Company NameBUK (AVC) Ltd
DirectorAntony Eric Pulford
Company StatusDissolved
Company Number03353770
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Previous NameBoxway Technology Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameAntony Eric Pulford
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(3 weeks, 2 days after company formation)
Appointment Duration26 years, 11 months
RoleAdministrator
Correspondence Address1 Bellwood Road
London
SE15 3DE
Secretary NamePurepurposes Limited (Corporation)
StatusCurrent
Appointed17 November 2000(3 years, 7 months after company formation)
Appointment Duration23 years, 5 months
Correspondence Address109 Old Street
London
Ec1v
Director NameAllan George Wells
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(3 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2000)
RoleSalesman
Correspondence AddressNetherwood Dursley Cross
Longhope
Gloucestershire
GL17 0RD
Wales
Secretary NameAllan George Wells
NationalityBritish
StatusResigned
Appointed09 May 1997(3 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2000)
RoleSalesman
Correspondence AddressNetherwood Dursley Cross
Longhope
Gloucestershire
GL17 0RD
Wales
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£118,856
Cash£476
Current Liabilities£564,320

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 August 2006Dissolved (1 page)
18 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
18 May 2006Liquidators statement of receipts and payments (5 pages)
26 January 2006Liquidators statement of receipts and payments (5 pages)
11 August 2005Liquidators statement of receipts and payments (5 pages)
1 February 2005Liquidators statement of receipts and payments (5 pages)
22 July 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
29 July 2002Statement of affairs (8 pages)
29 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2002Appointment of a voluntary liquidator (1 page)
8 July 2002Registered office changed on 08/07/02 from: hill house highgate hill london N19 5UU (1 page)
16 June 2002Return made up to 16/04/02; full list of members (5 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 June 2001Return made up to 16/04/01; full list of members (5 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000Director resigned (1 page)
14 August 2000Return made up to 16/04/00; full list of members (5 pages)
14 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
2 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 March 2000Recinding 88(2)r-99998 @ £1 (2 pages)
1 March 2000Recinding 88(2)r-190000 @ £1 (2 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 March 1999Return made up to 16/04/98; full list of members (5 pages)
10 March 1999Ad 16/12/97--------- £ si 99998@1=99998 £ ic 480000/579998 (2 pages)
10 March 1999Ad 16/12/97--------- £ si 190000@1=190000 £ ic 290000/480000 (2 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 May 1998Ad 16/12/97--------- £ si 289998@1=289998 £ ic 2/290000 (2 pages)
13 October 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
10 July 1997Registered office changed on 10/07/97 from: premier house 18 deer park road wimbledon, london SW19 3BW (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997New secretary appointed;new director appointed (2 pages)
26 June 1997Registered office changed on 26/06/97 from: 31-33 bondway london SW8 1SJ (1 page)
26 June 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Company name changed boxway technology LIMITED\certificate issued on 12/06/97 (2 pages)
16 April 1997Incorporation (14 pages)