Company NameBuckingham Street Management Limited
Company StatusDissolved
Company Number02477071
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 1 month ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)
Previous NamePrecis (998) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1993(2 years, 12 months after company formation)
Appointment Duration12 years, 2 months (closed 24 May 2005)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1993(2 years, 12 months after company formation)
Appointment Duration12 years, 2 months (closed 24 May 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusClosed
Appointed27 February 1993(2 years, 12 months after company formation)
Appointment Duration12 years, 2 months (closed 24 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMr Martin Arnold Poole
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(4 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 24 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Wycliffe Road
London
SW11 5QR
Director NameMr Andrew Martin Craven
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(6 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 24 May 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Bloomfield Road
Highgate
London
N6 4ET
Director NameRichard Charles Peter Guignard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(2 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 1994)
RoleFinance Director
Correspondence Address38a The Avenue
Radlett
Hertfordshire
WD7 7DW

Location

Registered Address9 Savoy Street
London
WC2E 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£486,129
Current Liabilities£780

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
30 December 2004Application for striking-off (2 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
5 January 2004Return made up to 17/12/03; full list of members (8 pages)
2 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2002Accounts for a dormant company made up to 30 June 2002 (7 pages)
5 March 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
11 January 2002Return made up to 07/01/02; full list of members (7 pages)
23 February 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
13 February 2001Return made up to 18/01/01; full list of members (7 pages)
3 November 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
15 February 2000Return made up to 26/01/00; full list of members (7 pages)
8 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1999Full accounts made up to 31 March 1999 (12 pages)
26 February 1999Return made up to 05/02/99; no change of members (18 pages)
8 September 1998Full accounts made up to 31 March 1998 (11 pages)
6 March 1998Return made up to 18/02/98; full list of members (19 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
5 March 1997Return made up to 27/02/97; no change of members (17 pages)
25 July 1996Full accounts made up to 31 March 1996 (10 pages)
6 May 1996New director appointed (3 pages)
31 March 1996Return made up to 27/02/96; change of members (15 pages)
23 October 1995Full accounts made up to 31 March 1995 (6 pages)
9 October 1995Company name changed precis (998) LIMITED\certificate issued on 10/10/95 (4 pages)