Company NameBuddha Spa Limited
Company StatusDissolved
Company Number05139819
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMonsieur Raymond Visan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityFrench
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Place Andre Malreaux
Paris
75001
Foreign
Secretary NameSteeles (LAW) Llp (Corporation)
StatusClosed
Appointed08 June 2006(2 years after company formation)
Appointment Duration5 years, 3 months (closed 13 September 2011)
Correspondence Address21a Bedford House
21a John Street
London
WC1N 2BF
Secretary NameRichard Ian Sarell Cruickshank
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleSolicitor
Correspondence Address44 Wellington Street
Covent Garden
London
Greater London
WC2E 7RH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address138-140 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 1
(5 pages)
6 July 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 1
(5 pages)
5 July 2010Secretary's details changed for Steeles Law Llp on 27 May 2010 (2 pages)
5 July 2010Secretary's details changed for Steeles Law Llp on 27 May 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 August 2009Return made up to 27/05/09; full list of members (3 pages)
5 August 2009Return made up to 27/05/09; full list of members (3 pages)
29 July 2009Registered office changed on 29/07/2009 from bedford house 21A john street london WC1N 2BF (1 page)
29 July 2009Registered office changed on 29/07/2009 from bedford house 21A john street london WC1N 2BF (1 page)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
1 April 2009Accounts made up to 31 May 2008 (1 page)
2 September 2008Return made up to 27/05/08; full list of members (3 pages)
2 September 2008Return made up to 27/05/08; full list of members (3 pages)
28 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
28 April 2008Accounts made up to 31 May 2007 (1 page)
22 October 2007Return made up to 27/05/07; no change of members (6 pages)
22 October 2007Return made up to 27/05/07; no change of members (6 pages)
1 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
1 April 2007Accounts made up to 31 May 2006 (1 page)
15 September 2006Return made up to 27/05/06; full list of members (6 pages)
15 September 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006New secretary appointed (1 page)
15 June 2006Return made up to 27/05/05; full list of members (6 pages)
15 June 2006Return made up to 27/05/05; full list of members (6 pages)
31 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
31 May 2006Accounts made up to 31 May 2005 (1 page)
5 August 2005Registered office changed on 05/08/05 from: 44 wellington street london WC2E 7BD (1 page)
5 August 2005Registered office changed on 05/08/05 from: 44 wellington street london WC2E 7BD (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Secretary resigned (1 page)
27 May 2004Incorporation (17 pages)
27 May 2004Incorporation (17 pages)