Company NameG & C Coaches Limited
Company StatusDissolved
Company Number03180331
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameFernando Carballo Garcia
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySpanish
StatusClosed
Appointed29 March 1996(same day as company formation)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 St Anne's Court
123 Salusbury Road
London
NW6 6RG
Director NameDr Fernando Araujo Garcia
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13b Chichele Mansions Chichele Road
London
NW2 3DG
Secretary NameDr Fernando Araujo Garcia
NationalityBritish
StatusClosed
Appointed01 November 2007(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13b Chichele Mansions Chichele Road
London
NW2 3DG
Secretary NameWooi Seng Tan
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address67 Phillimore Place
Radlett
Hertfordshire
WD7 8NJ
Director NameMr Antonio Manuel Barroso Fecheira
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityPortuguese
StatusResigned
Appointed15 December 2004(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2007)
RoleCoach Operator
Country of ResidenceEngland
Correspondence Address53 Franche Court Road
Earlsfield
London
SW17 0JX
Secretary NameMrs Jandira Maria Pereira Miranda
NationalityPortuguese
StatusResigned
Appointed22 August 2006(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Franche Court Road
Earlsfield
Wandsworth
SW17 0JX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address314 Kilburn Lane
London
W9 3EF
RegionLondon
ConstituencyWestminster North
CountyGreater London
ParishQueen's Park
WardQueen's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
28 January 2009Application for striking-off (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
10 June 2008Director's change of particulars / fernando garcia / 01/03/2008 (1 page)
10 June 2008Director and secretary's change of particulars / fernando garcia / 01/03/2008 (1 page)
10 June 2008Return made up to 29/03/08; full list of members (5 pages)
28 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
7 November 2007New secretary appointed;new director appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007Director resigned (1 page)
8 May 2007Return made up to 29/03/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (2 pages)
22 June 2006Return made up to 29/03/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 29/03/05; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005New director appointed (2 pages)
8 April 2004Return made up to 29/03/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 April 2003Return made up to 29/03/03; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 May 2002Return made up to 29/03/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 April 2001Return made up to 29/03/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 June 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 April 2000Return made up to 29/03/00; full list of members (6 pages)
17 April 2000Ad 01/03/00--------- £ si 1798@1=1798 £ ic 2/1800 (2 pages)
21 April 1999Return made up to 29/03/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 April 1998Return made up to 29/03/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 May 1997Return made up to 29/03/97; full list of members (6 pages)
9 April 1996Secretary resigned (1 page)
29 March 1996Incorporation (21 pages)