Company NamePlot 6 Buckingway Management Limited
Company StatusDissolved
Company Number04196284
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)
Previous NamePrecis (2012) Limited

Directors

Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2001(6 months after company formation)
Appointment Duration1 year, 4 months (closed 04 March 2003)
RoleAccountant
Correspondence AddressThe Rubble Hole
Little London Kings Court
Stroud
GL5 5DX
Wales
Director NameSimon Adrian White
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2001(6 months after company formation)
Appointment Duration1 year, 4 months (closed 04 March 2003)
RoleChartered Surveyor
Correspondence Address67 Tudor Avenue
Worcester Park
Surrey
KT4 8TX
Secretary NameSimon Adrian White
NationalityBritish
StatusClosed
Appointed08 October 2001(6 months after company formation)
Appointment Duration1 year, 4 months (closed 04 March 2003)
RoleChartered Surveyor
Correspondence Address67 Tudor Avenue
Worcester Park
Surrey
KT4 8TX
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Suffolk Street
London
SW1Y 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

4 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
31 October 2001Ad 08/10/01--------- £ si 23@1=23 £ ic 2/25 (2 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (3 pages)
19 October 2001Secretary resigned (1 page)
18 October 2001Memorandum and Articles of Association (15 pages)
11 October 2001Registered office changed on 11/10/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
24 April 2001Secretary resigned (1 page)
9 April 2001Incorporation (17 pages)