Company NameTaxybykes Limited
Company StatusDissolved
Company Number04272934
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameRhys William Jackson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(4 days after company formation)
Appointment Duration2 years, 10 months (closed 22 June 2004)
RoleAccountant
Correspondence Address149 Grosvenor Drive
Loughton
Essex
IG10 2LB
Director NameGeorge William Mould
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(4 days after company formation)
Appointment Duration2 years, 10 months (closed 22 June 2004)
RoleCourier
Country of ResidenceEngland
Correspondence Address24a High Beech Road
Loughton
Essex
IG10 4BL
Secretary NameRhys William Jackson
NationalityBritish
StatusClosed
Appointed21 August 2001(4 days after company formation)
Appointment Duration2 years, 10 months (closed 22 June 2004)
RoleAccountant
Correspondence Address149 Grosvenor Drive
Loughton
Essex
IG10 2LB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address24a High Beech Road
Loughton
Essex
IG10 4BL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
13 February 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
23 January 2004Application for striking-off (1 page)
15 September 2003Return made up to 17/08/03; full list of members (7 pages)
13 September 2002Return made up to 17/08/02; full list of members (7 pages)
31 December 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
19 December 2001Ad 21/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 2001Registered office changed on 19/12/01 from: ac accountancy services 149 grosvenor drive loughton essex IG10 2LB (1 page)
19 December 2001New secretary appointed;new director appointed (2 pages)
19 December 2001New director appointed (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001Registered office changed on 24/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 August 2001Director resigned (1 page)