Active - Proposal to Strike off
Company Information for TAXI NETWORK LIMITED
1 PLOUGH PLACE, LONDON, EC4A 1DE,
|
Company Registration Number
05307201
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
TAXI NETWORK LIMITED | ||||
Legal Registered Office | ||||
1 PLOUGH PLACE LONDON EC4A 1DE Other companies in N4 | ||||
Previous Names | ||||
|
Company Number | 05307201 | |
---|---|---|
Company ID Number | 05307201 | |
Date formed | 2004-12-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-04-17 04:08:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TAXI NETWORK GEELONG PTY LTD | Dissolved | Company formed on the 2017-08-10 | ||
TAXI NETWORK LTD | 15 SPINNERS AVENUE ARMAGH BT60 2PE | Active | Company formed on the 2024-02-20 |
Officer | Role | Date Appointed |
---|---|---|
DAVE WAISER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVE JOHN KEARNEY |
Director | ||
ROBERT MACDONALD WATSON |
Company Secretary | ||
GORDON BROWN |
Director | ||
GEOFFREY MICHAEL RIESEL |
Director | ||
TRINA JEANNE HILL |
Company Secretary | ||
HELEN LIPSCOMB |
Company Secretary | ||
ANDREW CHARLES HERBERT |
Director | ||
ALAN WOOLF |
Company Secretary | ||
BEACH SECRETARIES LIMITED |
Nominated Secretary | ||
CROFT NOMINEES 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 | |
XETA TAXIS LIMITED | Director | 2016-04-28 | CURRENT | 2001-08-31 | Active - Proposal to Strike off | |
RADIO TAXIS LIMITED | Director | 2016-04-28 | CURRENT | 2004-02-05 | 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 | |
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 NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
PSC05 | Change of details for Mountview House Group Limited as a person with significant control on 2018-12-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM 1 Swan Lane London EC4R 3TN United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE JOHN KEARNEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 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 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 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 GORDON BROWN | |
TM02 | Termination of appointment of Robert Macdonald Watson on 2016-04-28 | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/15 FROM Mountview House Lennox Road London N4 3TX | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 30/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 30/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 30/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 30/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GORDON BROWN | |
288a | SECRETARY APPOINTED ROBERT ANDREW MACDONALD WATSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
288b | APPOINTMENT TERMINATED SECRETARY TRINA HILL | |
288a | SECRETARY APPOINTED MRS TRINA JANICE HILL | |
288b | APPOINTMENT TERMINATED SECRETARY HELEN LIPSCOMB | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
ELRES | S369(4) SHT NOTICE MEET 25/09/06 | |
ELRES | S80A AUTH TO ALLOT SEC 25/09/06 | |
CERTNM | COMPANY NAME CHANGED XETA TAXIS LIMITED CERTIFICATE ISSUED ON 04/10/06 | |
363s | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS; AMEND | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 100 FETTER LANE LONDON EC4A 1BN | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BEALAW (735) LIMITED CERTIFICATE ISSUED ON 17/02/05 | |
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 | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
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 TAXI NETWORK 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. |