Company NameBuromart Limited
Company StatusDissolved
Company Number06296907
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameSamuel Olaloko
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address68 Colchester Road
Manor Park
London
E12 5LE
Director NameMiss Sherica Brailsford
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityJamaican
StatusClosed
Appointed27 December 2007(6 months after company formation)
Appointment Duration3 years, 1 month (closed 08 February 2011)
RoleAccounts Executive
Country of ResidenceUnited Kingdom
Correspondence Address68 Colchester Road
Manor Park
London
E12 5LE
Secretary NameFoerster Secretaries Limited (Corporation)
StatusClosed
Appointed29 June 2007(same day as company formation)
Correspondence Address8 Okehampton Close
Radcliffe
Manchester
M26 3LT

Location

Registered Address895 High Road
Chadwell Heath
Romford
Essex
RM6 4HL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
29 October 2009Director's details changed for Sherica Brailsford on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Sherica Brailsford on 29 October 2009 (2 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
23 October 2009Annual return made up to 29 June 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 29 June 2009 with a full list of shareholders (4 pages)
18 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
18 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
9 October 2008Director's Change of Particulars / sherica brailsford / 08/10/2008 / Nationality was: jamacian, now: british; HouseName/Number was: , now: 68; Street was: 28A clifton road, now: colchester road; Post Town was: ilford, now: manor park; Region was: essex, now: london; Post Code was: IG2 7DF, now: E12 5LE (1 page)
9 October 2008Return made up to 29/06/08; full list of members (4 pages)
9 October 2008Return made up to 29/06/08; full list of members (4 pages)
9 October 2008Director's change of particulars / sherica brailsford / 08/10/2008 (1 page)
8 October 2008Director's change of particulars / samuel olaloko / 08/10/2008 (1 page)
8 October 2008Director's Change of Particulars / samuel olaloko / 08/10/2008 / HouseName/Number was: , now: 68; Street was: 27 hitcham road, now: colchester road; Post Town was: london, now: manor park; Region was: , now: london; Post Code was: E17 8HL, now: E12 5LE (1 page)
16 September 2008Registered office changed on 16/09/2008 from 28A clifton road newbury park ilford essex IG2 7DF (1 page)
16 September 2008Registered office changed on 16/09/2008 from 28A clifton road newbury park ilford essex IG2 7DF (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
2 January 2008Registered office changed on 02/01/08 from: 27 hitcham road london E17 8HL (1 page)
2 January 2008Registered office changed on 02/01/08 from: 27 hitcham road london E17 8HL (1 page)
29 June 2007Incorporation (16 pages)
29 June 2007Incorporation (16 pages)