Company NameBuckingham Portuguese Holdings Ltd
Company StatusDissolved
Company Number02431505
CategoryPrivate Limited Company
Incorporation Date11 October 1989(34 years, 6 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Rushworth Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(2 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 04 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage 33 Heathfield
Royston
Hertfordshire
SG8 5BN
Secretary NameMr Stephen Rushworth Smith
NationalityBritish
StatusClosed
Appointed30 June 1992(2 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 04 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage 33 Heathfield
Royston
Hertfordshire
SG8 5BN
Director NameMr Naushad Nurdin Jivraj
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Albert Hall Mansions
Kensington Gore
London
SW7 2AL
Director NameMr Mark Lawrence Tremayne Butler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(4 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 1994)
RoleCompany Director
Correspondence Address9 Rushall Close
Lower Earley
Reading
Berkshire
RG6 4BG
Director NameJohn Webb Clark
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 1996)
RoleCompany Director
Correspondence AddressOrchard Priors
Battledown Close
Cheltenham
Gloucestershire
GL52 6RD
Wales

Location

Registered AddressC/O Arthur Andersen
PO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

4 April 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
25 June 1999Receiver's abstract of receipts and payments (2 pages)
25 June 1999Receiver ceasing to act (1 page)
25 June 1999Receiver's abstract of receipts and payments (2 pages)
5 May 1998Receiver's abstract of receipts and payments (2 pages)
2 May 1997Receiver's abstract of receipts and payments (2 pages)
3 January 1997Director resigned (1 page)
23 May 1996Receiver's abstract of receipts and payments (2 pages)
14 July 1995Administrative Receiver's report (14 pages)
5 May 1995Registered office changed on 05/05/95 from: 7 old park lane london, W1Y 3LJ (1 page)
2 May 1995Appointment of receiver/manager (2 pages)