Dunmow
Essex
CM6 2AZ
Director Name | Mr Keith Peter Faiers |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Easton House Parsonage Road Takeley Bishops Stortford Hertfordshire CM22 6PU |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Keith Faiers 50.00% Ordinary |
---|---|
50 at £1 | Mr Michael Ball 50.00% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2017 | Termination of appointment of Keith Peter Faiers as a director on 16 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Keith Peter Faiers as a director on 16 October 2017 (1 page) |
27 June 2017 | Notification of Keith Faiers as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Keith Faiers as a person with significant control on 6 April 2016 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 October 2015 | Termination of appointment of Michael Ball as a director on 1 February 2015 (1 page) |
15 October 2015 | Termination of appointment of Michael Ball as a director on 1 February 2015 (1 page) |
15 October 2015 | Termination of appointment of Michael Ball as a director on 1 February 2015 (1 page) |
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
11 November 2014 | Appointment of Mr Keith Faiers as a director on 11 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Keith Faiers as a director on 11 November 2014 (2 pages) |
21 August 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
21 August 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
1 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
19 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
24 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 September 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 September 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (3 pages) |
6 April 2010 | Company name changed uttlesford taxis LIMITED\certificate issued on 06/04/10
|
6 April 2010 | Change of name notice (1 page) |
6 April 2010 | Company name changed uttlesford taxis LIMITED\certificate issued on 06/04/10
|
6 April 2010 | Change of name notice (1 page) |
9 March 2010 | Resolutions
|
9 March 2010 | Resolutions
|
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
11 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
16 June 2008 | Incorporation (13 pages) |
16 June 2008 | Incorporation (13 pages) |