Dissolved
Dissolved 2013-08-13
Company Information for BUCKINGHAM GATE REGISTRARS LIMITED
78 BUCKINGHAM GATE, LONDON, SW1E,
|
Company Registration Number
05135098
Private Limited Company
Dissolved Dissolved 2013-08-13 |
Company Name | |
---|---|
BUCKINGHAM GATE REGISTRARS LIMITED | |
Legal Registered Office | |
78 BUCKINGHAM GATE LONDON | |
Company Number | 05135098 | |
---|---|---|
Date formed | 2004-05-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-11-30 | |
Date Dissolved | 2013-08-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 01:04:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SANDRA ELAINE RAVEN |
||
SIMON CHARLES HATHAWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALAN IRWIN COOPER |
Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOSEPH ROBERTS LIMITED | Company Secretary | 2005-12-07 | CURRENT | 2005-12-07 | Active | |
SCH CONSULTANCY LIMITED | Director | 2018-03-07 | CURRENT | 2018-03-07 | Active | |
HATHAWAY'S CONSULTANCY LIMITED | Director | 2015-11-10 | CURRENT | 2015-11-10 | Active | |
TORQ BARN LIMITED | Director | 2008-10-15 | CURRENT | 2008-10-15 | Dissolved 2018-02-20 | |
COOPER HATHAWAY LIMITED | Director | 2002-06-20 | CURRENT | 2002-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/05/2011 TO 30/11/2011 | |
LATEST SOC | 25/05/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS SANDRA ELAINE RAVEN / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES HATHAWAY / 01/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS SANDRA ELAINE RAVEN / 01/07/2010 | |
AR01 | 21/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID COOPER | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/07/04 FROM: ROOMS 405-410 RADNOR HOUSE 93-97 REGENT STREET LONDON W1B 4ES | |
88(2)R | AD 21/05/04--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as BUCKINGHAM GATE REGISTRARS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |