Company NameEuromoney Buffalo 1 Limited
Company StatusDissolved
Company Number03998765
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(1 year, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 09 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Director NameMr Colin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(8 years after company formation)
Appointment Duration4 years, 4 months (closed 09 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Laubin Close
Twickenham
Middlesex
TW1 1QD
Secretary NameMr Paul Hunt
NationalityBritish
StatusClosed
Appointed23 May 2008(8 years after company formation)
Appointment Duration4 years, 4 months (closed 09 October 2012)
RoleCompany Director
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Director NameMr Peter Karl Bowe
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdenhurst Eden Mount
Grange-Over-Sands
Cumbria
LA11 6BZ
Director NameAnthony Trevor Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 23 May 2008)
RoleInternal Auditor
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Secretary NameAnthony Trevor Brown
NationalityBritish
StatusResigned
Appointed30 June 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 23 May 2008)
RoleInternal Auditor
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameMr Simon Cox
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2000(2 months, 1 week after company formation)
Appointment Duration8 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Oxford Square
London
W2 2PB
Director NameMr Christopher Benn
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 2011)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address95 West End Lane
Pinner
Middlesex
HA5 3NU
Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Yeomans Row
London
SW3 2AL
Director NameMr James Braybrook
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 2011)
RoleFinance Manager
Correspondence AddressBasement Flat
38 Arundle Square
London
N7 8AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.euromoneyplc.com/
Telephone020 77798886
Telephone regionLondon

Location

Registered AddressNestor House
Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,089,146
Cash£1,089,046
Current Liabilities£223,214,284

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012Consolidation of shares on 31 May 2012 (6 pages)
19 June 2012Resolutions
  • RES13 ‐ Consolidated 31/05/2012
(1 page)
19 June 2012Consolidation of shares on 31 May 2012 (6 pages)
19 June 2012Resolutions
  • RES13 ‐ Consolidated 31/05/2012
(1 page)
18 June 2012Application to strike the company off the register (3 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 June 2012Statement of company's objects (2 pages)
18 June 2012Application to strike the company off the register (3 pages)
18 June 2012Statement of company's objects (2 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 May 2011Termination of appointment of Christopher Benn as a director (1 page)
16 May 2011Termination of appointment of Christopher Benn as a director (1 page)
13 May 2011Termination of appointment of Peter Ensor as a director (1 page)
13 May 2011Termination of appointment of James Braybrook as a director (1 page)
13 May 2011Termination of appointment of Peter Ensor as a director (1 page)
13 May 2011Termination of appointment of James Braybrook as a director (1 page)
27 April 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
3 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
3 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Mr Paul Hunt on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Mr Paul Hunt on 23 February 2011 (2 pages)
8 February 2011Full accounts made up to 30 September 2010 (13 pages)
8 February 2011Full accounts made up to 30 September 2010 (13 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 June 2010Full accounts made up to 30 September 2009 (13 pages)
28 June 2010Full accounts made up to 30 September 2009 (13 pages)
12 May 2010Capitals not rolled up (2 pages)
12 May 2010Capitals not rolled up (2 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
21 April 2009Full accounts made up to 30 September 2008 (13 pages)
21 April 2009Full accounts made up to 30 September 2008 (13 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 March 2009Return made up to 28/02/09; full list of members (5 pages)
25 March 2009Return made up to 28/02/09; full list of members (5 pages)
9 February 2009Ad 23/06/08\gbp si 111607142@1=111607142\gbp ic 100/111607242\ (2 pages)
9 February 2009Ad 23/06/08 gbp si 111607142@1=111607142 gbp ic 100/111607242 (2 pages)
22 January 2009Director's change of particulars / chris benn / 22/01/2009 (1 page)
22 January 2009Director's Change of Particulars / peter ensor / 22/01/2009 / HouseName/Number was: , now: 25; Street was: flat 4, now: yeomans row; Area was: 3 egerton place, now: ; Post Code was: SW3 2EF, now: SW3 2AL; Country was: , now: united kingdom (1 page)
22 January 2009Director's change of particulars / peter ensor / 22/01/2009 (1 page)
22 January 2009Director's Change of Particulars / chris benn / 22/01/2009 / HouseName/Number was: 48, now: 95; Street was: cuckoo hill drive, now: west end lane; Post Code was: HA5 3PJ, now: HA5 3NU (1 page)
8 January 2009Gbp nc 1000/300001000\23/06/08 (3 pages)
8 January 2009Gbp nc 1000/300001000 23/06/08 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2008Director appointed mr james braybrook (1 page)
29 July 2008Director appointed mr james braybrook (1 page)
13 June 2008Appointment Terminated Director anthony brown (1 page)
13 June 2008Appointment terminated secretary anthony brown (1 page)
13 June 2008Appointment Terminated Secretary anthony brown (1 page)
13 June 2008Secretary appointed mr paul hunt (1 page)
13 June 2008Secretary appointed mr paul hunt (1 page)
13 June 2008Appointment terminated director anthony brown (1 page)
3 June 2008Company name changed euromoney S4 LTD\certificate issued on 04/06/08 (2 pages)
3 June 2008Company name changed euromoney S4 LTD\certificate issued on 04/06/08 (2 pages)
2 June 2008Director appointed mr colin robert jones (1 page)
2 June 2008Director appointed mr colin robert jones (1 page)
2 June 2008Director appointed mr chris benn (1 page)
2 June 2008Director appointed mr peter richard ensor (1 page)
2 June 2008Director appointed mr peter richard ensor (1 page)
2 June 2008Director appointed mr chris benn (1 page)
20 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
20 May 2008Accounts made up to 30 September 2007 (6 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Return made up to 22/05/07; full list of members (2 pages)
31 May 2007Return made up to 22/05/07; full list of members (2 pages)
31 May 2007Director's particulars changed (1 page)
3 March 2007Accounts made up to 30 September 2006 (6 pages)
3 March 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
23 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
23 June 2006Accounts made up to 30 September 2005 (6 pages)
5 June 2006Return made up to 22/05/06; full list of members (2 pages)
5 June 2006Return made up to 22/05/06; full list of members (2 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
13 July 2005Return made up to 22/05/05; full list of members (7 pages)
13 July 2005Return made up to 22/05/05; full list of members (7 pages)
4 July 2005Accounts made up to 30 September 2004 (7 pages)
4 July 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
28 July 2004Full accounts made up to 30 September 2003 (12 pages)
28 July 2004Full accounts made up to 30 September 2003 (12 pages)
30 June 2004Return made up to 22/05/04; full list of members (7 pages)
30 June 2004Return made up to 22/05/04; full list of members (7 pages)
11 August 2003Full accounts made up to 30 September 2002 (12 pages)
11 August 2003Full accounts made up to 30 September 2002 (12 pages)
5 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
5 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
6 June 2003Return made up to 22/05/03; full list of members (7 pages)
6 June 2003Return made up to 22/05/03; full list of members (7 pages)
17 September 2002Company name changed SEMA4 europe LIMITED\certificate issued on 17/09/02 (2 pages)
17 September 2002Company name changed SEMA4 europe LIMITED\certificate issued on 17/09/02 (2 pages)
19 July 2002Full accounts made up to 30 September 2001 (17 pages)
19 July 2002Full accounts made up to 30 September 2001 (17 pages)
25 June 2002Return made up to 22/05/02; full list of members (7 pages)
25 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
14 June 2001Return made up to 22/05/01; full list of members (7 pages)
14 June 2001Return made up to 22/05/01; full list of members (7 pages)
7 June 2001Ad 31/07/00--------- £ si [email protected]=100 £ ic 1/101 (2 pages)
7 June 2001Ad 31/07/00--------- £ si [email protected]=100 £ ic 1/101 (2 pages)
7 June 2001S-div 31/07/00 (1 page)
7 June 2001S-div 31/07/00 (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
30 October 2000S-div 31/07/00 (1 page)
30 October 2000S-div 31/07/00 (1 page)
19 September 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
19 September 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
23 August 2000Company name changed housecalm LIMITED\certificate issued on 24/08/00 (2 pages)
23 August 2000Company name changed housecalm LIMITED\certificate issued on 24/08/00 (2 pages)
19 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
22 May 2000Incorporation (13 pages)
22 May 2000Incorporation (13 pages)