CENTRAL LONDON CAR & TAXI HIRE LIMITED

Register to unlock more data on OkredoRegister

CENTRAL LONDON CAR & TAXI HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06891673

Incorporation date

29/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2009)
dot icon22/04/2025
Statement of affairs
dot icon22/04/2025
Resolutions
dot icon22/04/2025
Appointment of a voluntary liquidator
dot icon26/03/2025
Registered office address changed from Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-03-26
dot icon25/03/2025
Registered office address changed from Sir Peter Blakes House 10 Sherlock Mews Marylebone London W1U 6DR to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-03-25
dot icon13/08/2024
Confirmation statement made on 2024-07-19 with updates
dot icon16/07/2024
Registration of charge 068916730004, created on 2024-07-03
dot icon12/02/2024
Amended total exemption full accounts made up to 2023-04-30
dot icon12/02/2024
Amended total exemption full accounts made up to 2022-04-30
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon30/06/2023
Registration of charge 068916730003, created on 2023-06-30
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon20/06/2022
Amended total exemption full accounts made up to 2020-04-30
dot icon17/06/2022
Amended total exemption full accounts made up to 2021-04-30
dot icon16/05/2022
Amended total exemption full accounts made up to 2019-04-30
dot icon16/03/2022
Change of details for Mr Yiannakis John Sofroniou as a person with significant control on 2022-03-14
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon11/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon19/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon15/11/2018
Registration of charge 068916730002, created on 2018-11-09
dot icon12/09/2018
Notification of Yiannakis John Sofroniou as a person with significant control on 2018-08-10
dot icon12/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon12/09/2018
Cessation of Cheryl Louise Pegg Reid as a person with significant control on 2018-08-10
dot icon13/08/2018
Termination of appointment of Cheryl Louise Pegg Reid as a director on 2018-08-10
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon10/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon10/09/2017
Cessation of Yiannakis John Sofroniou as a person with significant control on 2017-05-01
dot icon10/09/2017
Notification of Cheryl Louise Pegg Reid as a person with significant control on 2017-05-01
dot icon05/09/2017
Appointment of Mrs Cheryl Louise Pegg Reid as a director on 2017-05-01
dot icon18/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/10/2016
Registration of charge 068916730001, created on 2016-09-28
dot icon11/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon06/04/2016
Compulsory strike-off action has been discontinued
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon04/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon14/04/2014
Amended accounts made up to 2012-05-31
dot icon14/04/2014
Amended accounts made up to 2013-04-30
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon31/03/2013
Current accounting period shortened from 2013-05-31 to 2013-04-30
dot icon18/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/02/2013
Previous accounting period shortened from 2013-01-31 to 2012-05-31
dot icon13/02/2013
Previous accounting period shortened from 2013-04-30 to 2013-01-31
dot icon18/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/04/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon30/04/2010
Register inspection address has been changed
dot icon18/02/2010
Registered office address changed from , Apartment 63 Macready House, 75 Crawford Street, London, W1H 5LP, United Kingdom on 2010-02-18
dot icon18/02/2010
Director's details changed for Mr Yiannakis Sofroniou on 2010-02-17
dot icon20/05/2009
Director's change of particulars / john sofroniou / 29/04/2009
dot icon20/05/2009
Appointment terminated secretary paul lloyd
dot icon29/04/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£51,175.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
19/07/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
780.70K
-
0.00
51.18K
-
2021
4
780.70K
-
0.00
51.18K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

780.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.18K £Ascended- *

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
Mr Yiannakis John Sofroniou
Director
29/04/2009 - Present
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CENTRAL LONDON CAR & TAXI HIRE LIMITED

CENTRAL LONDON CAR & TAXI HIRE LIMITED is an(a) Liquidation company incorporated on 29/04/2009 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL LONDON CAR & TAXI HIRE LIMITED?

toggle

CENTRAL LONDON CAR & TAXI HIRE LIMITED is currently Liquidation. It was registered on 29/04/2009 .

Where is CENTRAL LONDON CAR & TAXI HIRE LIMITED located?

toggle

CENTRAL LONDON CAR & TAXI HIRE LIMITED is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CENTRAL LONDON CAR & TAXI HIRE LIMITED do?

toggle

CENTRAL LONDON CAR & TAXI HIRE LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does CENTRAL LONDON CAR & TAXI HIRE LIMITED have?

toggle

CENTRAL LONDON CAR & TAXI HIRE LIMITED had 4 employees in 2021.

What is the latest filing for CENTRAL LONDON CAR & TAXI HIRE LIMITED?

toggle

The latest filing was on 22/04/2025: Statement of affairs.