Company NamePrestige Taxis Ltd
Company StatusDissolved
Company Number07812537
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Dissolution Date14 May 2019 (4 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Dunn
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Wansbeck Road
Jarrow
Tyne And Wear
NE32 5SR
Director NameMr Mark Royal Nellist
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Victoria Road
Concord
Washington
Tyne And Wear
NE37 2SY

Contact

Websiteprestigetaxis.com
Email address[email protected]
Telephone0191 2626666
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4a Victoria Road
Concord
Washington
Tyne And Wear
NE37 2SY
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

20 at £1Mark Royal Nellist
50.00%
Ordinary
10 at £1Julie Walker
25.00%
Ordinary
10 at £1Simon Dunn
25.00%
Ordinary

Financials

Year2014
Net Worth-£140,275
Cash£6,207
Current Liabilities£146,421

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
18 February 2019Application to strike the company off the register (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
2 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
10 July 2018Previous accounting period extended from 31 October 2017 to 30 April 2018 (1 page)
8 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 40
(3 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 40
(3 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 40
(3 pages)
16 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 40
(4 pages)
16 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 40
(4 pages)
30 October 2015Termination of appointment of Mark Royal Nellist as a director on 29 October 2015 (1 page)
30 October 2015Termination of appointment of Mark Royal Nellist as a director on 29 October 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 40
(4 pages)
30 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 40
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 40
(4 pages)
3 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 40
(4 pages)
23 July 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 40
(3 pages)
23 July 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 40
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
7 January 2013Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
13 December 2012Appointment of Mr Mark Royal Nellist as a director (2 pages)
13 December 2012Termination of appointment of a director (1 page)
13 December 2012Registered office address changed from 153 Wansbeck Road Jarrow Tyne and Wear NE32 5SR United Kingdom on 13 December 2012 (1 page)
13 December 2012Appointment of Mr Mark Royal Nellist as a director (2 pages)
13 December 2012Registered office address changed from 153 Wansbeck Road Jarrow Tyne and Wear NE32 5SR United Kingdom on 13 December 2012 (1 page)
13 December 2012Termination of appointment of a director (1 page)
17 October 2011Incorporation (15 pages)
17 October 2011Incorporation (15 pages)