Company NameNikitas Taxibuses Limited
Company StatusDissolved
Company Number06256372
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameErrol Manyera
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Longfield Road
Wickford
Essex
SS11 8PU
Secretary NameNicola Harris
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Longfield Road
Wickford
Essex
SS11 8PU

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Errol Manyera
50.00%
Ordinary
1 at £1Nicola Harris
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,037
Cash£6,686
Current Liabilities£62,751

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
8 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 June 2009Return made up to 23/05/09; full list of members (3 pages)
16 June 2009Return made up to 23/05/09; full list of members (3 pages)
22 July 2008Return made up to 23/05/08; full list of members (3 pages)
22 July 2008Secretary's change of particulars / nicola harris / 22/05/2008 (1 page)
22 July 2008Return made up to 23/05/08; full list of members (3 pages)
22 July 2008Director's change of particulars / errol manyera / 22/05/2008 (1 page)
22 July 2008Director's change of particulars / errol manyera / 22/05/2008 (1 page)
22 July 2008Secretary's change of particulars / nicola harris / 22/05/2008 (1 page)
21 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
21 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
21 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 May 2007Incorporation (15 pages)
23 May 2007Incorporation (15 pages)