Company NameBuckingham Company Services Limited
Company StatusDissolved
Company Number01891877
CategoryPrivate Limited Company
Incorporation Date4 March 1985(39 years, 1 month ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)
Previous NameBuckingham Property Consultants Limited

Business Activity

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

Directors

Secretary NameJanet Elizabeth Kelmanson
NationalityBritish
StatusClosed
Appointed12 August 1990(5 years, 5 months after company formation)
Appointment Duration22 years, 8 months (closed 23 April 2013)
RoleCompany Director
Correspondence AddressAvco House 6 Albert Road
Barnet
Hertfordshire
EN4 9SH
Director NameJanet Elizabeth Kelmanson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(9 years, 10 months after company formation)
Appointment Duration18 years, 3 months (closed 23 April 2013)
RoleAdministrator
Correspondence AddressAvco House 6 Albert Road
Barnet
Hertfordshire
EN4 9SH
Director NameJohn Stephen Kelmanson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1990(5 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAvco House 6 Albert Road
Barnet
Hertfordshire
EN4 9SH
Director NameMrs Anna Avraam
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(18 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 August 2009)
RoleManager
Correspondence AddressThe Well House Lysley Place
Shepherds Way
Brookmans Park
Hertfordshire
AL9 6NZ
Director NameVasilou Costa
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(18 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 August 2009)
RoleAdministrator
Correspondence Address6 Albert Road
Barnet
Hertfordshire
EN4 9SH

Location

Registered Address6 Albert Road
New Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Shareholders

50 at 1Ms Janet Elizabeth Kelmanson
50.00%
Ordinary
25 at 1Ms Anna Avraam
25.00%
Ordinary
25 at 1Vasilou Costa
25.00%
Ordinary

Financials

Year2014
Net Worth£585
Cash£14,111
Current Liabilities£35,410

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012Compulsory strike-off action has been suspended (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
10 November 2011Annual return made up to 20 July 2010 (4 pages)
10 November 2011Annual return made up to 20 July 2010 (4 pages)
10 November 2011Annual return made up to 20 July 2011
Statement of capital on 2011-11-10
  • GBP 100
(4 pages)
10 November 2011Annual return made up to 20 July 2011
Statement of capital on 2011-11-10
  • GBP 100
(4 pages)
15 September 2009Appointment Terminated Director anna avraam (1 page)
15 September 2009Appointment terminated director anna avraam (1 page)
11 September 2009Appointment terminated director vasilou costa (1 page)
11 September 2009Appointment Terminated Director vasilou costa (1 page)
28 August 2009Director's change of particulars / vasilou costa / 20/08/2009 (1 page)
28 August 2009Director's Change of Particulars / vasilou costa / 20/08/2009 / HouseName/Number was: , now: avco house; Street was: 61 mymms drive, now: 6 albert road; Area was: brookmans park, now: east barnet; Post Town was: hatfield, now: barnet; Post Code was: AL9 7AE, now: EN4 9SH; Country was: , now: united kingdom (1 page)
19 August 2009Return made up to 20/07/09; full list of members (6 pages)
19 August 2009Return made up to 20/07/09; full list of members (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Return made up to 20/07/08; full list of members (6 pages)
29 July 2008Return made up to 20/07/08; full list of members (6 pages)
28 August 2007Return made up to 20/07/07; full list of members (6 pages)
28 August 2007Return made up to 20/07/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2006Return made up to 20/07/06; full list of members (6 pages)
1 August 2006Return made up to 20/07/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Return made up to 20/07/05; full list of members (6 pages)
20 October 2005Return made up to 20/07/05; full list of members (6 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Return made up to 20/07/04; full list of members; amend (7 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Return made up to 20/07/04; full list of members; amend (7 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
18 February 2005Resolutions
  • RES13 ‐ Dir app share approved 31/07/03
(2 pages)
18 February 2005Resolutions
  • RES13 ‐ Dir app share approved 31/07/03
(2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Return made up to 20/07/04; full list of members (8 pages)
13 July 2004Return made up to 20/07/04; full list of members (8 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 July 2003Return made up to 20/07/03; full list of members (8 pages)
28 July 2003Return made up to 20/07/03; full list of members (8 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 August 2002Return made up to 20/07/02; full list of members (6 pages)
6 August 2002Return made up to 20/07/02; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
27 July 2001Return made up to 20/07/01; full list of members (6 pages)
27 July 2001Return made up to 20/07/01; full list of members (6 pages)
14 September 2000Return made up to 20/07/00; full list of members (6 pages)
14 September 2000Return made up to 20/07/00; full list of members (6 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 July 1999Return made up to 20/07/99; full list of members (6 pages)
27 July 1999Return made up to 20/07/99; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 July 1998Return made up to 20/07/98; full list of members (6 pages)
27 July 1998Return made up to 20/07/98; full list of members (6 pages)
13 January 1998Full accounts made up to 31 March 1997 (10 pages)
13 January 1998Full accounts made up to 31 March 1997 (10 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Secretary's particulars changed;director's particulars changed (1 page)
10 December 1997Secretary's particulars changed;director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
27 November 1997Return made up to 20/07/97; full list of members (6 pages)
27 November 1997Return made up to 20/07/97; full list of members (6 pages)
30 September 1997Registered office changed on 30/09/97 from: kelmanson & co 455 green lanes palmers green london N13 4BT (1 page)
30 September 1997Registered office changed on 30/09/97 from: kelmanson & co 455 green lanes palmers green london N13 4BT (1 page)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
6 August 1996Ad 01/04/95--------- £ si 49@1 (2 pages)
6 August 1996Ad 01/04/95--------- £ si 49@1 (2 pages)
6 August 1996Ad 01/04/95--------- £ si 49@1 (2 pages)
6 August 1996Return made up to 20/07/96; full list of members (6 pages)
6 August 1996Return made up to 20/07/96; full list of members (6 pages)
6 August 1996Ad 01/04/95--------- £ si 49@1 (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
30 April 1996Full accounts made up to 31 March 1995 (7 pages)
30 April 1996Full accounts made up to 31 March 1995 (7 pages)