London
SW1Y 5JH
Director Name | Buxton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Correspondence Address | Standard Bank House, One Circular Road, Douglas Isle Of Man IM1 1SB |
Secretary Name | Standard Bank Trust Company (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Correspondence Address | Standard Bank House, One Circular Road Douglas IM1 1SB |
Registered Address | First Floor 50 Pall Mall London SW1Y 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £75,971 |
Cash | £66,438 |
Current Liabilities | £49,461 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
24 June 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
13 June 2014 | Auditor's resignation (1 page) |
16 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
29 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
24 January 2013 | Registered office address changed from 27 Knightsbridge 3Rd Floor London SW1X 7LY on 24 January 2013 (1 page) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
8 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
30 April 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
9 November 2009 | Director's details changed for Vyacheslav Anishchenko on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Vyacheslav Anishchenko on 6 November 2009 (2 pages) |
13 October 2009 | Termination of appointment of Standard Bank Trust Company (Isle of Man) Limited as a secretary (1 page) |
29 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
4 November 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
7 October 2008 | Director appointed vyacheslav anishchenko (1 page) |
7 October 2008 | Appointment terminated director buxton LIMITED (1 page) |
10 September 2008 | Memorandum and Articles of Association (13 pages) |
3 September 2008 | Memorandum and Articles of Association (13 pages) |
28 August 2008 | Company name changed bbay borehamwood LTD\certificate issued on 28/08/08 (2 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 27 knightsbridge 3RD floor london SW1 7LY (1 page) |
29 July 2008 | Incorporation (18 pages) |