Company NameBuzzjunkie Ltd
Company StatusDissolved
Company Number04868836
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 7 months ago)
Dissolution Date25 July 2006 (17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Torbet
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(same day as company formation)
RoleManager
Correspondence Address51 Floribunda Drive
Northampton
Northamptonshire
NN4 8TY
Secretary NameAnne Bjerregaard Mortensen
NationalityBritish
StatusClosed
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHunderupvej 26
Odense
Fyn 5000
Foreign
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address55 Maresfield Gardens
London
NW3 5TE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£11,107
Gross Profit£10,889
Net Worth£28
Current Liabilities£2,018

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
27 February 2006Application for striking-off (1 page)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
7 November 2005Return made up to 15/08/05; full list of members (2 pages)
8 April 2005Registered office changed on 08/04/05 from: 891 finchley road london NW11 8RR (1 page)
11 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 November 2004Return made up to 15/08/04; full list of members (6 pages)
1 October 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
30 December 2003Registered office changed on 30/12/03 from: 51 floribunda drive briar hill northampton NN4 8TY (1 page)
17 November 2003Secretary's particulars changed (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003Ad 18/08/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Secretary resigned (1 page)
15 August 2003Incorporation (13 pages)