Company NameBuzzhotel Limited
Company StatusDissolved
Company Number04450946
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameLuigi Cuttica
Date of BirthDecember 1943 (Born 80 years ago)
NationalityItalian
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleTour Operator
Correspondence Address39 Brunner Road
London
W5 1BA
Secretary NameMr James Guglielmo Cuttica
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Meadvale Road
Ealing
London
W5 1LP
Director NameCarlo Lattuada
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed10 June 2002(1 week, 5 days after company formation)
Appointment Duration8 years, 5 months (closed 30 November 2010)
RoleCompany Director
Correspondence Address40 Pump Lane
London
SE14 5DF
Director NameMr James Guglielmo Cuttica
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(1 week, 5 days after company formation)
Appointment Duration8 years, 5 months (closed 30 November 2010)
RoleIncoming Tour Operator
Country of ResidenceUnited Kingdom
Correspondence Address65 Meadvale Road
Ealing
London
W5 1LP
Director NameAntoinette Alexandria Attias
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(1 week, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address362 Croxley View
Watford
Hertfordshire
WD18 6PR
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address3rd Floor
10 Argyll Street
London
W1F 7TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
5 August 2010Application to strike the company off the register (3 pages)
5 August 2010Application to strike the company off the register (3 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 100
(18 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 100
(18 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
17 September 2009Director's change of particulars / luigi cuttica / 25/08/2009 (1 page)
17 September 2009Director's Change of Particulars / luigi cuttica / 25/08/2009 / HouseName/Number was: , now: 39; Street was: 4 kingfield road, now: brunner road; Post Code was: W5 1LB, now: W5 1BA (1 page)
3 June 2009Return made up to 29/05/09; no change of members (5 pages)
3 June 2009Return made up to 29/05/09; no change of members (5 pages)
2 February 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
2 February 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
10 June 2008Return made up to 29/05/08; full list of members (6 pages)
10 June 2008Return made up to 29/05/08; full list of members (6 pages)
19 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
19 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
16 January 2008Registered office changed on 16/01/08 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
16 January 2008Registered office changed on 16/01/08 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
28 June 2007Return made up to 29/05/07; full list of members (6 pages)
28 June 2007Return made up to 29/05/07; full list of members (6 pages)
12 January 2007Full accounts made up to 31 May 2006 (13 pages)
12 January 2007Full accounts made up to 31 May 2006 (13 pages)
8 June 2006Return made up to 29/05/06; full list of members (6 pages)
8 June 2006Return made up to 29/05/06; full list of members (6 pages)
4 January 2006Full accounts made up to 31 May 2005 (12 pages)
4 January 2006Full accounts made up to 31 May 2005 (12 pages)
10 June 2005Return made up to 29/05/05; full list of members (6 pages)
10 June 2005Return made up to 29/05/05; full list of members (6 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
14 June 2004Return made up to 29/05/04; full list of members (8 pages)
14 June 2004Return made up to 29/05/04; full list of members (8 pages)
8 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
8 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
9 June 2003Return made up to 29/05/03; full list of members (8 pages)
9 June 2003Return made up to 29/05/03; full list of members (8 pages)
29 June 2002Ad 29/05/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
29 June 2002Ad 29/05/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
29 June 2002New director appointed (3 pages)
29 June 2002New director appointed (3 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (3 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (3 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Secretary resigned (1 page)
29 May 2002Incorporation (19 pages)
29 May 2002Incorporation (19 pages)