Company NameTaxi Helpline Limited
Company StatusDissolved
Company Number06780316
CategoryPrivate Limited Company
Incorporation Date24 December 2008(15 years, 4 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Asim Muhammad
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(9 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Conhope Lane
Benwell
Newcastle Upon Tyne
Tyne & Wear
NE4 8XL
Director NameMr Asif Malik Iqbal
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Hall Avenue
Newcastle Upon Tyne
Tyne & Wear
NE4 9HX
Secretary NameAmjed Iqbal
NationalityBritish
StatusResigned
Appointed29 September 2009(9 months, 1 week after company formation)
Appointment Duration4 months (resigned 01 February 2010)
RoleCompany Director
Correspondence Address31 West Road
Newcastle
NE4 9PU
Secretary NameMr Mohammed Iqbal
StatusResigned
Appointed25 December 2011(3 years after company formation)
Appointment DurationResigned same day (resigned 25 December 2011)
RoleCompany Director
Correspondence Address7a Conhope Lane
Benwell
Newcastle Upon Tyne
Tyne & Wear
NE4 8XL

Contact

Websitetaxihelpline.co.uk
Email address[email protected]
Telephone0191 2260000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7a Conhope Lane
Benwell
Newcastle Upon Tyne
Tyne & Wear
NE4 8XL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

2 at £1Asim Muhammed
100.00%
Ordinary

Financials

Year2014
Net Worth£5,463
Cash£12,841
Current Liabilities£8,136

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
20 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(3 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(3 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 April 2013Director's details changed for Asim Muhammed on 1 January 2012 (2 pages)
10 April 2013Director's details changed for Asim Muhammed on 1 January 2012 (2 pages)
10 April 2013Director's details changed for Asim Muhammed on 1 January 2012 (2 pages)
21 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 May 2012Termination of appointment of Mohammed Iqbal as a secretary (1 page)
4 May 2012Termination of appointment of Mohammed Iqbal as a secretary (1 page)
3 May 2012Appointment of Mr Mohammed Iqbal as a secretary (1 page)
3 May 2012Appointment of Mr Mohammed Iqbal as a secretary (1 page)
27 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 January 2011Director's details changed for Asim Muhammed on 1 February 2010 (2 pages)
28 January 2011Director's details changed for Asim Muhammed on 1 February 2010 (2 pages)
28 January 2011Director's details changed for Asim Muhammed on 1 February 2010 (2 pages)
28 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
28 January 2011Termination of appointment of Amjed Iqbal as a secretary (1 page)
28 January 2011Termination of appointment of Amjed Iqbal as a secretary (1 page)
28 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
5 October 2010Registered office address changed from 33 West Road Newcastle upon Tyne NE4 9PU on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 33 West Road Newcastle upon Tyne NE4 9PU on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 33 West Road Newcastle upon Tyne NE4 9PU on 5 October 2010 (1 page)
7 June 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
19 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 November 2009Appointment of Asim Muhammed as a director (3 pages)
10 November 2009Appointment of Asim Muhammed as a director (3 pages)
15 October 2009Termination of appointment of Asif Iqbal as a director (1 page)
15 October 2009Director's details changed for Asim Mohammed on 13 October 2009 (3 pages)
15 October 2009Director's details changed for Asim Mohammed on 13 October 2009 (3 pages)
15 October 2009Termination of appointment of Asif Iqbal as a director (1 page)
14 October 2009Appointment of Amjed Iqbal as a secretary (2 pages)
14 October 2009Appointment of Amjed Iqbal as a secretary (2 pages)
24 December 2008Incorporation (18 pages)
24 December 2008Incorporation (18 pages)