Company NameBuckingham De Vere Financial Services Limited
Company StatusDissolved
Company Number03417022
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NamesPersonal Financial Profile Limited and St James Place Mortgages & Financial Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Charles Wood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressMontford Cottage
Grove Lane
Chigwell
Essex
IG7 6JF
Secretary NameMarilyn Wood
NationalityBritish
StatusClosed
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMontford Cottage
Grove Lane
Chigwell
Essex
IG7 6JF
Director NameZoe Wood
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2003(6 years after company formation)
Appointment Duration5 years, 9 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address8 Saint Johns Lodge
Saint Johns Road
Loughton
Essex
IG10 1RZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3 Station Parade
Buckhurst Hill
Essex
IG9 6EU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£24,025
Current Liabilities£24,025

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2008Application for striking-off (1 page)
7 November 2008Registered office changed on 07/11/2008 from 98 high road loughton essex IG10 4HT (1 page)
1 February 2008Return made up to 08/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 August 2006Return made up to 08/08/06; full list of members (8 pages)
19 April 2006Return made up to 08/08/05; full list of members (8 pages)
4 October 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 July 2004Return made up to 08/08/04; full list of members (8 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
19 November 2003Return made up to 08/08/03; full list of members (6 pages)
19 November 2003New director appointed (2 pages)
24 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
7 August 2001Return made up to 08/08/01; full list of members (6 pages)
7 July 2001Return made up to 08/08/00; full list of members (6 pages)
17 August 2000Return made up to 08/08/99; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
18 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
8 September 1997Registered office changed on 08/09/97 from: 120 east road london N1 6AA (1 page)
5 September 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997Secretary resigned (1 page)
8 August 1997Incorporation (15 pages)