Hillingdon
Uxbridge
Middlesex
UB8 3LH
Director Name | Pamela Yvonne Browne |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2007(same day as company formation) |
Role | Coach Operator |
Country of Residence | England |
Correspondence Address | 10 Old Orchard Close Hillingdon Uxbridge Middlesex UB8 3LH |
Secretary Name | Pamela Yvonne Browne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Old Orchard Close Hillingdon Uxbridge Middlesex UB8 3LH |
Registered Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Edwin Percy Arthur Charles Browne 50.00% Ordinary |
---|---|
100 at £1 | Pamela Yvonne Browne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87 |
Cash | £43,189 |
Current Liabilities | £154,556 |
Latest Accounts | 30 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 August |
7 February 2008 | Delivered on: 8 February 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2019 | Application to strike the company off the register (3 pages) |
25 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 30 August 2017 (3 pages) |
23 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
1 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom (1 page) |
9 April 2013 | Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom (1 page) |
9 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 April 2010 | Director's details changed for Edwin Percy Arthur Browne on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Edwin Percy Arthur Browne on 1 October 2009 (2 pages) |
9 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Director's details changed for Pamela Yvonne Browne on 1 October 2009 (2 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Director's details changed for Pamela Yvonne Browne on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Edwin Percy Arthur Browne on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Pamela Yvonne Browne on 1 October 2009 (2 pages) |
17 February 2010 | Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 17 February 2010 (1 page) |
6 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
8 December 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
8 December 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
26 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
8 February 2008 | Particulars of mortgage/charge (7 pages) |
8 February 2008 | Particulars of mortgage/charge (7 pages) |
8 September 2007 | Resolutions
|
8 September 2007 | Resolutions
|
12 March 2007 | Incorporation (11 pages) |
12 March 2007 | Incorporation (11 pages) |