Company NameButterfly Nominees Limited
Company StatusDissolved
Company Number03947188
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)
Previous NamesButterfly Investments (UK) Limited and Brunswick Transport Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Secretary NameMrs Allison Kaye
StatusClosed
Appointed04 April 2010(10 years after company formation)
Appointment Duration11 months, 4 weeks (closed 29 March 2011)
RoleCompany Director
Correspondence Address17 Red Lion Square
London
WC1R 4QH
Secretary NameS E Registrars Limited (Corporation)
StatusClosed
Appointed07 June 2005(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 29 March 2011)
Correspondence Address22a Theobalds Road
London
WC1X 8PF
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Martin Philip Kaye
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Camperdown
Maidenhead
Berkshire
SL6 8DU
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Gavin Mark Kaye
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Secretary NameAllison Anne Kaye
NationalityBritish
StatusResigned
Appointed01 October 2004(4 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 2005)
RoleCompany Director
Correspondence Address19 Juniper Gardens
Shenley
Radlett
WD7 9LA

Location

Registered Address17 Red Lion Square
London
WC1R 4QH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
1 December 2010Application to strike the company off the register (3 pages)
1 December 2010Application to strike the company off the register (3 pages)
4 April 2010Registered office address changed from Cooper House Ground Floor 316 Regents Park Road London N3 2JX on 4 April 2010 (1 page)
4 April 2010Secretary's details changed for S E Registrars Limited on 4 April 2010 (2 pages)
4 April 2010Appointment of Mrs Allison Kaye as a secretary (1 page)
4 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-04-04
  • GBP 100
(4 pages)
4 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-04-04
  • GBP 100
(4 pages)
4 April 2010Secretary's details changed for S E Registrars Limited on 4 April 2010 (2 pages)
4 April 2010Appointment of Mrs Allison Kaye as a secretary (1 page)
4 April 2010Registered office address changed from Cooper House Ground Floor 316 Regents Park Road London N3 2JX on 4 April 2010 (1 page)
4 April 2010Registered office address changed from Cooper House Ground Floor 316 Regents Park Road London N3 2JX on 4 April 2010 (1 page)
4 April 2010Secretary's details changed for S E Registrars Limited on 4 April 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 June 2009Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF (1 page)
3 June 2009Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF (1 page)
25 March 2009Return made up to 14/03/09; full list of members (3 pages)
25 March 2009Return made up to 14/03/09; full list of members (3 pages)
28 August 2008Return made up to 14/03/08; full list of members (3 pages)
28 August 2008Return made up to 14/03/08; full list of members (3 pages)
3 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 June 2008Accounts made up to 31 March 2008 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 March 2007Accounts made up to 31 March 2006 (4 pages)
30 March 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
14 March 2007Return made up to 14/03/07; full list of members (2 pages)
14 March 2007Return made up to 14/03/07; full list of members (2 pages)
5 June 2006Return made up to 14/03/06; full list of members (2 pages)
5 June 2006Return made up to 14/03/06; full list of members (2 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
7 June 2005Registered office changed on 07/06/05 from: 19 juniper gardens shenley radlett hertfordshire WD7 9LA (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Registered office changed on 07/06/05 from: 19 juniper gardens shenley radlett hertfordshire WD7 9LA (1 page)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 March 2005Return made up to 14/03/05; full list of members (8 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
25 October 2004Return made up to 14/03/04; full list of members (7 pages)
25 October 2004Return made up to 14/03/04; full list of members (7 pages)
24 May 2004Company name changed brunswick transport co. LIMITED\certificate issued on 24/05/04 (2 pages)
24 May 2004Company name changed brunswick transport co. LIMITED\certificate issued on 24/05/04 (2 pages)
10 March 2004Company name changed butterfly investments (uk) limit ed\certificate issued on 10/03/04 (2 pages)
10 March 2004Company name changed butterfly investments (uk) limit ed\certificate issued on 10/03/04 (2 pages)
15 January 2004Return made up to 14/03/03; full list of members (7 pages)
15 January 2004Return made up to 14/03/03; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 May 2002Return made up to 14/03/02; full list of members (5 pages)
8 May 2002Return made up to 14/03/02; full list of members (5 pages)
5 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 May 2001Return made up to 14/03/01; full list of members (6 pages)
11 May 2001Return made up to 14/03/01; full list of members (6 pages)
23 March 2001Registered office changed on 23/03/01 from: c/o activate devonshire house 12 barley mow passage london W4 4PH (1 page)
23 March 2001Registered office changed on 23/03/01 from: c/o activate devonshire house 12 barley mow passage london W4 4PH (1 page)
29 June 2000New director appointed (3 pages)
29 June 2000New director appointed (3 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New director appointed (3 pages)
27 June 2000New director appointed (3 pages)
27 June 2000New secretary appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Ad 14/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2000Registered office changed on 23/03/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
23 March 2000Ad 14/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2000Secretary resigned (1 page)
14 March 2000Incorporation (9 pages)