Company NameAndrew Buckler Limited
Company StatusDissolved
Company Number06506176
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jeremy Grange Buckler
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address81 Railway Road
Teddington
Middlesex
TW11 8RZ
Secretary NameMr Jeremy Grange Buckler
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Railway Road
Teddington
Middlesex
TW11 8RZ
Director NameAndrew William Buckler
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(3 months, 1 week after company formation)
Appointment Duration4 years (closed 19 June 2012)
RoleDesigner
Country of ResidenceUnited States
Correspondence AddressLiberty View 99 Battery Place
Apartment 26e
New York
Ny 10280
United States
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address81 Railway Road
Teddington
Middlesex
TW11 8RZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£672,629
Cash£2,526
Current Liabilities£888,677

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
23 February 2012Application to strike the company off the register (3 pages)
23 February 2012Application to strike the company off the register (3 pages)
5 October 2011Registered office address changed from Freedmans Chartered Accountants Northway House 5th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Freedmans Chartered Accountants Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Freedmans Chartered Accountants Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 5 October 2011 (1 page)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 1
(5 pages)
16 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 1
(5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 June 2010Amended total exemption small company accounts made up to 31 December 2008 (6 pages)
3 June 2010Amended accounts made up to 31 December 2008 (6 pages)
25 May 2010Director's details changed for Andrew William Buckler on 17 February 2010 (2 pages)
25 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Andrew William Buckler on 17 February 2010 (2 pages)
24 May 2010Director's details changed for Jeremy Grange Buckler on 17 February 2010 (2 pages)
24 May 2010Director's details changed for Jeremy Grange Buckler on 17 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 March 2009Return made up to 18/02/09; full list of members (3 pages)
20 March 2009Return made up to 18/02/09; full list of members (3 pages)
17 March 2009Director's Change of Particulars / andrew buckler / 17/03/2009 / HouseName/Number was: , now: liberty view; Street was: liberty view, now: 99 battery place; Area was: 99 battery place, apartment 26E, now: apartment 26E (1 page)
17 March 2009Director's change of particulars / andrew buckler / 17/03/2009 (1 page)
22 August 2008Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED (1 page)
22 August 2008Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED (1 page)
3 June 2008Director appointed andrew william buckler (2 pages)
3 June 2008Director appointed andrew william buckler (2 pages)
30 May 2008Director appointed jeremy grange buckler (2 pages)
30 May 2008Director appointed jeremy grange buckler (2 pages)
23 May 2008Secretary appointed jeremy grange buckler (2 pages)
23 May 2008Secretary appointed jeremy grange buckler (2 pages)
22 May 2008Appointment Terminated Secretary sdg secretaries LIMITED (1 page)
22 May 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
22 May 2008Appointment terminated director sdg registrars LIMITED (1 page)
22 May 2008Appointment Terminated Director sdg registrars LIMITED (1 page)
16 May 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
16 May 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
17 April 2008Registered office changed on 17/04/2008 from 10-14 accommodation road london NW11 8ED (1 page)
17 April 2008Registered office changed on 17/04/2008 from 10-14 accommodation road london NW11 8ED (1 page)
18 February 2008Incorporation (16 pages)
18 February 2008Incorporation (16 pages)