Company NameUK Limousines Ltd
Company StatusDissolved
Company Number05732715
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)
Previous NameLondon Bus Transfer Limited

Business Activity

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

Directors

Director NameRichard Bailey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(11 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 28 July 2009)
RoleAccountant
Correspondence Address403 Lilford Road
London
SE5 9HR
Secretary NameJane Bailey
NationalityBritish
StatusClosed
Appointed20 February 2007(11 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 28 July 2009)
RoleSales
Correspondence Address403 Lilford Road
London
SE5 9HR
Secretary NameGiuseppe Matousi
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address43 Mirlees Court
50 Coldharbour Lane
London
SE5 9QW
Director NameEvangelos Tsilidis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(6 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 20 February 2007)
RoleSales Manager
Correspondence Address403 Lilford Road
London
SE5 9HR
Director NameGiuseppe Matoussi
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 March 2009)
RoleSales
Correspondence Address403 Lilford Road
London
SE5 9HR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address30b Camberwell Church Street
Camberwell
London
SE5 8QZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
6 April 2009Application for striking-off (1 page)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
10 March 2009Appointment terminated director giuseppe matoussi (1 page)
6 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 October 2008Registered office changed on 30/10/2008 from 403 lilford road london SE5 9HR (1 page)
10 March 2008Return made up to 07/03/08; full list of members (3 pages)
21 May 2007Return made up to 07/03/07; full list of members (2 pages)
17 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 April 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
6 March 2007Compulsory strike-off action has been discontinued (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007New director appointed (2 pages)
28 February 2007Withdrawal of application for striking off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
10 October 2006Application for striking-off (1 page)
2 October 2006New director appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)