Company NameBuyframe Ltd.
Company StatusDissolved
Company Number09190556
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NameRNC United Ltd

Business Activity

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

Director

Director NameMr Rajindra Nath Chatterjee
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed28 August 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 70 Fairmont House
Needleman Street
London
SE16 7AW

Location

Registered Address94 Vancouver House Needleman Street
London
SE16 7BW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Shareholders

1 at £1Rajindra Nath Chatterjee
100.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

9 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
13 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-13
(3 pages)
25 May 2020Registered office address changed from 29 Toronto House, Canada Water Surrey Quays Road London SE16 7AJ England to 94 Vancouver House Needleman Street London SE16 7BW on 25 May 2020 (1 page)
2 October 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
1 October 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
10 October 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
2 September 2018Confirmation statement made on 28 August 2018 with updates (5 pages)
6 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
6 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
12 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 September 2016Registered office address changed from Flat 70 Fairmont House Needleman Street London SE16 7AW to 29 Toronto House, Canada Water Surrey Quays Road London SE16 7AJ on 11 September 2016 (1 page)
11 September 2016Registered office address changed from Flat 70 Fairmont House Needleman Street London SE16 7AW to 29 Toronto House, Canada Water Surrey Quays Road London SE16 7AJ on 11 September 2016 (1 page)
10 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)