Active - Proposal to Strike off
Company Information for XETA TAXIS LIMITED
ELM YARD, 13 - 16 ELM STREET, LONDON, WC1X 0BJ,
|
Company Registration Number
04279969
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
XETA TAXIS LIMITED | ||
Legal Registered Office | ||
ELM YARD 13 - 16 ELM STREET LONDON WC1X 0BJ Other companies in N4 | ||
Previous Names | ||
|
Company Number | 04279969 | |
---|---|---|
Company ID Number | 04279969 | |
Date formed | 2001-08-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-01-08 05:51:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVE WAISER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVE JOHN KEARNEY |
Director | ||
ROBERT MACDONALD WATSON |
Company Secretary | ||
GORDON BROWN |
Director | ||
ALAN JAMES FRANKS |
Director | ||
GEOFFREY MICHAEL RIESEL |
Director | ||
PETER GIBSON |
Director | ||
TRINA JEANNE HILL |
Company Secretary | ||
HELEN LIPSCOMB |
Company Secretary | ||
ANDREW CHARLES HERBERT |
Director | ||
ALAN WOOLF |
Company Secretary | ||
ALAN WOOLF |
Director | ||
MARTIN CHARLES COX |
Director | ||
FORMATION SECRETARY LIMITED |
Nominated Secretary | ||
FORMATION DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LONDON TAXI TIMES LIMITED | Director | 2016-04-28 | CURRENT | 1996-02-05 | Active - Proposal to Strike off | |
ONE TRANSPORT LIMITED | Director | 2016-04-28 | CURRENT | 2001-07-18 | Active - Proposal to Strike off | |
RADIO TAXIS LIMITED | Director | 2016-04-28 | CURRENT | 2004-02-05 | Active - Proposal to Strike off | |
TAXI NETWORK LIMITED | Director | 2016-04-28 | CURRENT | 2004-12-08 | Active - Proposal to Strike off | |
MOUNTVIEW GROUND TRANSPORT LIMITED | Director | 2016-04-28 | CURRENT | 2005-04-18 | Active - Proposal to Strike off | |
MOUNTVIEW CHAUFFEUR LIMITED | Director | 2016-04-28 | CURRENT | 2002-11-13 | Active - Proposal to Strike off | |
OT 24 LIMITED | Director | 2016-04-28 | CURRENT | 2008-02-19 | Active - Proposal to Strike off | |
RADIO TAXIS GROUP LIMITED | Director | 2016-04-28 | CURRENT | 2008-02-18 | Active - Proposal to Strike off | |
RADIO TAXICABS (INTERNATIONAL) LIMITED | Director | 2016-04-28 | CURRENT | 1997-05-06 | Active - Proposal to Strike off | |
MOUNTVIEW HOUSE GROUP LIMITED | Director | 2016-04-28 | CURRENT | 2004-06-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 20/09/21 | |
CC04 | Statement of company's objects | |
SH01 | 31/08/21 STATEMENT OF CAPITAL GBP 624220 | |
CH01 | Director's details changed for Mr Dave Waiser on 2021-06-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/21 FROM 1 Plough Place London EC4A 1DE United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM 1 Swan Lane London EC4R 3TN United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE JOHN KEARNEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
PSC05 | Change of details for Mountview House Group Limited as a person with significant control on 2017-09-25 | |
CH01 | Director's details changed for Mr Steve John Kearney on 2017-06-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/17 FROM Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN | |
CH01 | Director's details changed for Mr Shahar Smirin on 2017-03-13 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/15 | |
AA01 | Current accounting period extended from 30/11/16 TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN KEARNEY | |
AP01 | DIRECTOR APPOINTED MR SHAHAR SMIRIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RIESEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN FRANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT MACDONALD WATSON | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM MOUNTVIEW HOUSE LENNOX ROAD LONDON N4 3TX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GIBSON | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/13 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 30/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GIBSON / 08/03/2012 | |
AR01 | 30/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GIBSON / 02/08/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 30/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 30/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GORDON BROWN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER GIBSON / 20/09/2008 | |
288a | SECRETARY APPOINTED ROBERT ANDREW MACDONALD WATSON | |
288b | APPOINTMENT TERMINATED SECRETARY TRINA HILL | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
288b | APPOINTMENT TERMINATED SECRETARY HELEN LIPSCOMB | |
288a | SECRETARY APPOINTED MRS TRINA JANICE HILL | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TAXI NETWORK LIMITED CERTIFICATE ISSUED ON 04/10/06 | |
363s | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 376 EUSTON ROAD LONDON NW1 3BL | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as XETA TAXIS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |