Company NameBuckingham Security Limited
Company StatusDissolved
Company Number03278678
CategoryPrivate Limited Company
Incorporation Date15 November 1996(27 years, 5 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)
Previous NameBuckingham Estates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameArthur Lewin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed20 May 1999(2 years, 6 months after company formation)
Appointment Duration2 years (closed 05 June 2001)
RoleBusinessman
Correspondence Address196 High Road
London
N22 8HH
Director NameUwe Raschwitz
Date of BirthJune 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed22 May 1997(6 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 20 May 1999)
RoleBusinessman
Correspondence Address23 Glover Road
Willesborough
Ashford
Kent
TN24 0RS
Secretary NameDorothee Raschwitz
NationalityGerman
StatusResigned
Appointed22 May 1997(6 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 20 May 1999)
RoleCompany Director
Correspondence Address23 Glover Road
Willesborough
Ashford
Kent
TN24 0RS
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameHighergidd Properties Limited (Corporation)
StatusResigned
Appointed20 May 1999(2 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 2000)
Correspondence AddressCentral House 23 Glover Road
Willesborough
Ashford
Kent
TN24 0RS

Location

Registered Address196 High Road
London
N22 8HH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
2 February 2000Secretary resigned (1 page)
24 June 1999New secretary appointed (2 pages)
1 June 1999Company name changed buckingham estates LIMITED\certificate issued on 02/06/99 (3 pages)
28 May 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Registered office changed on 27/05/99 from: the circle house 3 summerland cottages alfington ottery st mary devon EX11 1NZ (1 page)
27 May 1999Secretary resigned (1 page)
27 May 1999New director appointed (2 pages)
24 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
11 January 1998Return made up to 15/11/97; full list of members (6 pages)
3 June 1997Registered office changed on 03/06/97 from: 88 kingsway london WC2B 6AW (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Secretary resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New secretary appointed (2 pages)
15 November 1996Incorporation (10 pages)