Company NameBuzzing Communications Limited
Company StatusDissolved
Company Number05141593
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameCostcutter (Oval) Limited

Business Activity

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

Directors

Director NameMr Mohammad Kassim Akram
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodside Park Avenue
Walthamstow
London
E17 3NP
Secretary NameYasser Akram
NationalityBritish
StatusClosed
Appointed01 July 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 19 February 2008)
RoleSecretary
Correspondence Address2 Woodside Park Avenue
Walthamstow
London
E17 3NP
Director NameMohammad Akram
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Church Lane
Leytonstone
London
E11 1HG
Secretary NameMr Mohammad Kassim Akram
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodside Park Avenue
Walthamstow
London
E17 3NP
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address803 Commercial Road
London
E14 7HG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
26 September 2007Application for striking-off (1 page)
10 July 2006Return made up to 01/06/06; full list of members (2 pages)
9 July 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
5 July 2006Secretary's particulars changed;director's particulars changed (1 page)
5 July 2006Registered office changed on 05/07/06 from: 799A commercial road london E14 7HG (1 page)
5 July 2006New secretary appointed (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Secretary resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: 245 well street hackney london E9 6RG (1 page)
20 December 2005Company name changed costcutter (oval) LIMITED\certificate issued on 20/12/05 (2 pages)
26 October 2005Return made up to 01/06/05; full list of members
  • 363(287) ‐ Registered office changed on 26/10/05
(7 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004New director appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004Director resigned (1 page)
1 June 2004Incorporation (13 pages)