Plumstead
Norwich
Norfolk
NR11 7LV
Secretary Name | Mr David John Coupe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2007(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lupin Cottage The Green Plumstead Norwich Norfolk NR11 7LV |
Director Name | Mr Kamlesh Bathia |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2007(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 February 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 154 Headstone Lane North Harrow Middlesex HA2 6JT |
Director Name | Alice Christine De Cacqueray |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 227 Ebury Street London SW1W 8UT |
Director Name | Roxane Merat |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 19 Charles Street London W1X 7HD |
Secretary Name | Alice Christine De Cacqueray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 227 Ebury Street London SW1W 8UT |
Director Name | Urte Lengvenyte |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 01 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 May 2006) |
Role | Company Director |
Correspondence Address | 1 Chesterfield Hill Mayfair London W1J 5DT |
Director Name | Mr Harcharanjit Singh Sihra |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 October 2007) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Cavendish Meads Sunninghill Ascot Berkshire SL5 9TB |
Secretary Name | Mr Harcharanjit Singh Sihra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 October 2007) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Cavendish Meads Sunninghill Ascot Berkshire SL5 9TB |
Director Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | Bridge House 181 Queen Victoria Street London EC4V 4DZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | -£1,536,139 |
Net Worth | -£8,487,645 |
Cash | £397,897 |
Current Liabilities | £569,861 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2012 | Final Gazette dissolved following liquidation (1 page) |
3 February 2012 | Final Gazette dissolved following liquidation (1 page) |
3 November 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 November 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 September 2011 | Liquidators statement of receipts and payments to 20 August 2011 (5 pages) |
7 September 2011 | Liquidators' statement of receipts and payments to 20 August 2011 (5 pages) |
7 September 2011 | Liquidators' statement of receipts and payments to 20 August 2011 (5 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 20 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 20 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 20 February 2011 (5 pages) |
9 September 2010 | Liquidators statement of receipts and payments to 20 August 2010 (5 pages) |
9 September 2010 | Liquidators' statement of receipts and payments to 20 August 2010 (5 pages) |
9 September 2010 | Liquidators' statement of receipts and payments to 20 August 2010 (5 pages) |
25 August 2010 | Change of name notice (2 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Change of name notice (2 pages) |
25 August 2010 | Company name changed buckingham securities holdings PLC\certificate issued on 25/08/10
|
25 August 2009 | Appointment of a voluntary liquidator (1 page) |
25 August 2009 | Statement of affairs with form 4.19 (8 pages) |
25 August 2009 | Appointment of a voluntary liquidator (1 page) |
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
25 August 2009 | Statement of affairs with form 4.19 (8 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 100 piccadilly london W1J 7NH (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 100 piccadilly london W1J 7NH (1 page) |
6 May 2009 | Accounts made up to 30 June 2008 (17 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (17 pages) |
3 April 2009 | Appointment terminated director alice de cacqueray (1 page) |
3 April 2009 | Appointment Terminated Director alice de cacqueray (1 page) |
30 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
2 February 2008 | Full accounts made up to 30 June 2007 (17 pages) |
2 February 2008 | Accounts made up to 30 June 2007 (17 pages) |
29 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
26 October 2007 | Secretary resigned;director resigned (1 page) |
26 October 2007 | Secretary resigned;director resigned (1 page) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | New secretary appointed (1 page) |
4 October 2007 | Return made up to 10/06/07; no change of members; amend (7 pages) |
4 October 2007 | Return made up to 10/06/07; no change of members; amend (7 pages) |
26 September 2007 | Return made up to 10/06/07; no change of members (7 pages) |
26 September 2007 | Return made up to 10/06/07; no change of members (7 pages) |
30 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
30 May 2007 | Accounts made up to 30 June 2006 (14 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Memorandum and Articles of Association (14 pages) |
18 December 2006 | Ad 29/06/06-29/06/06 £ si 500000@1=500000 £ ic 50000/550000 (2 pages) |
18 December 2006 | Memorandum and Articles of Association (14 pages) |
18 December 2006 | Nc inc already adjusted 29/06/06 (1 page) |
18 December 2006 | Nc inc already adjusted 29/06/06 (1 page) |
18 December 2006 | Ad 29/06/06-29/06/06 £ si 500000@1=500000 £ ic 50000/550000 (2 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
26 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
26 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New secretary appointed (1 page) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | New secretary appointed (1 page) |
3 June 2006 | Full accounts made up to 30 June 2005 (15 pages) |
3 June 2006 | Accounts made up to 30 June 2005 (15 pages) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | New director appointed (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 4 queen street london W1J 5PA (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 4 queen street london W1J 5PA (1 page) |
8 August 2005 | Full accounts made up to 30 June 2004 (14 pages) |
8 August 2005 | Accounts made up to 30 June 2004 (14 pages) |
4 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 10/06/04; full list of members (3 pages) |
28 June 2005 | Return made up to 10/06/04; full list of members
|
14 December 2004 | Registered office changed on 14/12/04 from: 227 ebury street london SW1W 8UT (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 227 ebury street london SW1W 8UT (1 page) |
3 August 2004 | Accounts made up to 30 June 2003 (12 pages) |
3 August 2004 | Full accounts made up to 30 June 2003 (12 pages) |
27 January 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
27 January 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
4 August 2003 | Full accounts made up to 30 June 2002 (12 pages) |
4 August 2003 | Accounts made up to 30 June 2002 (12 pages) |
28 July 2003 | Return made up to 10/06/03; full list of members
|
28 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
23 January 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
23 January 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
7 October 2002 | Full accounts made up to 30 June 2001 (11 pages) |
7 October 2002 | Accounts made up to 30 June 2001 (11 pages) |
24 September 2002 | Return made up to 31/05/02; full list of members
|
24 September 2002 | Return made up to 31/05/02; full list of members (7 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
24 January 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
24 January 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
15 August 2001 | Return made up to 10/06/01; full list of members (6 pages) |
15 August 2001 | Return made up to 10/06/01; full list of members (6 pages) |
25 January 2001 | Accounts made up to 30 June 2000 (3 pages) |
25 January 2001 | Resolutions
|
25 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
25 January 2001 | Resolutions
|
4 December 2000 | Ad 26/10/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 December 2000 | Ad 26/10/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 November 2000 | Certificate of authorisation to commence business and borrow (1 page) |
8 November 2000 | Certificate of authorisation to commence business and borrow (1 page) |
8 November 2000 | Application to commence business (2 pages) |
2 November 2000 | Return made up to 13/06/00; full list of members (6 pages) |
2 November 2000 | Return made up to 13/06/00; full list of members (6 pages) |
16 February 2000 | Company name changed B.S.H. investments PLC\certificate issued on 17/02/00 (3 pages) |
16 February 2000 | Company name changed B.S.H. investments PLC\certificate issued on 17/02/00 (3 pages) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
10 June 1999 | Incorporation (17 pages) |