Lynx Hill, East Horsley
Leatherhead
Surrey
KT24 5AX
Director Name | Mr Andrew Charles Fisher |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 February 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barngates Lodge, Church Lane Binfield Bracknell Berkshire RG42 5NS |
Director Name | Peter William Holland |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 February 2001) |
Role | Head Of Administration |
Correspondence Address | 34 Bevin Square London SW17 7BB |
Secretary Name | Sally Anne Doyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Maple Road Penge London SE20 8HE |
Director Name | Mr Nigel Desmond Carter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(2 months after company formation) |
Appointment Duration | 1 year (closed 13 February 2001) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 14 Kynges Mill Close Bristol BS16 1JL |
Director Name | Andrew James Hutton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(2 months after company formation) |
Appointment Duration | 1 year (closed 13 February 2001) |
Role | Banker |
Correspondence Address | 16 Stanley Gardens London W11 2NE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 440 Strand London WC2R 0QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2000 | Application for striking-off (5 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
27 January 2000 | Memorandum and Articles of Association (9 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Resolutions
|
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | £ nc 1000/2500000 10/01/00 (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
20 January 2000 | Company name changed buzzlink LIMITED\certificate issued on 21/01/00 (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Secretary resigned (1 page) |
10 December 1999 | Incorporation (13 pages) |