Dissolved
Dissolved 2015-04-21
Company Information for BUDDY VENTURES LIMITED
LONDON, W1G,
|
Company Registration Number
05206434
Private Limited Company
Dissolved Dissolved 2015-04-21 |
Company Name | |
---|---|
BUDDY VENTURES LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 05206434 | |
---|---|---|
Date formed | 2004-08-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-05-31 | |
Date Dissolved | 2015-04-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-21 03:26:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BUDDY VENTURES, INC. | SUITE 106, 2666 TIGERTAIL AVE. COCONUT GROVE FL 33133 | Inactive | Company formed on the 2007-09-06 | |
BUDDY VENTURES | California | Unknown | ||
BUDDY VENTURES INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRADLEY FARMER |
||
DAWN MARION POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELL JINGLES LIMITED | Company Secretary | 2004-11-29 | CURRENT | 1996-03-28 | Dissolved 2015-07-08 | |
STUNTSWORLDWIDE LIMITED | Company Secretary | 2000-06-30 | CURRENT | 2000-06-30 | Liquidation | |
TRUTVIEW LIMITED | Director | 2017-01-07 | CURRENT | 2000-05-10 | Active | |
ACTION WIRES LIMITED | Director | 2013-09-21 | CURRENT | 2013-09-20 | Dissolved 2018-03-20 | |
STUNTSWORLDWIDE LIMITED | Director | 2000-06-30 | CURRENT | 2000-06-30 | Liquidation | |
BELL JINGLES LIMITED | Director | 1998-07-28 | CURRENT | 1996-03-28 | Dissolved 2015-07-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 76 NEW CAVENDISH STREET LONDON W1G 9TB | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM HILTON CONSULTING, 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/09 FULL LIST | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/04/2008 TO 31/05/2008 | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/08/07 FROM: HILTON CONSULTING 117 BUSPACE STUDIOS CONLAN STREET LONDON W10 5AP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 117 BUSPACE STUDIOS CONLAN STREET LONDON W10 5AP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 19/12/04--------- £ SI 100@1 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05 | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 63 COPSEWOOD ROAD NORTHWOOD MIDDLESEX HA6 2TZ | |
287 | REGISTERED OFFICE CHANGED ON 08/09/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-12-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.33 | 9 |
MortgagesNumMortOutstanding | 1.65 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.67 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding companies including head offices
The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as BUDDY VENTURES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BUDDY VENTURES LIMITED | Event Date | 2010-05-27 |
Nature of business: Management Activities Holding Company Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Company will be held at 76 New Cavendish Street, London W1G 9TB, on 12 January 2015 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 76 New Cavendish Street, London W1G 9TB by 12 noon on 9 January 2015 in order that the member be entitled to vote. Jeremy Berman , Liquidator , (IP number: 5303 ), Berley Chartered Accountants , 76 New Cavendish Street, London W1G 9TB . Date of appointment: 27 May 2010 . Telephone number: 020 7636 9094 . Alternative person to contact with enquiries about the case: Mark West. : | |||
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. |