Banstead
Surrey
SM7 2LJ
Secretary Name | David Andrew Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ |
Director Name | Mrs Elizabeth Joy Gibson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2010(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ |
Director Name | Peter James Mason |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 93a Cambray Road London SW12 0ER |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | buffetconnections.co.uk |
---|---|
Telephone | 07 872690722 |
Telephone region | Mobile |
Registered Address | Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
1 at £1 | David Andrew Gibson 50.00% Ordinary |
---|---|
1 at £1 | Elizabeth Joy Gibson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,669 |
Cash | £156 |
Current Liabilities | £18,433 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2019 | Application to strike the company off the register (3 pages) |
2 September 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
25 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
2 August 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
22 July 2016 | Secretary's details changed for David Andrew Gibson on 12 July 2016 (1 page) |
22 July 2016 | Director's details changed for Mrs Elizabeth Joy Gibson on 12 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mrs Elizabeth Joy Gibson on 12 July 2016 (2 pages) |
22 July 2016 | Secretary's details changed for David Andrew Gibson on 12 July 2016 (1 page) |
22 July 2016 | Director's details changed for Mr David Andrew Gibson on 12 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr David Andrew Gibson on 12 July 2016 (2 pages) |
12 April 2016 | Director's details changed for Mrs Elizabeth Joy Gibson on 1 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mrs Elizabeth Joy Gibson on 1 April 2016 (2 pages) |
12 April 2016 | Secretary's details changed for David Andrew Gibson on 1 April 2016 (1 page) |
12 April 2016 | Secretary's details changed for David Andrew Gibson on 1 April 2016 (1 page) |
12 April 2016 | Director's details changed for Mr David Andrew Gibson on 1 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr David Andrew Gibson on 1 April 2016 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Director's details changed for Mrs Elizabeth Joy Gibson on 29 August 2012 (2 pages) |
3 September 2012 | Secretary's details changed for David Andrew Gibson on 29 August 2012 (2 pages) |
3 September 2012 | Director's details changed for David Andrew Gibson on 29 August 2012 (2 pages) |
3 September 2012 | Secretary's details changed for David Andrew Gibson on 29 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Mrs Elizabeth Joy Gibson on 29 August 2012 (2 pages) |
3 September 2012 | Director's details changed for David Andrew Gibson on 29 August 2012 (2 pages) |
30 July 2012 | Registered office address changed from Unit 111 Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from Unit 111 Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ on 30 July 2012 (1 page) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 October 2011 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
11 October 2011 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
8 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 January 2011 | Company name changed tetra productions LIMITED\certificate issued on 13/01/11
|
13 January 2011 | Company name changed tetra productions LIMITED\certificate issued on 13/01/11
|
5 January 2011 | Change of name notice (2 pages) |
5 January 2011 | Change of name notice (2 pages) |
5 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Registered office address changed from Unit 1D Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SD on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from Unit 1D Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SD on 15 June 2010 (1 page) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 January 2010 | Appointment of Mrs Elizabeth Joy Gibson as a director (2 pages) |
29 January 2010 | Termination of appointment of Peter Mason as a director (1 page) |
29 January 2010 | Director's details changed for David Andrew Gibson on 10 September 2009 (1 page) |
29 January 2010 | Termination of appointment of Peter Mason as a director (1 page) |
29 January 2010 | Appointment of Mrs Elizabeth Joy Gibson as a director (2 pages) |
29 January 2010 | Secretary's details changed for David Andrew Gibson on 10 September 2009 (1 page) |
29 January 2010 | Secretary's details changed for David Andrew Gibson on 10 September 2009 (1 page) |
29 January 2010 | Director's details changed for David Andrew Gibson on 10 September 2009 (1 page) |
27 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2010 | Registered office address changed from 10 Cranleigh Mews London SW11 2QL on 27 January 2010 (1 page) |
27 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2010 | Registered office address changed from 10 Cranleigh Mews London SW11 2QL on 27 January 2010 (1 page) |
26 January 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
7 October 2008 | Return made up to 02/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 02/09/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
10 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
10 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
3 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
10 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
10 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
3 October 2005 | Return made up to 02/09/05; full list of members (7 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: brett and co 26 grosvenor street london W1K 4DB (1 page) |
3 October 2005 | Return made up to 02/09/05; full list of members (7 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: brett and co 26 grosvenor street london W1K 4DB (1 page) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
1 October 2004 | Return made up to 02/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 02/09/04; full list of members (7 pages) |
19 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
19 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
22 January 2004 | Return made up to 02/09/03; full list of members (7 pages) |
22 January 2004 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
22 January 2004 | Return made up to 02/09/03; full list of members (7 pages) |
22 January 2004 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: 20 bulstrode street london W1M 5FR (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: 20 bulstrode street london W1M 5FR (1 page) |
3 October 2002 | Accounts for a dormant company made up to 30 September 2001 (10 pages) |
3 October 2002 | Accounts for a dormant company made up to 30 September 2001 (10 pages) |
23 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
23 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
23 November 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
23 November 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
5 November 2001 | Return made up to 02/09/01; full list of members
|
5 November 2001 | Return made up to 02/09/01; full list of members
|
10 December 2000 | Return made up to 02/09/00; full list of members (6 pages) |
10 December 2000 | Return made up to 02/09/00; full list of members (6 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 September 1999 | Incorporation (13 pages) |
2 September 1999 | Incorporation (13 pages) |