Company NameBuhler-Remus Management Limited
Company StatusDissolved
Company Number02667609
CategoryPrivate Limited Company
Incorporation Date2 December 1991(32 years, 5 months ago)
Dissolution Date27 January 1998 (26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHanspeter Buhler
Date of BirthJune 1940 (Born 83 years ago)
NationalitySwiss
StatusClosed
Appointed23 March 1992(3 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 27 January 1998)
RoleCompany Director
Correspondence AddressBlumenste 8
Ch 4102
Binningen
Switzerland
Director NameUlrike Buhler
Date of BirthMay 1950 (Born 74 years ago)
NationalityGerman
StatusClosed
Appointed23 March 1992(3 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 27 January 1998)
RoleCompany Director
Correspondence AddressBlumenste 8
Ch 4102
Binningen
Switzerland
Secretary NameUlrike Buhler
NationalityGerman
StatusClosed
Appointed06 February 1995(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 27 January 1998)
RoleCompany Director
Correspondence AddressBlumenste 8
Ch 4102
Binningen
Switzerland
Director NameMr Nigel Spencer Jackson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991
Appointment Duration3 months, 3 weeks (resigned 23 March 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 St Johns Road
London
NW11 0PE
Director NameMichael Stephen Mackelcan Johns
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991
Appointment Duration3 months, 3 weeks (resigned 23 March 1992)
RoleCompany Director
Correspondence Address22 Bowerdean Street
London
Secretary NameHanspeter Buhler
NationalitySwiss
StatusResigned
Appointed23 March 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 1995)
RoleCompany Director
Correspondence Address30 Hyde Park Gate
London
Sw7
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 November 1991
Appointment Duration3 months, 3 weeks (resigned 23 March 1992)
Correspondence Address25-31 Moorgate
London

Location

Registered Address110 Cannon Street
London
EC4N 6AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 October 1997First Gazette notice for voluntary strike-off (1 page)
26 August 1997Application for striking-off (1 page)
5 February 1997Return made up to 02/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1996Full accounts made up to 31 March 1996 (7 pages)
3 September 1996Registered office changed on 03/09/96 from: 19-21 moorgate london EC2R 6AU (1 page)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
5 January 1996Return made up to 02/12/95; no change of members (4 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Full accounts made up to 31 March 1994 (9 pages)