Company NameTaxi Angel Ltd
Company StatusDissolved
Company Number11245814
CategoryPrivate Limited Company
Incorporation Date9 March 2018(6 years ago)
Dissolution Date20 December 2022 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mark Andrew Bryan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Inglis Chartered Accountant 3 Westfield House
Millfield Lane, Nether Poppleton
York
North Yorkshire
YO26 6GA
Director NameMr Stefan Perauer
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAustrian
StatusClosed
Appointed09 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Inglis Chartered Accountant 3 Westfield House
Millfield Lane, Nether Poppleton
York
North Yorkshire
YO26 6GA
Director NameMr Paul McCormack
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Home Farm Cottages, Chapel House Lane
Puddington
Neston
CH64 5SN
Wales

Location

Registered Address3 Home Farm Cottages, Chapel House Lane
Puddington
Neston
CH64 5SN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPuddington
WardLittle Neston and Burton

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
13 July 2022Registered office address changed from Orchard House New Farm Ouse Moor Lane Nether Poppleton York YO26 6HU United Kingdom to 3 Home Farm Cottages, Chapel House Lane Puddington Neston CH64 5SN on 13 July 2022 (1 page)
11 July 2022Registered office address changed from C/O Loughrey & Co Chartered Accountants 38 Market Street Hoylake Wirral Merseyside CH47 2AF United Kingdom to Orchard House New Farm Ouse Moor Lane Nether Poppleton York YO26 6HU on 11 July 2022 (1 page)
16 May 2022Termination of appointment of Paul Mccormack as a director on 9 May 2022 (1 page)
9 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
10 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
2 December 2019Director's details changed for Mr Paul Mccormack on 27 November 2019 (2 pages)
2 December 2019Change of details for Mr Paul Mccormack as a person with significant control on 27 November 2019 (2 pages)
14 November 2019Total exemption full accounts made up to 30 June 2019 (4 pages)
4 November 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
20 March 2019Registered office address changed from C/O Inglis Chartered Accountant 3 Westfield House Millfield Lane, Nether Poppleton York North Yorkshire YO26 6GA England to C/O Loughrey & Co Chartered Accountants 38 Market Street Hoylake Wirral Merseyside CH47 2AF on 20 March 2019 (1 page)
19 March 2019Notification of Mns Holdings Ltd as a person with significant control on 9 March 2018 (2 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
9 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-09
  • GBP 100
(33 pages)