Company NameUniform Puzzles Limited
Company StatusDissolved
Company Number03397271
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date3 May 2011 (13 years ago)
Previous NameBUCO Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Andreas Charalambous
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(3 weeks, 5 days after company formation)
Appointment Duration13 years, 9 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hampden Square
1st Floor
Southgate
London
N14 5JR
Secretary NameMrs Anastasia Iordanou
NationalityBritish
StatusResigned
Appointed29 July 1997(3 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 16 March 2001)
RoleCompany Director
Correspondence Address53 Auckland Road
Potters Bar
Herts
En6
Secretary NameCleo Efthymiou
NationalityBritish
StatusResigned
Appointed16 March 2001(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 March 2006)
RoleCompany Director
Correspondence Address9 Ashmount Road
London
N15 4DD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NamePa Accounting Services Limited (Corporation)
StatusResigned
Appointed06 March 2006(8 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2010)
Correspondence Address1st Floor
10 Hampden Square Southgate
London
N14 5JR

Location

Registered Address10 Hampden Square
1st Floor
Southgate
London
N14 5JR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£25,047
Current Liabilities£25,047

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
4 January 2011Application to strike the company off the register (3 pages)
4 January 2011Application to strike the company off the register (3 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 July 2010Director's details changed for Andreas Charalambous on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Andreas Charalambous on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 2
(4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 2
(4 pages)
6 July 2010Director's details changed for Andreas Charalambous on 1 January 2010 (2 pages)
6 July 2010Termination of appointment of Pa Accounting Services Limited as a secretary (1 page)
6 July 2010Termination of appointment of Pa Accounting Services Limited as a secretary (1 page)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 2
(4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
10 July 2009Return made up to 03/07/09; full list of members (3 pages)
10 July 2009Return made up to 03/07/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 August 2008Return made up to 03/07/08; full list of members (3 pages)
5 August 2008Return made up to 03/07/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 August 2007Return made up to 03/07/07; full list of members (2 pages)
9 August 2007Return made up to 03/07/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 August 2006Return made up to 03/07/06; full list of members (2 pages)
15 August 2006Return made up to 03/07/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006New secretary appointed (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006New secretary appointed (2 pages)
3 August 2005Company name changed buco LIMITED\certificate issued on 03/08/05 (2 pages)
3 August 2005Company name changed buco LIMITED\certificate issued on 03/08/05 (2 pages)
21 July 2005Return made up to 03/07/05; full list of members (2 pages)
21 July 2005Return made up to 03/07/05; full list of members (2 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 September 2004Return made up to 03/07/04; full list of members (6 pages)
7 September 2004Return made up to 03/07/04; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
9 September 2003Return made up to 03/07/03; full list of members (6 pages)
9 September 2003Return made up to 03/07/03; full list of members (6 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 July 2002Return made up to 03/07/02; full list of members (6 pages)
11 July 2002Return made up to 03/07/02; full list of members (6 pages)
5 June 2002Registered office changed on 05/06/02 from: 1ST floor 103A tollington park london N4 3AH (1 page)
5 June 2002Registered office changed on 05/06/02 from: 1ST floor 103A tollington park london N4 3AH (1 page)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 August 2001Director's particulars changed (1 page)
28 August 2001Director's particulars changed (1 page)
13 August 2001Return made up to 03/07/01; full list of members (6 pages)
13 August 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
11 August 2000Return made up to 03/07/00; full list of members (6 pages)
11 August 2000Return made up to 03/07/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 August 1999Return made up to 03/07/99; no change of members (4 pages)
10 August 1999Return made up to 03/07/99; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
17 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
11 August 1997Director resigned (1 page)
11 August 1997New secretary appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
11 August 1997New secretary appointed (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
11 August 1997New director appointed (2 pages)
3 July 1997Incorporation (12 pages)
3 July 1997Incorporation (12 pages)