Company NameMaybury's Of London Limited
Company StatusDissolved
Company Number02612201
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 11 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)
Previous NameThe Big Bus Company Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Desmond John Maybury
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 7978
Villa No1 Grand Hyatt Residence
Al Qutaeyat Road
Dubai
United Arab Emirates
Director NameMr Richard Patrick Maybury
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House Cedar Walk
Copt Hill Lane
Kingswood
Surrey
KT20 6HL
Secretary NameMiss Eleanor Mary Maybury
NationalityBritish
StatusClosed
Appointed14 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address7978
Apartment 303 Grand Hyatt Residence
Alqutaeyat Road
Dubai
Uae
United Arab Emirates
Director NameMiss Eleanor Mary Maybury
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1993(1 year, 11 months after company formation)
Appointment Duration24 years (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 303 Grand Hyatt Residence
Alqutaeyat Road
Dubai
Uae
United Arab Emirates
Director NameMr Alan Ward
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(same day as company formation)
RoleManager
Correspondence Address21 Eaton House
Battersea
London
SW11 3LE

Contact

Websitebigbustours.com
Telephone020 78086753
Telephone regionLondon

Location

Registered Address110 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

334 at £1Richard Maybury
33.40%
Ordinary
333 at £1Desmond Maybury
33.30%
Ordinary
333 at £1Eleanor Maybury
33.30%
Ordinary

Financials

Year2014
Net Worth-£16,262
Current Liabilities£16,262

Accounts

Latest Accounts30 April 2015 (9 years ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017Application to strike the company off the register (3 pages)
7 February 2017Application to strike the company off the register (3 pages)
25 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(6 pages)
25 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(6 pages)
2 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(6 pages)
3 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(6 pages)
19 February 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
19 February 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
11 March 2013Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 11 March 2013 (1 page)
11 March 2013Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 11 March 2013 (1 page)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
16 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
7 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 May 2010Secretary's details changed for Miss Eleanor Mary Maybury on 2 October 2009 (1 page)
28 May 2010Director's details changed for Miss Eleanor Mary Maybury on 2 October 2009 (2 pages)
28 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Miss Eleanor Mary Maybury on 2 October 2009 (2 pages)
28 May 2010Director's details changed for Desmond John Maybury on 25 March 2010 (2 pages)
28 May 2010Secretary's details changed for Miss Eleanor Mary Maybury on 2 October 2009 (1 page)
28 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
28 May 2010Secretary's details changed for Miss Eleanor Mary Maybury on 2 October 2009 (1 page)
28 May 2010Director's details changed for Miss Eleanor Mary Maybury on 2 October 2009 (2 pages)
28 May 2010Director's details changed for Desmond John Maybury on 25 March 2010 (2 pages)
18 February 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
18 February 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
30 June 2009Return made up to 29/04/09; full list of members (4 pages)
30 June 2009Return made up to 29/04/09; full list of members (4 pages)
19 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
19 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
17 June 2008Return made up to 29/04/08; full list of members (4 pages)
17 June 2008Return made up to 29/04/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
29 January 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
5 June 2007Return made up to 29/04/07; full list of members (3 pages)
5 June 2007Return made up to 29/04/07; full list of members (3 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 May 2006Return made up to 29/04/06; full list of members (3 pages)
5 May 2006Return made up to 29/04/06; full list of members (3 pages)
14 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
14 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
26 May 2005Return made up to 29/04/05; full list of members (7 pages)
26 May 2005Return made up to 29/04/05; full list of members (7 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
15 June 2004Return made up to 29/04/04; full list of members (8 pages)
15 June 2004Return made up to 29/04/04; full list of members (8 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
9 October 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
9 October 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
16 June 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
16 June 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
15 May 2003Return made up to 29/04/03; full list of members (7 pages)
15 May 2003Return made up to 29/04/03; full list of members (7 pages)
4 August 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
4 August 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
23 April 2002Return made up to 29/04/02; full list of members (7 pages)
23 April 2002Return made up to 29/04/02; full list of members (7 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
9 May 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(7 pages)
9 May 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(7 pages)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
25 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 1999Return made up to 29/04/99; no change of members (4 pages)
21 July 1999Return made up to 29/04/99; no change of members (4 pages)
6 April 1999Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
6 April 1999Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
6 April 1999Full accounts made up to 31 October 1998 (5 pages)
6 April 1999Full accounts made up to 31 October 1998 (5 pages)
13 May 1998Return made up to 29/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1998Return made up to 29/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1998Accounts for a small company made up to 31 May 1997 (2 pages)
9 March 1998Accounts for a small company made up to 31 May 1997 (2 pages)
21 May 1997Return made up to 29/04/97; full list of members (6 pages)
21 May 1997Return made up to 29/04/97; full list of members (6 pages)
12 February 1997Accounts for a small company made up to 31 May 1996 (2 pages)
12 February 1997Accounts for a small company made up to 31 May 1996 (2 pages)
13 May 1996Return made up to 29/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1996Return made up to 29/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (2 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (2 pages)
26 October 1995Company name changed the big bus company LIMITED\certificate issued on 27/10/95 (4 pages)
26 October 1995Company name changed the big bus company LIMITED\certificate issued on 27/10/95 (4 pages)
23 May 1995Return made up to 29/04/95; full list of members (6 pages)
23 May 1995Return made up to 29/04/95; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 31 May 1994 (1 page)
3 May 1995Accounts for a small company made up to 31 May 1994 (1 page)