London
EC1M 4JN
Secretary Name | Dr Sophie Louise Bamber |
---|---|
Status | Closed |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Fox's Barn Binscombe Lane Godaliming Surrey GU7 3QL |
Registered Address | St Martin's House The Runway South Ruislip Middlesex HA4 6SE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£39,794 |
Current Liabilities | £47,871 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
28 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 July 2017 | Liquidators' statement of receipts and payments to 5 June 2017 (13 pages) |
24 July 2017 | Liquidators' statement of receipts and payments to 5 June 2017 (13 pages) |
31 May 2017 | Statement of affairs with form 4.19 (4 pages) |
31 May 2017 | Statement of affairs with form 4.19 (4 pages) |
24 May 2017 | Liquidators' statement of receipts and payments to 5 June 2016 (14 pages) |
24 May 2017 | Liquidators' statement of receipts and payments to 5 June 2016 (14 pages) |
22 May 2017 | Liquidators' statement of receipts and payments to 5 June 2015 (12 pages) |
22 May 2017 | Liquidators' statement of receipts and payments to 5 June 2015 (12 pages) |
19 March 2015 | Registered office address changed from 82 St. John Street London EC1M 4JN to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 19 March 2015 (2 pages) |
19 March 2015 | Registered office address changed from 82 St. John Street London EC1M 4JN to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 19 March 2015 (2 pages) |
18 March 2015 | Appointment of a voluntary liquidator (2 pages) |
18 March 2015 | Resolutions
|
18 March 2015 | Appointment of a voluntary liquidator (2 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
19 November 2013 | Director's details changed for Mr Marc Turlough Bamber on 1 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Marc Turlough Bamber on 1 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Marc Turlough Bamber on 1 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Marc Turlough Bamber on 1 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Marc Turlough Bamber on 1 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Marc Turlough Bamber on 1 November 2013 (2 pages) |
15 November 2013 | Change of name notice (2 pages) |
15 November 2013 | Change of name notice (2 pages) |
15 November 2013 | Company name changed buffalo associates LIMITED\certificate issued on 15/11/13
|
15 November 2013 | Company name changed buffalo associates LIMITED\certificate issued on 15/11/13
|
13 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 June 2013 | Annual return made up to 23 February 2013 with a full list of shareholders
|
3 June 2013 | Secretary's details changed for Dr Sophie Louise Bamber on 1 January 2013 (2 pages) |
3 June 2013 | Secretary's details changed for Dr Sophie Louise Bamber on 1 January 2013 (2 pages) |
3 June 2013 | Annual return made up to 23 February 2013 with a full list of shareholders
|
3 June 2013 | Secretary's details changed for Dr Sophie Louise Bamber on 1 January 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Marc Turlough Bamber on 1 January 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Marc Turlough Bamber on 1 January 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Marc Turlough Bamber on 1 January 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Marc Turlough Bamber on 1 January 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Marc Turlough Bamber on 1 January 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Marc Turlough Bamber on 1 January 2013 (2 pages) |
26 November 2012 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
26 November 2012 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
23 February 2011 | Incorporation
|
23 February 2011 | Incorporation
|
23 February 2011 | Incorporation
|