Company NameBuffalo Post Limited
Company StatusDissolved
Company Number04782105
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)
Previous NamesLucky Ukfs 24 Limited and Lucky 7 No 24 Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NamePhilippe Francois Martinez
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressApt C1011 Balmoral Apartments
Praed Street
London
W2 1JN
Secretary NameHugh Spurling
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleBusiness & Legal Affairs
Correspondence Address12 Burnham Road
High Wycombe
Buckinghamshire
HP14 4NY
Director NameMr Alan Richard Latham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressLaurel House
West Lilling
York
YO60 6RP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor 53 Frith Street
London
W1D 4SN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
22 March 2006Application for striking-off (1 page)
18 November 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
18 November 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
15 July 2005Return made up to 30/05/05; full list of members (6 pages)
16 July 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(6 pages)
27 January 2004Director resigned (1 page)
14 December 2003Registered office changed on 14/12/03 from: c/o lucky ukfs group LTD, 4TH floor, 53 frith street london W1N 4SN (1 page)
27 November 2003Company name changed lucky 7 no 24 LIMITED\certificate issued on 27/11/03 (2 pages)
15 September 2003Company name changed lucky ukfs 24 LIMITED\certificate issued on 15/09/03 (2 pages)
30 June 2003New director appointed (3 pages)
14 June 2003New director appointed (3 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003New secretary appointed (1 page)
30 May 2003Incorporation (19 pages)