22 July 2010Incorporation of a limited liability partnership (9 pages)