Company NameRealbuzz Social Networking Limited
Company StatusDissolved
Company Number06866781
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date10 April 2012 (11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Timothy Mark Rogers
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address37 Carrick Road
Curzon Park
Chester
CH4 8AN
Wales
Director NameMr Nigel Christopher Twamley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 10 April 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Nicholas Street
Chester
CH1 2NX
Wales
Director NameMr Alistair Kenneth McGeorge
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCheif Excutive Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Nicholas Street
Chester
CH1 2NX
Wales
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address272 Regents Park Road
Finchley Central
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,327
Cash£52
Current Liabilities£1,379

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
10 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 1
(4 pages)
10 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 1
(4 pages)
10 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 1
(4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Appointment of Mr Nigel Christopher Twamley as a director (2 pages)
11 November 2010Appointment of Mr Nigel Christopher Twamley as a director (2 pages)
14 October 2010Termination of appointment of Alistair Mcgeorge as a director (2 pages)
14 October 2010Termination of appointment of Alistair Mcgeorge as a director (2 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Mr Alistair Kenneth Mcgeorge on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Alistair Kenneth Mcgeorge on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Alistair Kenneth Mcgeorge on 1 December 2009 (2 pages)
21 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
21 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
8 July 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 2/3\ (1 page)
8 July 2009Ad 01/04/09 gbp si 1@1=1 gbp ic 2/3 (1 page)
7 April 2009Appointment terminated secretary qa registrars LIMITED (1 page)
7 April 2009Appointment Terminated Secretary qa registrars LIMITED (1 page)
1 April 2009Incorporation (16 pages)
1 April 2009Incorporation (16 pages)