Abc Taxis (North East) Ltd was officially closed on 2021-01-12.
Abc Taxis (north East) was a private limited company that was situated at 12 Headlam Street, Newcastle Upon Tyne, NE6 2LG, ENGLAND. Its net worth was valued to be approximately 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2018-02-22) was run by 1 director.
Director Anthony M. who was appointed on 22 February 2018.
The company was categorised as "taxi operation" (49320).
The latest confirmation statement was filed on 2019-02-21 and last time the accounts were filed was on 30 June 2019.
Abc Taxis (north East) Ltd Address / Contact
Office Address
12 Headlam Street
Town
Newcastle Upon Tyne
Post code
NE6 2LG
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11219006
Date of Incorporation
Thu, 22nd Feb 2018
Date of Dissolution
Tue, 12th Jan 2021
Industry
Taxi operation
End of financial Year
30th June
Company age
3 years old
Account next due date
Wed, 30th Jun 2021
Account last made up date
Sun, 30th Jun 2019
Next confirmation statement due date
Fri, 6th Mar 2020
Last confirmation statement dated
Thu, 21st Feb 2019
Company staff
Anthony M.
Position: Director
Appointed: 22 February 2018
John R.
Position: Director
Appointed: 22 February 2018
Resigned: 13 April 2020
People with significant control
Anthony M.
Notified on
22 February 2018
Nature of control:
25-50% shares
John R.
Notified on
22 February 2018
Ceased on
13 April 2020
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-06-30
Balance Sheet
Current Assets
40 493
Other
Creditors
17 551
Fixed Assets
3 834
Net Current Assets Liabilities
22 942
Total Assets Less Current Liabilities
26 776
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
gazette
Free Download
(1 page)
PSC07
Cessation of a person with significant control 13th April 2020
filed on: 24th, April 2020
persons with significant control
Free Download
(1 page)
TM01
Director's appointment terminated on 13th April 2020
filed on: 24th, April 2020
officers
Free Download
(1 page)
AA
Micro company accounts made up to 30th June 2019
filed on: 22nd, November 2019
accounts
Free Download
(4 pages)
AA01
Extension of accounting period to 30th June 2019 from 28th February 2019
filed on: 15th, August 2019
accounts
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 21st February 2019
filed on: 13th, May 2019
confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 12 Headlam Street Byker Newcastle upon Tyne NE6 2DX England on 9th April 2018 to 12 Headlam Street Newcastle upon Tyne NE6 2LG
filed on: 9th, April 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.