Company NameNaked Buddha Limited
Company StatusDissolved
Company Number07373971
CategoryPrivate Limited Company
Incorporation Date13 September 2010(13 years, 8 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Timothy Pierre Bichara
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Optimum Health Clinic Bickerton House
25-27 Bickerton Road
London
N19 5JT
Director NameMr Alexander Howard
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Optimum Health Clinic Bickerton House
25-27 Bickerton Road
London
N19 5JT
Secretary NameGillian Patricia Farrier
StatusClosed
Appointed13 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O The Optimum Health Clinic Bickerton House
25-27 Bickerton Road
London
N19 5JT

Location

Registered AddressC/O The Optimum Health Clinic Bickerton House
25-27 Bickerton Road
London
N19 5JT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Shareholders

1 at £1Alex Howard & Associates LTD
50.00%
Ordinary
1 at £1Timothy Pierre Bichara
50.00%
Ordinary

Financials

Year2014
Net Worth£428
Cash£1,172
Current Liabilities£744

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
4 July 2015Application to strike the company off the register (3 pages)
29 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Director's details changed for Alexander Howard on 2 April 2013 (2 pages)
29 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Director's details changed for Alexander Howard on 2 April 2013 (2 pages)
29 September 2014Director's details changed for Alexander Howard on 2 April 2013 (2 pages)
11 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
19 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 October 2012Director's details changed for Alexander Howard on 1 July 2012 (2 pages)
10 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
10 October 2012Director's details changed for Timothy Pierre Bichara on 1 January 2012 (2 pages)
10 October 2012Director's details changed for Timothy Pierre Bichara on 1 January 2012 (2 pages)
10 October 2012Director's details changed for Timothy Pierre Bichara on 1 January 2012 (2 pages)
10 October 2012Director's details changed for Alexander Howard on 1 July 2012 (2 pages)
10 October 2012Director's details changed for Alexander Howard on 1 July 2012 (2 pages)
10 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 October 2011Director's details changed for Alexander Howard on 13 September 2011 (2 pages)
20 October 2011Director's details changed for Alexander Howard on 13 September 2011 (2 pages)
20 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
20 October 2011Secretary's details changed for Gillian Patricia Farrier on 13 September 2011 (1 page)
20 October 2011Secretary's details changed for Gillian Patricia Farrier on 13 September 2011 (1 page)
20 October 2011Director's details changed for Timothy Pierre Bichara on 13 September 2011 (2 pages)
20 October 2011Director's details changed for Timothy Pierre Bichara on 13 September 2011 (2 pages)
20 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
13 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)