Company NameBuprotec Limited
Company StatusDissolved
Company Number01519258
CategoryPrivate Limited Company
Incorporation Date29 September 1980(43 years, 7 months ago)
Dissolution Date2 November 2004 (19 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBernard Calil
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(11 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 02 November 2004)
RoleConsultant
Correspondence Address11 B Post Office Road
Kano
Foreign
Director NameElie Rossek
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNigerian
StatusClosed
Appointed30 June 1992(11 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 02 November 2004)
RoleManufacturer
Correspondence Address294 Murtala Mohammed Way
Yaba
Lagos
Nigeria
Secretary NameBernard Calil
NationalityBritish
StatusClosed
Appointed30 June 1992(11 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 02 November 2004)
RoleCompany Director
Correspondence Address11 B Post Office Road
Kano
Foreign
Director NameLinda Joan Mattar
Date of BirthNovember 1952 (Born 71 years ago)
NationalityCanadian
StatusClosed
Appointed28 August 2003(22 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 02 November 2004)
RoleCompany Director
Correspondence Address9 Warwick Gardens
London
W14 8PH

Location

Registered Address399 Hendon Way
London
NW4 3LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth£257,918
Cash£11,463
Current Liabilities£12,359

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

20 July 2004First Gazette notice for voluntary strike-off (1 page)
8 June 2004Application for striking-off (1 page)
12 November 2003New director appointed (2 pages)
9 September 2003Return made up to 30/06/03; full list of members (7 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
26 July 2001Return made up to 30/06/01; full list of members (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (7 pages)
19 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(6 pages)
8 July 1999Return made up to 30/06/99; no change of members (4 pages)
27 April 1999Full accounts made up to 31 October 1998 (6 pages)
8 September 1998Return made up to 30/06/98; full list of members (6 pages)
28 April 1998Full accounts made up to 31 October 1997 (6 pages)
1 September 1997Full accounts made up to 31 October 1996 (6 pages)
29 July 1997Return made up to 30/06/97; no change of members (4 pages)
3 July 1996Return made up to 30/06/96; no change of members (4 pages)
5 June 1996Full accounts made up to 31 October 1995 (6 pages)
25 August 1995Return made up to 30/06/95; full list of members (6 pages)
20 June 1995Full accounts made up to 31 October 1994 (6 pages)