Company NameBuzzz Limited
Company StatusDissolved
Company Number02898258
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBenjamin De Haan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1997(3 years after company formation)
Appointment Duration2 years, 9 months (closed 23 November 1999)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Liverpool Road
Kingston Upon Thames
Surrey
KT2 7SZ
Director NameMr Bruno Sampson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1997(3 years after company formation)
Appointment Duration2 years, 9 months (closed 23 November 1999)
RoleProperty Developer
Correspondence Address15 Monument Road
Weybridge
Surrey
KT13 8QX
Secretary NameMr Bruno Sampson
NationalityBritish
StatusClosed
Appointed26 February 1997(3 years after company formation)
Appointment Duration2 years, 9 months (closed 23 November 1999)
RoleProperty Developer
Correspondence Address15 Monument Road
Weybridge
Surrey
KT13 8QX
Director NameChristine Mary Collins
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(1 week, 3 days after company formation)
Appointment Duration3 years (resigned 26 February 1997)
RoleP A Secretary
Correspondence Address4 Elsinore House
Maryon Road Charlton
London
SE7 8DG
Director NameDonald William Joy
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(1 week, 3 days after company formation)
Appointment Duration3 years (resigned 26 February 1997)
RoleAccountant
Correspondence Address36-40 Glasshouse Street
London
W1R 5RH
Secretary NameChristine Mary Collins
NationalityBritish
StatusResigned
Appointed25 February 1994(1 week, 3 days after company formation)
Appointment Duration3 years (resigned 26 February 1997)
RoleP A Secretary
Correspondence Address4 Elsinore House
Maryon Road Charlton
London
SE7 8DG
Director NameGeoffrey Thomas
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 13 June 1997)
RoleSongwriter
Correspondence Address31e Church Street
Weybridge
Surrey
KT13 8DG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address122 Ebury Street
Belgravia
London
SW1W 9QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
20 May 1998Return made up to 15/02/98; full list of members (6 pages)
14 July 1997Director resigned (1 page)
14 July 1997Ad 15/05/97--------- £ si 98@1=98 £ ic 100/198 (2 pages)
24 June 1997Director resigned (1 page)
16 June 1997Ad 15/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Secretary resigned;director resigned (1 page)
12 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997Return made up to 15/02/97; no change of members (4 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
17 April 1996Accounts for a dormant company made up to 28 February 1996 (5 pages)
17 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1996Return made up to 15/02/96; no change of members (4 pages)
1 March 1996Registered office changed on 01/03/96 from: 36-40 glasshouse street london wir 5RH (1 page)
11 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1996Accounts for a dormant company made up to 28 February 1995 (5 pages)
5 December 1995Compulsory strike-off action has been discontinued (2 pages)
29 November 1995Return made up to 15/02/95; full list of members (8 pages)
29 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)