Company NameT And J Taxi Rentals Limited
Company StatusDissolved
Company Number05562068
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 6 months ago)
Dissolution Date9 March 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameIan Michael Pinkus
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleExecutive Car Hire
Country of ResidenceUnited Kingdom
Correspondence Address26 Culverlands Close
Stanmore
Middx
HA7 3AG
Secretary NameIan Michael Pinkus
NationalityBritish
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleExecutive Car Hire
Country of ResidenceUnited Kingdom
Correspondence Address26 Culverlands Close
Stanmore
Middx
HA7 3AG
Director NameBlanche Pinkus
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address26 Culverlands Close
Stanmore
Middlesex
HA7 3AG
Director NameMr Russell Simon Lautman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 November 2007)
RoleTextile Consultant
Country of ResidenceUnited Kingdom
Correspondence Address142 Malford Grove
London
E18 2DG
Director NameJames Stuart Rabin
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years, 1 month after company formation)
Appointment Duration5 months (resigned 06 April 2008)
RoleDog Groomer
Correspondence Address16 Southfield Avenue
Preston
Devon
TQ3 1JX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGlendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£17,643
Cash£5,463
Current Liabilities£136,186

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 March 2015Final Gazette dissolved following liquidation (1 page)
9 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2015Final Gazette dissolved following liquidation (1 page)
9 December 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
9 December 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
8 April 2014Liquidators' statement of receipts and payments to 1 April 2014 (5 pages)
8 April 2014Liquidators statement of receipts and payments to 1 April 2014 (5 pages)
8 April 2014Liquidators statement of receipts and payments to 1 April 2014 (5 pages)
8 April 2014Liquidators' statement of receipts and payments to 1 April 2014 (5 pages)
11 October 2013Liquidators' statement of receipts and payments to 1 October 2013 (5 pages)
11 October 2013Liquidators' statement of receipts and payments to 1 October 2013 (5 pages)
11 October 2013Liquidators statement of receipts and payments to 1 October 2013 (5 pages)
11 October 2013Liquidators statement of receipts and payments to 1 October 2013 (5 pages)
22 April 2013Liquidators' statement of receipts and payments to 1 April 2013 (5 pages)
22 April 2013Liquidators statement of receipts and payments to 1 April 2013 (5 pages)
22 April 2013Liquidators statement of receipts and payments to 1 April 2013 (5 pages)
22 April 2013Liquidators' statement of receipts and payments to 1 April 2013 (5 pages)
17 October 2012Liquidators' statement of receipts and payments to 1 October 2012 (5 pages)
17 October 2012Liquidators statement of receipts and payments to 1 October 2012 (5 pages)
17 October 2012Liquidators statement of receipts and payments to 1 October 2012 (5 pages)
17 October 2012Liquidators' statement of receipts and payments to 1 October 2012 (5 pages)
20 April 2012Liquidators' statement of receipts and payments to 1 April 2012 (5 pages)
20 April 2012Liquidators statement of receipts and payments to 1 April 2012 (5 pages)
20 April 2012Liquidators' statement of receipts and payments to 1 April 2012 (5 pages)
20 April 2012Liquidators statement of receipts and payments to 1 April 2012 (5 pages)
24 November 2011Liquidators' statement of receipts and payments to 1 October 2011 (5 pages)
24 November 2011Liquidators' statement of receipts and payments to 1 October 2011 (5 pages)
24 November 2011Liquidators statement of receipts and payments to 1 October 2011 (5 pages)
24 November 2011Liquidators statement of receipts and payments to 1 October 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 1 April 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 1 April 2011 (5 pages)
24 May 2011Liquidators statement of receipts and payments to 1 April 2011 (5 pages)
24 May 2011Liquidators statement of receipts and payments to 1 April 2011 (5 pages)
1 November 2010Liquidators' statement of receipts and payments to 1 October 2010 (5 pages)
1 November 2010Liquidators' statement of receipts and payments to 1 October 2010 (5 pages)
1 November 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
1 November 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
9 October 2009Statement of affairs with form 4.19 (5 pages)
9 October 2009Statement of affairs with form 4.19 (5 pages)
9 October 2009Appointment of a voluntary liquidator (1 page)
9 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2009Appointment of a voluntary liquidator (1 page)
9 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2009Registered office changed on 21/09/2009 from c/o dodd harris & co 35-37 brent street london NW4 2EF (1 page)
21 September 2009Registered office changed on 21/09/2009 from c/o dodd harris & co 35-37 brent street london NW4 2EF (1 page)
5 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 October 2008Return made up to 13/09/08; no change of members (6 pages)
6 October 2008Return made up to 13/09/08; no change of members (6 pages)
1 May 2008Appointment terminated director james rabin (1 page)
1 May 2008Appointment terminated director james rabin (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Ad 09/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 2008Ad 09/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
17 October 2007Return made up to 13/09/07; full list of members (7 pages)
17 October 2007Return made up to 13/09/07; full list of members (7 pages)
18 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
18 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
5 January 2007Ad 13/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 January 2007Ad 13/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2006Return made up to 13/09/06; full list of members (7 pages)
10 October 2006Return made up to 13/09/06; full list of members (7 pages)
15 June 2006Secretary's particulars changed;director's particulars changed (1 page)
15 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New secretary appointed;new director appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed;new director appointed (2 pages)
27 September 2005Secretary resigned (1 page)
13 September 2005Incorporation (20 pages)
13 September 2005Incorporation (20 pages)