Company NameGaytime Travel International Limited
Company StatusDissolved
Company Number06093378
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date7 January 2024 (3 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan James McCubbin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Braemar Road
Worcester Park
Surrey
KT4 8SW
Director NameMrs Gail Janice McCubbin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Braemar Road
Worcester Park
Surrey
KT4 8SW
Secretary NameMrs Gail Janice McCubbin
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Braemar Road
Worcester Park
Surrey
KT4 8SW

Contact

Websitegtinternationalcoachhire.co.uk

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

1 at £1Alan James Mccubbin
50.00%
Ordinary
1 at £1Gail Janice Mccubbin
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,982
Cash£1,224
Current Liabilities£227,402

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

3 April 2007Delivered on: 7 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 February 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
15 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
14 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 March 2015Director's details changed for Gail Janice Mccubbin on 12 February 2015 (2 pages)
19 March 2015Director's details changed for Alan James Mccubbin on 12 February 2015 (2 pages)
19 March 2015Director's details changed for Gail Janice Mccubbin on 12 February 2015 (2 pages)
19 March 2015Director's details changed for Alan James Mccubbin on 12 February 2015 (2 pages)
19 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 September 2014Registered office address changed from Pannell House, Park Street Guildford Surrey GU1 4HN to 69-71 East Street Epsom Surrey KT17 1BP on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Pannell House, Park Street Guildford Surrey GU1 4HN to 69-71 East Street Epsom Surrey KT17 1BP on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Pannell House, Park Street Guildford Surrey GU1 4HN to 69-71 East Street Epsom Surrey KT17 1BP on 4 September 2014 (1 page)
9 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 12/02/09; full list of members (4 pages)
19 March 2009Return made up to 12/02/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2008Return made up to 12/02/08; full list of members (4 pages)
16 April 2008Return made up to 12/02/08; full list of members (4 pages)
21 September 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
21 September 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
12 February 2007Incorporation (11 pages)
12 February 2007Incorporation (11 pages)