Company NameBuffalo International Limited
DirectorVaheh Karapetian
Company StatusDissolved
Company Number01724597
CategoryPrivate Limited Company
Incorporation Date18 May 1983(40 years, 11 months 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 Vaheh Karapetian
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleAccountant
Correspondence Address43 Chatsworth Road
Ealing
London
W5 3DD
Secretary NameMr Siamanto Karapetian
NationalityBritish
StatusCurrent
Appointed06 August 1997(14 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address15 Chiltern House
Hillcrest Road
London
W5 1HL
Director NameMr Siamanto Karapetian
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(8 years, 2 months after company formation)
Appointment Duration6 years (resigned 06 August 1997)
RoleBusiness Manager
Correspondence Address15 Chiltern House
Hillcrest Road
London
W5 1HL
Secretary NameGraham John Andrew Clark
NationalityBritish
StatusResigned
Appointed07 August 1991(8 years, 2 months after company formation)
Appointment Duration6 years (resigned 06 August 1997)
RoleCompany Director
Correspondence Address2-3 Hind Court
Fleet Street
London
EC4A 3DL

Location

Registered AddressC/O Braham Noble Denholm And Co
York House
Empire Way Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

1 May 2001Dissolved (1 page)
1 February 2001Completion of winding up (1 page)
2 November 2000Notice of completion of voluntary arrangement (2 pages)
2 November 2000Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2000 (2 pages)
24 October 2000Order of court to wind up (2 pages)
1 June 2000Voluntary arrangement supervisor's abstract of receipts and payments to 25 March 2000 (2 pages)
5 October 1999Return made up to 07/08/99; no change of members (4 pages)
2 March 1999Return made up to 07/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 1998Full accounts made up to 31 August 1996 (14 pages)
21 December 1998Full accounts made up to 31 August 1997 (13 pages)
15 October 1997Registered office changed on 15/10/97 from: 8 wadsworth business centre 21 wadsworth road perivale middlesex UB6 7LQ (1 page)
1 September 1997Return made up to 07/08/97; full list of members (6 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997Director resigned (1 page)
2 May 1997Full accounts made up to 31 August 1995 (14 pages)
21 April 1997Registered office changed on 21/04/97 from: 34 seymour street london W1H 5WD (1 page)
17 December 1996Return made up to 07/08/96; no change of members (6 pages)
17 September 1996Return made up to 07/08/95; full list of members (6 pages)
7 August 1996Auditor's resignation (2 pages)
4 October 1995Full accounts made up to 31 August 1994 (12 pages)