UKBizDB.co.uk

EAST LONDON TAXIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as East London Taxis Limited. The company was founded 22 years ago and was given the registration number 04423947. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:EAST LONDON TAXIS LIMITED
Company Number:04423947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2002
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary24 April 2002Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director24 April 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary24 April 2002Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director24 April 2002Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director31 July 2017Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director24 April 2002Active

People with Significant Control

Mr Paul Andrew Rain
Notified on:31 July 2017
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michalakis Kyriacou Koumi
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paraskezas Panteli Loucas
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette dissolved voluntary.

Download
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-07Dissolution

Dissolution application strike off company.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Address

Change registered office address company with date old address new address.

Download
2021-04-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-05-13Accounts

Change account reference date company previous shortened.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-01Officers

Termination director company.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Cessation of a person with significant control.

Download
2017-07-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.