E2 Taxi Rentals Limited

General information

Name:

E2 Taxi Rentals Ltd

Office Address:

2nd Floor Hunter House Hutton Road CM15 8NL Shenfield

Number: 08667937

Incorporation date: 2013-08-29

Dissolution date: 2022-12-27

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08667937 eleven years ago, E2 Taxi Rentals Limited had been a private limited company until Tuesday 27th December 2022 - the date it was officially closed. The firm's last known registration address was 2nd Floor Hunter House, Hutton Road Shenfield. The company was known under the name Hendy Homes until Friday 4th September 2015 when the name got changed.

This specific company was managed by 1 managing director: Patrick O., who was assigned to lead the company on Wednesday 1st January 2014.

Patrick O. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • E2 Taxi Rentals Limited 2015-09-04
  • Hendy Homes Limited 2013-08-29

Financial data based on annual reports

Company staff

Patrick O.

Role: Director

Appointed: 01 January 2014

Latest update: 4 December 2022

People with significant control

Patrick O.
Notified on 1 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 12 September 2023
Confirmation statement last made up date 29 August 2022
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 2013-08-29
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 28 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 31 May 2017
Annual Accounts 28 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 28 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 1 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 1 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 13th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 77110 : Renting and leasing of cars and light motor vehicles
9
Company Age

Similar companies nearby

Closest companies