Company NameBux.com UK Group Limited
Company StatusDissolved
Company Number06586380
CategoryPrivate Limited Company
Incorporation Date7 May 2008(16 years ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)
Previous NamesHackney Downs (UK) Limited and GWC (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Raymond James Webber
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAustralian
StatusClosed
Appointed27 May 2019(11 years after company formation)
Appointment Duration3 months (closed 27 August 2019)
RoleManager
Country of ResidenceAustralia
Correspondence Address257 63/257 Oxford Street
Bondi Junction
Sydney
Nsw
Australia
Director NameMr Stephen Melvyn Britton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressBirch House
Woodridge
Newbury
Berkshire
RG14 6NP
Secretary NameGillian Britton
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBirch House Woodridge
Newbury
Berkshire
RG14 6NP
Director NameMr Christopher Webber
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityAustralian
StatusResigned
Appointed21 August 2008(3 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 63, 257 (Harbourview Building) Oxford Street
Bondi Junction
Sydney, Nsw 2022
Foreign
Director NameMr Andrew Webber
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAustralian
StatusResigned
Appointed21 August 2008(3 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 27 May 2019)
RoleCompany  Director
Country of ResidenceAustralia
Correspondence AddressUnit 63, 257 (Harbourview Building) Oxford Street
Bondi Junction
Sydney, Nsw 2022
Foreign
Secretary NameMr Andrew Webber
NationalityBritish
StatusResigned
Appointed21 August 2008(3 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 27 May 2019)
RoleCompany Director
Correspondence AddressUnit 63 S57 Harbourview Building
Oxford Street
Bondi Junction
Sydney Nsw 2022
Australia
Director NameMr Raymond James Webber
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed07 March 2013(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2015)
RoleChief Executive
Country of ResidenceAustralia
Correspondence Address63/257 Oxford Street Bondi Junction
Sydney
Australia
Director NameMr David Aaron Carr
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address489 Honeypot Lane
Stanmore
Middlesex
HA7 1JH
Director NameMr David John Hunter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(7 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Madrid Road
London
SW13 9PF

Location

Registered AddressWework Offices
16 Great Chapel Street
London
W1F 8FL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

999 at £1Bux.com Global LTD
100.00%
Ordinary

Accounts

Latest Accounts24 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End24 May

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
4 June 2019Application to strike the company off the register (1 page)
27 May 2019Termination of appointment of Andrew Webber as a director on 27 May 2019 (1 page)
27 May 2019Appointment of Mr Raymond James Webber as a director on 27 May 2019 (2 pages)
27 May 2019Termination of appointment of Andrew Webber as a secretary on 27 May 2019 (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
20 February 2018Accounts for a dormant company made up to 24 May 2017 (2 pages)
2 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
15 June 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
15 June 2017Registered office address changed from 489 Honeypot Lane Stanmore Middlesex HA7 1JH to Wework Offices 16 Great Chapel Street London W1F 8FL on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 489 Honeypot Lane Stanmore Middlesex HA7 1JH to Wework Offices 16 Great Chapel Street London W1F 8FL on 15 June 2017 (1 page)
15 June 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 24 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 24 May 2016 (2 pages)
30 August 2016Termination of appointment of David Aaron Carr as a director on 29 August 2016 (1 page)
30 August 2016Termination of appointment of David Aaron Carr as a director on 29 August 2016 (1 page)
18 April 2016Accounts for a dormant company made up to 24 May 2015 (2 pages)
18 April 2016Termination of appointment of David John Hunter as a director on 1 March 2016 (1 page)
18 April 2016Termination of appointment of David John Hunter as a director on 1 March 2016 (1 page)
18 April 2016Accounts for a dormant company made up to 24 May 2015 (2 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 999
(6 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 999
(6 pages)
10 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 999
(8 pages)
10 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 999
(8 pages)
10 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 999
(8 pages)
9 September 2015Registered office address changed from Flat 3 10 Lennox Gardens London SW1X 0DG to 489 Honeypot Lane Stanmore Middlesex HA7 1JH on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Flat 3 10 Lennox Gardens London SW1X 0DG to 489 Honeypot Lane Stanmore Middlesex HA7 1JH on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Flat 3 10 Lennox Gardens London SW1X 0DG to 489 Honeypot Lane Stanmore Middlesex HA7 1JH on 9 September 2015 (1 page)
8 September 2015Termination of appointment of Raymond James Webber as a director on 8 August 2015 (1 page)
8 September 2015Appointment of Mr David Aaron Carr as a director on 1 July 2015 (2 pages)
8 September 2015Termination of appointment of Raymond James Webber as a director on 8 August 2015 (1 page)
8 September 2015Termination of appointment of Raymond James Webber as a director on 8 August 2015 (1 page)
8 September 2015Appointment of Mr David Aaron Carr as a director on 1 July 2015 (2 pages)
8 September 2015Appointment of Mr David Aaron Carr as a director on 1 July 2015 (2 pages)
8 September 2015Appointment of Mr David John Hunter as a director on 1 July 2015 (2 pages)
8 September 2015Appointment of Mr David John Hunter as a director on 1 July 2015 (2 pages)
8 September 2015Appointment of Mr David John Hunter as a director on 1 July 2015 (2 pages)
20 April 2015Director's details changed for Mr Andrew Webber on 19 April 2015 (2 pages)
20 April 2015Director's details changed for Mr Andrew Webber on 19 April 2015 (2 pages)
3 February 2015Company name changed gwc (uk) LIMITED\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
(3 pages)
3 February 2015Company name changed gwc (uk) LIMITED\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
(3 pages)
20 January 2015Accounts for a dormant company made up to 20 May 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 20 May 2014 (2 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 999
(5 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 999
(5 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
18 September 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 999
(5 pages)
18 September 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 999
(5 pages)
18 September 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 999
(5 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
4 May 2014Accounts for a dormant company made up to 24 May 2013 (2 pages)
4 May 2014Accounts for a dormant company made up to 24 May 2013 (2 pages)
6 August 2013Termination of appointment of Christopher Webber as a director (1 page)
6 August 2013Termination of appointment of Christopher Webber as a director (1 page)
6 August 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 999
(6 pages)
6 August 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 999
(6 pages)
6 August 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 999
(6 pages)
7 March 2013Appointment of Mr Raymond James Webber as a director (2 pages)
7 March 2013Appointment of Mr Raymond James Webber as a director (2 pages)
21 February 2013Company name changed hackney downs (uk) LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2013Company name changed hackney downs (uk) LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2012Previous accounting period shortened from 31 May 2012 to 24 May 2012 (1 page)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
24 May 2012Previous accounting period shortened from 31 May 2012 to 24 May 2012 (1 page)
24 May 2012Accounts for a dormant company made up to 24 May 2012 (2 pages)
24 May 2012Accounts for a dormant company made up to 24 May 2012 (2 pages)
5 August 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
5 August 2011Director's details changed for Christopher Webber on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Christopher Webber on 5 August 2011 (2 pages)
5 August 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
5 August 2011Director's details changed for Mr Andrew Webber on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Christopher Webber on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Andrew Webber on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Andrew Webber on 5 August 2011 (2 pages)
31 May 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 May 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 March 2011Registered office address changed from , Birch House Woodridge, Newbury, Berkshire, RG14 6NP on 16 March 2011 (2 pages)
16 March 2011Secretary's details changed for Mr Andrew Webber on 14 March 2011 (3 pages)
16 March 2011Secretary's details changed for Mr Andrew Webber on 14 March 2011 (3 pages)
16 March 2011Annual return made up to 7 May 2010 with a full list of shareholders (13 pages)
16 March 2011Registered office address changed from , Birch House Woodridge, Newbury, Berkshire, RG14 6NP on 16 March 2011 (2 pages)
16 March 2011Annual return made up to 7 May 2010 with a full list of shareholders (13 pages)
16 March 2011Annual return made up to 7 May 2010 with a full list of shareholders (13 pages)
14 March 2011Director's details changed for Christopher Webber on 6 February 2011 (2 pages)
14 March 2011Director's details changed for Christopher Webber on 6 February 2011 (2 pages)
14 March 2011Director's details changed for Christopher Webber on 6 February 2011 (2 pages)
14 March 2011Secretary's details changed (2 pages)
14 March 2011Director's details changed for Mr Andrew Webber on 16 February 2011 (2 pages)
14 March 2011Secretary's details changed (2 pages)
14 March 2011Secretary's details changed for {officer_name} (2 pages)
14 March 2011Director's details changed for Mr Andrew Webber on 16 February 2011 (2 pages)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
15 November 2010Registered office address changed from , 2Nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY on 15 November 2010 (2 pages)
15 November 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 November 2010Registered office address changed from , 2Nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY on 15 November 2010 (2 pages)
15 November 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
24 December 2009Annual return made up to 7 May 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 7 May 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 7 May 2009 with a full list of shareholders (4 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Secretary appointed andrew webber (2 pages)
30 June 2009Secretary appointed andrew webber (2 pages)
21 August 2008Director appointed mr andrew webber (1 page)
21 August 2008Registered office changed on 21/08/2008 from, birch house woodridge, newbury, berkshire, RG14 6NP (1 page)
21 August 2008Ad 21/08/08-21/08/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
21 August 2008Appointment terminated secretary gillian britton (1 page)
21 August 2008Director appointed mr andrew webber (1 page)
21 August 2008Appointment terminated director steve britton (1 page)
21 August 2008Appointment terminated director steve britton (1 page)
21 August 2008Appointment terminated secretary gillian britton (1 page)
21 August 2008Registered office changed on 21/08/2008 from, birch house woodridge, newbury, berkshire, RG14 6NP (1 page)
21 August 2008Director appointed christopher webber (1 page)
21 August 2008Ad 21/08/08-21/08/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
21 August 2008Director appointed christopher webber (1 page)
7 May 2008Incorporation (14 pages)
7 May 2008Incorporation (14 pages)