Company NameBuffa Industrial Logistics UK Limited
Company StatusDissolved
Company Number03811667
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 8 months ago)
Dissolution Date26 April 2005 (18 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameChristophe Regis Buffa
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Rue De L'Annos
Charmoi
France
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed22 July 1999(same day as company formation)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMinerva House
Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,901
Net Worth-£39,157
Cash£14,365
Current Liabilities£56,979

Accounts

Latest Accounts31 December 2001 (22 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
14 September 2004Voluntary strike-off action has been suspended (1 page)
30 July 2004Application for striking-off (1 page)
15 July 2003Return made up to 22/07/03; full list of members (2 pages)
11 November 2002Full accounts made up to 31 December 2001 (11 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 September 2002Return made up to 22/07/02; full list of members (6 pages)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
27 November 2001Full accounts made up to 31 December 2000 (9 pages)
3 September 2001Return made up to 22/07/01; full list of members (6 pages)
19 September 2000Return made up to 22/07/00; full list of members (6 pages)
1 October 1999Ad 15/09/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 August 1999New director appointed (2 pages)
12 August 1999Memorandum and Articles of Association (48 pages)
6 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(46 pages)
6 August 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/07/99
(2 pages)
6 August 1999Director resigned (1 page)
22 July 1999Incorporation (18 pages)