C C TAXI COMPANY LIMITED

Register to unlock more data on OkredoRegister

C C TAXI COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05531019

Incorporation date

08/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

3 Sussex Place, Hammersmith, London W6 9EACopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2005)
dot icon25/10/2022
Final Gazette dissolved via compulsory strike-off
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon30/12/2021
Compulsory strike-off action has been discontinued
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon31/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/10/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon29/10/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon06/06/2016
Registered office address changed from Unit 4 Unigate House Depot Road London W12 7RP to 3 Sussex Place Hammersmith London W6 9EA on 2016-06-06
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon22/09/2015
Register(s) moved to registered office address Unit 4 Unigate House Depot Road London W12 7RP
dot icon03/08/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon18/08/2014
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to Unit 4 Unigate House Depot Rd London W12 7RP
dot icon03/10/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/05/2013
Appointment of Mr Gurinder Singh Dhillon as a director
dot icon30/05/2013
Termination of appointment of Christos Christou as a director
dot icon30/05/2013
Registered office address changed from 132 Cromwell Tower Barbican London EC2Y 8DD on 2013-05-30
dot icon02/01/2013
Termination of appointment of Cornhill Secretaries Limited as a secretary
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon07/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon07/09/2010
Secretary's details changed for Cornhill Secretaries Limited on 2010-04-09
dot icon07/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Register inspection address has been changed
dot icon23/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/09/2009
Return made up to 08/08/09; full list of members
dot icon25/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/05/2009
Return made up to 08/08/08; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/11/2008
Conve
dot icon25/11/2008
Memorandum and Articles of Association
dot icon25/11/2008
Resolutions
dot icon18/11/2008
Ad 01/10/08\gbp si 520000@1=520000\gbp ic 100000/620000\
dot icon18/11/2008
Nc inc already adjusted 01/10/08
dot icon18/11/2008
Resolutions
dot icon17/11/2008
Resolutions
dot icon12/09/2007
Return made up to 08/08/07; full list of members
dot icon12/09/2007
Secretary's particulars changed
dot icon11/09/2007
Director's particulars changed
dot icon01/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/07/2007
Ad 24/11/05--------- £ si 99@1
dot icon23/07/2007
Nc inc already adjusted 24/11/05
dot icon23/07/2007
Resolutions
dot icon23/07/2007
Resolutions
dot icon08/11/2006
Return made up to 08/08/06; full list of members
dot icon27/07/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon08/08/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2021
0
1.00K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhillon, Gurinder Singh
Director
22/05/2013 - Present
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C C TAXI COMPANY LIMITED

C C TAXI COMPANY LIMITED is an(a) Dissolved company incorporated on 08/08/2005 with the registered office located at 3 Sussex Place, Hammersmith, London W6 9EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C C TAXI COMPANY LIMITED?

toggle

C C TAXI COMPANY LIMITED is currently Dissolved. It was registered on 08/08/2005 and dissolved on 25/10/2022.

Where is C C TAXI COMPANY LIMITED located?

toggle

C C TAXI COMPANY LIMITED is registered at 3 Sussex Place, Hammersmith, London W6 9EA.

What does C C TAXI COMPANY LIMITED do?

toggle

C C TAXI COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C C TAXI COMPANY LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via compulsory strike-off.