Company NameThe Buzz Inc Limited
Company StatusDissolved
Company Number07993113
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Sat Shaan
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMr Shapour Refahi-Aliabadi
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address97 Judd Street
London
WC1H 9JG

Contact

Websitewww.buzzbike.net

Location

Registered Address97 Judd Street
London
WC1H 9JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£4,196
Cash£121,017
Current Liabilities£124,669

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Compulsory strike-off action has been suspended (1 page)
19 April 2016Compulsory strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
22 May 2012Appointment of Mr Sat Shaan as a director (2 pages)
22 May 2012Appointment of Mr Sat Shaan as a director (2 pages)
16 March 2012Termination of appointment of Shapour Refahi-Aliabadi as a director (1 page)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2012Termination of appointment of Shapour Refahi-Aliabadi as a director (1 page)