UKBizDB.co.uk

TAXI DE LAAK HOLDING LTD

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

This company is commonly known as Taxi De Laak Holding Ltd. The company was founded 8 years ago and was given the registration number 09964993. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:TAXI DE LAAK HOLDING LTD
Company Number:09964993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2016
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Kopvoornvijver 2, 2492 Ml, Den Haag, Netherlands,

Director01 January 2017Active
City Tax, Van Der Kunstraat 14, Den Haag, Netherlands, 2521BB

Director22 January 2016Active
B1 Business Centre, Suite 206, Davyfield Road, Blackburn, England, BB1 2QY

Director01 June 2016Active

People with Significant Control

Mr Johannes Kaptein
Notified on:01 January 2017
Status:Active
Date of birth:September 1959
Nationality:Dutch
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Habibollah Sourmanshahi
Notified on:01 June 2016
Status:Active
Date of birth:January 1957
Nationality:Dutch
Country of residence:Netherlands
Address:14, Van Der Kunstraat, 's-Gravenhage, Netherlands, 2521BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-08-20Accounts

Accounts with accounts type dormant.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-16Dissolution

Dissolution application strike off company.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-25Accounts

Accounts with accounts type dormant.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Address

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

Download
2018-11-13Accounts

Accounts with accounts type dormant.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Address

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

Download
2017-10-26Accounts

Accounts with accounts type dormant.

Download
2017-10-25Officers

Change person director company with change date.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2017-01-05Capital

Capital allotment shares.

Download
2017-01-05Officers

Termination director company with name termination date.

Download
2016-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Officers

Termination director company with name termination date.

Download
2016-06-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.