Company NameBuzzword Print Limited
DirectorsDaniel Loughlin and Alan Steadman
Company StatusDissolved
Company Number02862546
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDaniel Loughlin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1993(1 day after company formation)
Appointment Duration30 years, 6 months
RolePrinter And Company  Director
Correspondence Address19 Bridgehouse Court
112 Blackfriars Road
London
SE1 8HW
Director NameAlan Steadman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1993(1 day after company formation)
Appointment Duration30 years, 6 months
RolePrinter And Director
Correspondence Address15 Laurie Gray Avenue
Bluebell Hill Village
Chatham
Kent
ME5 9DF
Secretary NameDaniel Loughlin
NationalityBritish
StatusCurrent
Appointed15 October 1993(1 day after company formation)
Appointment Duration30 years, 6 months
RolePrinter And Company  Director
Correspondence Address19 Bridgehouse Court
112 Blackfriars Road
London
SE1 8HW
Director NameChristopher George Curtis-Allen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 1995)
RolePrint Finisher
Correspondence Address25 Hard Court
St Barnabas Road
Woodford Green
Essex
IG8 7BY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 January 2000Dissolved (1 page)
11 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 1999Liquidators statement of receipts and payments (5 pages)
25 August 1998Liquidators statement of receipts and payments (5 pages)
11 February 1998Liquidators statement of receipts and payments (5 pages)
13 August 1997Liquidators statement of receipts and payments (5 pages)
21 August 1996Registered office changed on 21/08/96 from: the offices of valentine and co 4 dancastle street arcadia avenue london N3 2HS (1 page)
20 August 1996Appointment of a voluntary liquidator (1 page)
20 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 1995Return made up to 14/10/95; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)