Company NameLa Newcastle Taxis Ltd
Company StatusDissolved
Company Number11789794
CategoryPrivate Limited Company
Incorporation Date28 January 2019(5 years, 2 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)
Previous NameDean Taxis (Newcastle) Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMiss Samera Iqbal Malik
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2020(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address362b Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
Director NameMr Alexander Charles Felce
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address362b Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
Director NameMr Daniel Piers Felce
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address362b Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
Director NameMr Amjed Iqbal
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(7 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 29 May 2020)
RoleCompany Directpr
Country of ResidenceEngland
Correspondence Address362b Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ

Location

Registered Address196 Portland Road
Newcastle Upon Tyne
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

11 November 2020Registered office address changed from 362B Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ England to 196 Portland Road Newcastle upon Tyne NE2 1DJ on 11 November 2020 (1 page)
2 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-29
(3 pages)
29 May 2020Termination of appointment of Amjed Iqbal as a director on 29 May 2020 (1 page)
29 May 2020Director's details changed for Miss Sumera Iqbal Malik on 29 May 2020 (2 pages)
29 May 2020Cessation of Amjed Iqbal as a person with significant control on 29 May 2020 (1 page)
29 May 2020Notification of Samera Iqbal Malik as a person with significant control on 29 May 2020 (2 pages)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
29 May 2020Appointment of Miss Sumera Iqbal Malik as a director on 29 May 2020 (2 pages)
26 May 2020Withdraw the company strike off application (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
16 March 2020Application to strike the company off the register (3 pages)
28 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
15 October 2019Appointment of Mr Amjed Iqbal as a director on 23 September 2019 (2 pages)
25 September 2019Cessation of Daniel Piers Felce as a person with significant control on 24 September 2019 (1 page)
25 September 2019Cessation of Alexander Charles Felce as a person with significant control on 24 September 2019 (1 page)
25 September 2019Termination of appointment of Alexander Charles Felce as a director on 24 September 2019 (1 page)
25 September 2019Notification of Amjed Iqbal as a person with significant control on 24 September 2019 (2 pages)
24 September 2019Termination of appointment of Daniel Piers Felce as a director on 23 September 2019 (1 page)
28 January 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-28
  • GBP 100
(18 pages)