Company NameAllied Taxis Limited
Company StatusDissolved
Company Number06983260
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 9 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Secretary NameYvonne Louise Allen
NationalityBritish
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chorley Close
Langdon Hills
Basildon
Essex
SS16 6ST
Director NameMr Gary Brand
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2009(4 months after company formation)
Appointment Duration4 years, 2 months (closed 18 February 2014)
RoleTaxi Circuit Operator
Country of ResidenceUnited Kingdom
Correspondence AddressHyacinths The Avenue
North Fambridge
Chelmsford
Essex
CM3 6LZ
Director NameMr Antony Emanuel Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address6 Chorley Close
Laindon Hills
Basildon
Essex
SS16 6ST

Location

Registered AddressUnit 16 Olympic Business Centre, Paycocke Road
Basildon
Essex
SS14 3ET
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Shareholders

50 at £1Mr G. Brand
50.00%
Ordinary
50 at £1Mrs L. Brand
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,437
Cash£1,755
Current Liabilities£55,860

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
28 October 2013Application to strike the company off the register (3 pages)
28 October 2013Application to strike the company off the register (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 100
(4 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 100
(4 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 100
(4 pages)
3 July 2012Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB United Kingdom on 3 July 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
6 September 2010Termination of appointment of Antony Allen as a director (2 pages)
6 September 2010Termination of appointment of Antony Allen as a director (2 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
15 December 2009Appointment of Gary Brand as a director (3 pages)
15 December 2009Appointment of Gary Brand as a director (3 pages)
6 August 2009Incorporation (16 pages)
6 August 2009Incorporation (16 pages)