Company NameBuffalo Contractors Limited
Company StatusDissolved
Company Number05061100
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Mark John Templeton
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish & South Afri
StatusClosed
Appointed14 April 2004(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 17 January 2012)
RoleConsulting
Country of ResidenceUnited Kingdom
Correspondence Address36 Penwith Road
Earlsfield
London
SW18 4QF
Secretary NameMr Jacques Steenkamp
StatusClosed
Appointed19 January 2011(6 years, 10 months after company formation)
Appointment Duration12 months (closed 17 January 2012)
RoleCompany Director
Correspondence Address1st Floor Highland House
The Broadway
London
SW19 1NE
Director NameMichelle Hopwood
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleConsultant
Correspondence Address25 Clonmore Street
Southfields
London
SW18 5EU
Secretary NameIan Cameron
NationalitySouth African
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Clonmore Street
Southfields
London
SW18 5EU
Secretary NameMark Bryan Shire
NationalitySouth African
StatusResigned
Appointed15 January 2006(1 year, 10 months after company formation)
Appointment Duration5 years (resigned 19 January 2011)
RoleBanking
Correspondence Address205 Arthur Road
London
SW19 8AG

Location

Registered Address36 Penwith Road
Earls Field
London
SW18 4QF
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011Application to strike the company off the register (3 pages)
20 September 2011Application to strike the company off the register (3 pages)
19 January 2011Director's details changed for Mark Templeton on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Mark Templeton on 19 January 2011 (2 pages)
19 January 2011Termination of appointment of Mark Shire as a secretary (1 page)
19 January 2011Termination of appointment of Mark Shire as a secretary (1 page)
19 January 2011Appointment of Mr Jacques Steenkamp as a secretary (2 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1
(4 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1
(4 pages)
19 January 2011Appointment of Mr Jacques Steenkamp as a secretary (2 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
28 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (10 pages)
28 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (10 pages)
3 August 2009Return made up to 01/12/07; no change of members (10 pages)
3 August 2009Return made up to 01/12/08; no change of members (10 pages)
3 August 2009Return made up to 01/12/08; no change of members (10 pages)
3 August 2009Return made up to 01/12/07; no change of members (10 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 June 2008Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2008Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2008Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/08
(6 pages)
15 April 2008Return made up to 02/03/07; full list of members
  • 363(287) ‐ Registered office changed on 15/04/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
9 April 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
29 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 July 2005Registered office changed on 08/07/05 from: 25 clonmore street southfields london SW18 5EU (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Registered office changed on 08/07/05 from: 25 clonmore street southfields london SW18 5EU (1 page)
8 July 2005Secretary resigned (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
8 March 2005Return made up to 02/03/05; full list of members (6 pages)
8 March 2005Return made up to 02/03/05; full list of members (6 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (1 page)
23 April 2004New director appointed (1 page)
23 April 2004Director resigned (1 page)
2 March 2004Incorporation (9 pages)
2 March 2004Incorporation (9 pages)