Company NameBuchanan Finance Limited
Company StatusDissolved
Company Number02578722
CategoryPrivate Limited Company
Incorporation Date31 January 1991(33 years, 3 months ago)
Dissolution Date29 March 2022 (2 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichele Casarella
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed14 February 1991(2 weeks after company formation)
Appointment Duration31 years, 1 month (closed 29 March 2022)
RoleConsultant
Country of ResidenceLuxemburg
Correspondence Address13 Cite Riedgen
L-8071 Bertrange
Granduche De Luxembourg
Secretary NameMr Michele Casarella
StatusClosed
Appointed31 July 2020(29 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 29 March 2022)
RoleCompany Director
Correspondence Address13 CitÉ Riedgen
Bertrange
L-8071
Director NameCarmelo Casarella
Date of BirthApril 1928 (Born 96 years ago)
NationalityItalian
StatusResigned
Appointed14 February 1991(2 weeks after company formation)
Appointment Duration29 years, 1 month (resigned 29 March 2020)
RolePensioner
Country of ResidenceItaly
Correspondence AddressViale Monte Nero 71
I-20135 Milano
Italy
Foreign
Secretary NameCarmelo Casarella
NationalityItalian
StatusResigned
Appointed14 February 1991(2 weeks after company formation)
Appointment Duration29 years, 1 month (resigned 29 March 2020)
RolePensioner
Country of ResidenceItaly
Correspondence AddressViale Monte Nero 71
I-20135 Milano
Italy
Foreign

Location

Registered AddressOffice 3.05 King Street
London
EC2V 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

50 at £1Carmelo Casarella
50.00%
Ordinary
50 at £1Michele Casarella
50.00%
Ordinary

Financials

Year2014
Net Worth£125

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2021Application to strike the company off the register (1 page)
29 August 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
7 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
9 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
9 August 2020Termination of appointment of Carmelo Casarella as a director on 29 March 2020 (1 page)
9 August 2020Termination of appointment of Carmelo Casarella as a secretary on 29 March 2020 (1 page)
9 August 2020Cessation of Carmelo Casarella as a person with significant control on 29 March 2020 (1 page)
9 August 2020Appointment of Mr. Michele Casarella as a secretary on 31 July 2020 (2 pages)
17 May 2020Registered office address changed from 3rd Floor, 14 Hanover Street Mayfair, London Hanover Street London W1S 1YH England to Office 3.05 King Street London EC2V 8AU on 17 May 2020 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
4 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
12 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
24 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 August 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
19 August 2016Registered office address changed from Suite 3509 72 New Bond Street London W1Y 9DD to 3rd Floor, 14 Hanover Street Mayfair, London Hanover Street London W1S 1YH on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Suite 3509 72 New Bond Street London W1Y 9DD to 3rd Floor, 14 Hanover Street Mayfair, London Hanover Street London W1S 1YH on 19 August 2016 (1 page)
19 August 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Total exemption small company accounts made up to 31 July 2015 (1 page)
28 June 2016Total exemption small company accounts made up to 31 July 2015 (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
13 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 July 2014 (1 page)
18 August 2014Total exemption small company accounts made up to 31 July 2014 (1 page)
1 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 July 2013 (1 page)
20 August 2013Total exemption small company accounts made up to 31 July 2013 (1 page)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
28 October 2011Total exemption small company accounts made up to 31 July 2011 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 July 2011 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
28 October 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Michele Casarella on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Carmelo Casarella on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Michele Casarella on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Carmelo Casarella on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 July 2009 (1 page)
29 October 2009Total exemption small company accounts made up to 31 July 2009 (1 page)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 July 2008 (1 page)
13 August 2008Total exemption small company accounts made up to 31 July 2008 (1 page)
23 May 2008Return made up to 31/01/08; no change of members (7 pages)
23 May 2008Return made up to 31/01/08; no change of members (7 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
21 February 2007Return made up to 31/01/07; full list of members (7 pages)
21 February 2007Return made up to 31/01/07; full list of members (7 pages)
13 September 2006Total exemption small company accounts made up to 31 July 2006 (2 pages)
13 September 2006Total exemption small company accounts made up to 31 July 2006 (2 pages)
5 July 2006Return made up to 31/01/06; full list of members; amend (7 pages)
5 July 2006Return made up to 31/01/06; full list of members; amend (7 pages)
31 May 2006Return made up to 31/01/06; full list of members (7 pages)
31 May 2006Return made up to 31/01/06; full list of members (7 pages)
14 February 2005Return made up to 31/01/05; full list of members (7 pages)
14 February 2005Return made up to 31/01/05; full list of members (7 pages)
10 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
10 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
7 February 2004Return made up to 31/01/04; full list of members (7 pages)
7 February 2004Return made up to 31/01/04; full list of members (7 pages)
28 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
28 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
9 February 2003Return made up to 31/01/03; full list of members (7 pages)
9 February 2003Return made up to 31/01/03; full list of members (7 pages)
21 November 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
21 November 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
18 February 2002Return made up to 31/01/02; full list of members (6 pages)
18 February 2002Return made up to 31/01/02; full list of members (6 pages)
21 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
21 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
6 February 2001Return made up to 31/01/01; full list of members (6 pages)
6 February 2001Return made up to 31/01/01; full list of members (6 pages)
16 August 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
16 August 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
16 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
12 August 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
19 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
14 August 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
2 March 1998Return made up to 31/01/98; full list of members (6 pages)
2 March 1998Return made up to 31/01/98; full list of members (6 pages)
13 October 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
13 October 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
29 January 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
15 August 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
25 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
11 August 1995Accounts for a dormant company made up to 31 July 1995 (1 page)