Company NameBuzz Environmental Limited
Company StatusDissolved
Company Number02198251
CategoryPrivate Limited Company
Incorporation Date25 November 1987(36 years, 5 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Anthony Hutton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1992(4 years, 4 months after company formation)
Appointment Duration23 years, 4 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Roman Way
Carshalton
SM5 4EF
Director NameMark Thomas Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address18 Camel Grove
Kingston Upon Thames
Surrey
KT2 5GR
Director NameMr Stephen Charles Thomas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Green
Ewell
Surrey
KT17 3JN
Secretary NameMr Neil Anthony Hutton
NationalityBritish
StatusResigned
Appointed11 April 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Roman Way
Carshalton
SM5 4EF
Director NameMichael Neil Spencer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(9 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Magna Road
Bournemouth
Dorset
BH11 9LZ
Director NameMr Andrew Richard Wyeth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(9 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppleton Leas Burrow Farm
Holcombe Rogus
Wellington
Somerset
TA21 0NE
Secretary NameMr Jocelyn James Dyer
NationalityBritish
StatusResigned
Appointed12 January 1999(11 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Borough Road
Petersfield
Hampshire
GU32 3LP
Director NameMr Raymond David Marsh
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 August 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address32 Great Ellshams
Banstead
Surrey
SM7 2BA

Location

Registered Address4 Mulgrave Chambers
26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Neil Hutton
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,482
Cash£2,796
Current Liabilities£33,957

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
15 April 2015Application to strike the company off the register (3 pages)
15 April 2015Application to strike the company off the register (3 pages)
25 July 2014Termination of appointment of Jocelyn James Dyer as a secretary on 25 July 2014 (1 page)
25 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Termination of appointment of Jocelyn James Dyer as a secretary on 25 July 2014 (1 page)
25 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 October 2013Company name changed sme vehicle solutions LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2013Company name changed sme vehicle solutions LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
16 August 2012Termination of appointment of Raymond Marsh as a director (1 page)
16 August 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
16 August 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
16 August 2012Termination of appointment of Raymond Marsh as a director (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 March 2009Director's change of particulars / raymond marsh / 31/03/2009 (1 page)
31 March 2009Director's change of particulars / raymond marsh / 31/03/2009 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 March 2009Return made up to 15/06/08; full list of members (3 pages)
11 March 2009Return made up to 15/06/08; full list of members (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 February 2008New director appointed (1 page)
8 February 2008New director appointed (1 page)
21 January 2008Company name changed communications rentals LIMITED\certificate issued on 21/01/08 (2 pages)
21 January 2008Company name changed communications rentals LIMITED\certificate issued on 21/01/08 (2 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 June 2007Return made up to 15/06/07; no change of members (6 pages)
26 June 2007Return made up to 15/06/07; no change of members (6 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
25 August 2006Return made up to 15/06/06; full list of members (6 pages)
25 August 2006Return made up to 15/06/06; full list of members (6 pages)
14 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 August 2005Return made up to 15/06/05; full list of members (6 pages)
16 August 2005Return made up to 15/06/05; full list of members (6 pages)
25 June 2005Auditor's resignation (1 page)
25 June 2005Auditor's resignation (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
6 September 2004Full accounts made up to 31 December 2003 (13 pages)
6 September 2004Full accounts made up to 31 December 2003 (13 pages)
22 July 2004Return made up to 15/06/04; full list of members (7 pages)
22 July 2004Return made up to 15/06/04; full list of members (7 pages)
16 February 2004Registered office changed on 16/02/04 from: lombard business park 8 lombard road london SW19 3TZ (1 page)
16 February 2004Registered office changed on 16/02/04 from: lombard business park 8 lombard road london SW19 3TZ (1 page)
20 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 April 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
27 April 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
4 March 2003Full accounts made up to 30 June 2002 (11 pages)
4 March 2003Full accounts made up to 30 June 2002 (11 pages)
19 July 2002Return made up to 15/06/02; full list of members (7 pages)
19 July 2002Return made up to 15/06/02; full list of members (7 pages)
29 October 2001Full accounts made up to 30 June 2001 (15 pages)
29 October 2001Full accounts made up to 30 June 2001 (15 pages)
20 June 2001Return made up to 15/06/01; full list of members (7 pages)
20 June 2001Return made up to 15/06/01; full list of members (7 pages)
30 January 2001Full accounts made up to 30 June 2000 (12 pages)
30 January 2001Full accounts made up to 30 June 2000 (12 pages)
23 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
23 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
2 February 2000Full accounts made up to 30 June 1999 (13 pages)
2 February 2000Full accounts made up to 30 June 1999 (13 pages)
6 August 1999Return made up to 15/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 August 1999Return made up to 15/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 April 1999Full accounts made up to 30 June 1998 (12 pages)
29 April 1999Full accounts made up to 30 June 1998 (12 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
31 October 1998Accounts made up to 31 December 1997 (6 pages)
31 October 1998Accounts made up to 31 December 1997 (6 pages)
18 June 1998Return made up to 15/06/98; no change of members (6 pages)
18 June 1998Return made up to 15/06/98; no change of members (6 pages)
11 June 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
11 June 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
28 November 1997Company name changed bourne asset finance LIMITED\certificate issued on 01/12/97 (2 pages)
28 November 1997Company name changed bourne asset finance LIMITED\certificate issued on 01/12/97 (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
23 May 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1996Accounts made up to 31 December 1995 (3 pages)
1 August 1996Accounts made up to 31 December 1995 (3 pages)
28 April 1996Return made up to 11/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1996Return made up to 11/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1995Accounts made up to 31 December 1994 (4 pages)
28 July 1995Accounts made up to 31 December 1994 (4 pages)
30 May 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
25 November 1987Incorporation (18 pages)
25 November 1987Incorporation (18 pages)