Company NameBUO International Consultants U.K. Limited
Company StatusDissolved
Company Number01546512
CategoryPrivate Limited Company
Incorporation Date20 February 1981(43 years, 2 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameJacques Lamote
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBelgian
StatusResigned
Appointed27 March 1992(11 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 02 June 2004)
RoleMarine Underwriter
Correspondence AddressAvenue Louise 137
1050 Brussels
Foreign
Secretary NameJohn Francis Avery Jones
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 08 November 2001)
RoleCompany Director
Correspondence Address6 Saint Andrew Street
London
EC4A 3LX
Secretary NameClement Melvin Crutchley
NationalityBritish
StatusResigned
Appointed08 November 2001(20 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2004)
RoleCompany Director
Correspondence Address26 Wellington Avenue
Chingford
London
E4 6RE

Location

Registered Address1 Park Place
Canary Wharf
London
E14 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,810
Cash£967
Current Liabilities£1,464

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Secretary resigned (1 page)
21 June 2004Delivery ext'd 3 mth 31/03/04 (1 page)
2 April 2004Return made up to 27/03/04; full list of members (5 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 June 2003Return made up to 27/03/03; full list of members (5 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 May 2002Return made up to 27/03/02; full list of members (5 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
20 November 2001Secretary resigned (1 page)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 April 2001Return made up to 27/03/01; full list of members (6 pages)
8 November 2000Registered office changed on 08/11/00 from: 6 saint andrew street london EC4A 3LX (1 page)
24 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 April 2000Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 April 1999Return made up to 27/03/99; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 May 1997Return made up to 27/03/97; no change of members (4 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 April 1996Return made up to 27/03/96; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 April 1995Return made up to 27/03/95; no change of members (4 pages)