Company NameTaxi Trader Limited
Company StatusDissolved
Company Number03937745
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)
Dissolution Date2 February 2010 (14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Zafar Iqbal
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(1 day after company formation)
Appointment Duration9 years, 11 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Red Hall Lane
Leeds
West Yorkshire
LS14 1NT
Secretary NameRashida Begum
NationalityBritish
StatusClosed
Appointed01 August 2001(1 year, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 02 February 2010)
RoleSecretary
Correspondence Address18 Whinmoor Court
Leeds
West Yorkshire
LS14 1NX
Secretary NameKaren Iqbal
NationalityBritish
StatusResigned
Appointed02 March 2000(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2001)
RoleSecretary
Correspondence Address33 Red Hall Lane
Leeds
West Yorkshire
LS14 1NT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address225 Roundhay Road
Leeds
West Yorkshire
LS8 4HS
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£882
Cash£100
Current Liabilities£24,653

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Return made up to 01/03/07; full list of members (6 pages)
23 May 2007Return made up to 01/03/07; full list of members (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2006Return made up to 01/03/06; full list of members (6 pages)
28 November 2006Return made up to 01/03/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 01/03/05; full list of members (6 pages)
9 March 2005Return made up to 01/03/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 July 2004Return made up to 01/03/04; full list of members (6 pages)
5 July 2004Return made up to 01/03/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 October 2003Return made up to 01/03/03; full list of members (6 pages)
30 October 2003Return made up to 01/03/03; full list of members (6 pages)
30 October 2003Return made up to 01/03/02; full list of members (6 pages)
30 October 2003Return made up to 01/03/02; full list of members (6 pages)
14 May 2003Registered office changed on 14/05/03 from: 327 roundhay road leeds west yorkshire LS8 4HT (1 page)
14 May 2003Registered office changed on 14/05/03 from: 327 roundhay road leeds west yorkshire LS8 4HT (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Secretary resigned (1 page)
12 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2001Return made up to 01/03/01; full list of members (6 pages)
14 March 2000Ad 02/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 327 roundhay road leeds west yorkshire LS8 4HT (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 327 roundhay road leeds west yorkshire LS8 4HT (1 page)
14 March 2000Ad 02/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
1 March 2000Incorporation (12 pages)