Company NameBuckland Associates Limited
Company StatusDissolved
Company Number03433553
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 8 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameDuncan Walters
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed18 September 1997(6 days after company formation)
Appointment Duration7 years, 11 months (closed 16 August 2005)
RoleAccountant
Correspondence Address20 1-6 Batemans Row
London
EC2A 3HH
Secretary NameSandie Lam
NationalityBritish
StatusClosed
Appointed04 January 2005(7 years, 3 months after company formation)
Appointment Duration7 months, 1 week (closed 16 August 2005)
RoleBusiness Consultant
Correspondence Address19 Church Paddock Court
Wallington
Surrey
SM6 7AW
Secretary NameBrett Sterzl
NationalityBritish
StatusResigned
Appointed31 October 2000(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 January 2005)
RoleCompany Director
Correspondence Address45 Eleanor Road
Stratford
London
E15 4AB
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1998(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2000)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address20 - 1-6 Batemans Row
London
EC2A 3HH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£98,118
Cash£124,833
Current Liabilities£27,278

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
23 March 2005Application for striking-off (1 page)
18 January 2005Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned (1 page)
29 September 2004Return made up to 12/09/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 September 2003Return made up to 12/09/03; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 October 2002Return made up to 12/09/02; full list of members (6 pages)
23 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
17 October 2001Return made up to 12/09/01; full list of members (6 pages)
20 September 2001Registered office changed on 20/09/01 from: 133 cavendish drive london E11 1DJ (1 page)
20 September 2001Secretary's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
8 March 2001Registered office changed on 08/03/01 from: 39 tennyson road stratford london E15 4DJ (1 page)
8 March 2001Director's particulars changed (1 page)
8 March 2001Secretary's particulars changed (1 page)
24 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
6 November 2000Return made up to 12/09/00; full list of members (6 pages)
30 October 2000Full accounts made up to 30 September 2000 (8 pages)
18 September 2000Registered office changed on 18/09/00 from: first floor 19/20 garlick hill london EC4V 2AL (1 page)
24 March 2000Director's particulars changed (1 page)
19 December 1999Full accounts made up to 30 September 1999 (6 pages)
17 November 1999Registered office changed on 17/11/99 from: 1ST contact unit 3 the archers arcade villiers street embankment place london WC2N 6NG (1 page)
17 September 1999Return made up to 12/09/99; full list of members (6 pages)
29 June 1999Full accounts made up to 30 September 1998 (11 pages)
24 June 1999Director's particulars changed (1 page)
2 October 1998Return made up to 12/09/98; full list of members (6 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998Director's particulars changed (1 page)
22 October 1997Registered office changed on 22/10/97 from: 22 fitzgeorge avenue west kemsington london W14 0SN (1 page)
25 September 1997New director appointed (1 page)
25 September 1997Registered office changed on 25/09/97 from: 22 fitzgeorge avenue west kensington london W14 0SN (1 page)
25 September 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997Registered office changed on 23/09/97 from: 40 bow lane london EC4M 9DT (1 page)
23 September 1997Director resigned (1 page)
12 September 1997Incorporation (12 pages)