Company NameBuckingham Finance & Property Limited
Company StatusDissolved
Company Number02095725
CategoryPrivate Limited Company
Incorporation Date2 February 1987(37 years, 2 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NamesChurchill Secretarial Services Limited and Churchill Finance & Property Limited

Location

Registered Address29-31 Greville St
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£6,403,500
Gross Profit-£39,320
Net Worth-£2,527,165
Current Liabilities£8,385,698

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
3 April 1997Receiver's abstract of receipts and payments (2 pages)
3 April 1997Receiver's abstract of receipts and payments (2 pages)
3 April 1997Receiver's abstract of receipts and payments (2 pages)
3 April 1997Receiver's abstract of receipts and payments (2 pages)
3 April 1997Receiver's abstract of receipts and payments (2 pages)
3 April 1997Receiver's abstract of receipts and payments (2 pages)
3 April 1997Receiver's abstract of receipts and payments (2 pages)
3 April 1997Receiver's abstract of receipts and payments (2 pages)
25 March 1997Receiver ceasing to act (1 page)
25 March 1997Receiver ceasing to act (1 page)
11 October 1995Receiver's abstract of receipts and payments (4 pages)
11 October 1995Receiver's abstract of receipts and payments (2 pages)
14 March 1995Receiver's abstract of receipts and payments (2 pages)
14 March 1995Receiver's abstract of receipts and payments (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (76 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
21 September 1990Secretary resigned (2 pages)
21 September 1990Secretary resigned (2 pages)
3 April 1990Return made up to 31/12/89; full list of members (8 pages)
3 April 1990Return made up to 31/12/89; full list of members (8 pages)
4 July 1988Director resigned (2 pages)
4 July 1988Director resigned (2 pages)
12 January 1988New director appointed (2 pages)
12 January 1988New director appointed (2 pages)
6 January 1988New director appointed (2 pages)
6 January 1988New director appointed (2 pages)
24 October 1987Director resigned (2 pages)
24 October 1987Director resigned (2 pages)
16 June 1987New director appointed (2 pages)
16 June 1987New director appointed (2 pages)
26 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 February 1987New director appointed (2 pages)
21 February 1987New director appointed (2 pages)
10 February 1987Secretary resigned (4 pages)
10 February 1987Secretary resigned (4 pages)