Company NameBuffalo Trading Limited
Company StatusDissolved
Company Number02974506
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)
Previous NameBuffalo Wood Industries (GB) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameGeorge Avanessian
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1995(11 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 11 December 2007)
RoleExport Co-Ordinator
Correspondence Address183 Twyford Abbey Road
London
NW10 7DG
Secretary NameEmil Gharapetian
NationalityBritish
StatusClosed
Appointed21 September 1995(11 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 11 December 2007)
RoleSecretary
Correspondence Address13 Chiltern House
Hillcrest Road
London
W5 1HL
Director NameGraham John Andrew Clark
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 September 1995)
RoleSolicitor
Correspondence AddressHolt Lodge
Vines Lane
Hildenborough
Kent
TN11 9LT
Secretary NameJackie Alison Knaggs
NationalityBritish
StatusResigned
Appointed09 January 1995(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 September 1995)
RoleCompany Director
Correspondence Address132 Woodwarde Road
Dulwich
London
SE22 8UP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit 19 Wadsworth Business
Centre 21 Wadsworth Road
Greenford
Middlesex
UB6 7LQ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2014
Net Worth-£34,613
Cash£307
Current Liabilities£34,920

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
17 July 2007Application for striking-off (1 page)
7 January 2007Return made up to 06/10/06; full list of members (6 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 November 2004Return made up to 06/10/04; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 November 2003Return made up to 06/10/03; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 November 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 November 2001Return made up to 06/10/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
17 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
11 April 2000Return made up to 06/10/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2000Accounts for a small company made up to 31 August 1998 (5 pages)
14 January 2000Return made up to 06/10/99; full list of members (6 pages)
2 March 1999Registered office changed on 02/03/99 from: c/o braham noble denholm and co york house empire way wembley middlesex HA9 0PA (1 page)
17 December 1998Return made up to 06/10/98; full list of members (6 pages)
15 October 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
15 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1997Registered office changed on 15/10/97 from: c/o braham noble denholm & co york house empire way wembley middlesex HA9 0PA (1 page)
15 October 1997Return made up to 06/10/97; full list of members
  • 363(287) ‐ Registered office changed on 15/10/97
(6 pages)
16 April 1997Company name changed buffalo wood industries (GB) lim ited\certificate issued on 17/04/97 (2 pages)
23 December 1996Accounts for a dormant company made up to 31 August 1996 (3 pages)
23 December 1996Return made up to 06/10/96; full list of members
  • 363(287) ‐ Registered office changed on 23/12/96
(6 pages)
24 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1995Accounting reference date notified as 31/08 (1 page)