Company NameFuel Busters Ltd
Company StatusDissolved
Company Number08535111
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Dissolution Date7 February 2019 (5 years, 2 months ago)
Previous NamesFuel Doctor Bukcs Ltd and Fuel Doctor Bucks Ltd

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Director

Director NameMrs Edita Flynn
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 129 Wenta Business Centre 1 Electric Avenue
Enfield
EN3 7XU

Location

Registered AddressSuite 129 Wenta Business Centre
1 Electric Avenue
Enfield
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Shareholders

100 at £1Edita Zakariavcina
100.00%
Ordinary

Financials

Year2014
Net Worth£647
Cash£20,865
Current Liabilities£22,791

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 February 2019Final Gazette dissolved following liquidation (1 page)
7 November 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
3 November 2017Liquidators' statement of receipts and payments to 13 September 2017 (9 pages)
3 November 2017Liquidators' statement of receipts and payments to 13 September 2017 (9 pages)
28 September 2016Registered office address changed from 70 Bounces Road Edmonton London N9 8JS to C/O Ckp Insolvency Suite 129 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 70 Bounces Road Edmonton London N9 8JS to C/O Ckp Insolvency Suite 129 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 28 September 2016 (1 page)
26 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-14
(1 page)
26 September 2016Statement of affairs with form 4.19 (6 pages)
26 September 2016Appointment of a voluntary liquidator (1 page)
26 September 2016Statement of affairs with form 4.19 (6 pages)
26 September 2016Appointment of a voluntary liquidator (1 page)
6 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
18 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 August 2015Director's details changed for Miss Edita Zakariavcina on 26 July 2014 (2 pages)
26 August 2015Director's details changed for Miss Edita Zakariavcina on 26 July 2014 (2 pages)
23 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
18 February 2014Registered office address changed from 32 Mill Road Caversham Reading RG4 8DP United Kingdom on 18 February 2014 (2 pages)
18 February 2014Registered office address changed from 32 Mill Road Caversham Reading RG4 8DP United Kingdom on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Miss Edita Zakariavcina on 9 February 2014 (3 pages)
18 February 2014Director's details changed for Miss Edita Zakariavcina on 9 February 2014 (3 pages)
18 February 2014Director's details changed for Miss Edita Zakariavcina on 9 February 2014 (3 pages)
5 February 2014Change of name notice (2 pages)
5 February 2014Company name changed fuel doctor bucks LTD\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
(2 pages)
5 February 2014Change of name notice (2 pages)
5 February 2014Company name changed fuel doctor bucks LTD\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
(2 pages)
23 May 2013Change of name notice (2 pages)
23 May 2013Company name changed fuel doctor bukcs LTD\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
(2 pages)
23 May 2013Change of name notice (2 pages)
23 May 2013Company name changed fuel doctor bukcs LTD\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
(2 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)