BUCKLEY & NUNEZ LTD.

Register to unlock more data on OkredoRegister

BUCKLEY & NUNEZ LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02926656

Incorporation date

06/05/1994

Size

Small

Contacts

Registered address

Registered address

Units D139/142 Fruit & Vegetable Market, New Covent Garden Market, London SW8 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1994)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2024
Voluntary strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon19/04/2024
Application to strike the company off the register
dot icon14/01/2024
Accounts for a small company made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon08/04/2023
Accounts for a small company made up to 2022-04-01
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon05/04/2022
Accounts for a small company made up to 2021-04-01
dot icon28/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon16/04/2021
Accounts for a small company made up to 2020-03-27
dot icon28/07/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon02/01/2020
Accounts for a small company made up to 2019-03-29
dot icon01/08/2019
Director's details changed for Mr Jason Michael Tanner on 2019-08-01
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon25/03/2019
Termination of appointment of Richard Alan Wharton Buckley as a director on 2019-03-25
dot icon16/01/2019
Termination of appointment of Carlo Vajro as a director on 2019-01-16
dot icon22/11/2018
Accounts for a small company made up to 2018-03-29
dot icon12/11/2018
Registered office address changed from Unit C1-C3 Fruit & Vegetable Ma New Covent Garden London SW8 5JJ to Units D139/142 Fruit & Vegetable Market New Covent Garden Market London SW8 5JJ on 2018-11-12
dot icon15/08/2018
Registration of charge 029266560002, created on 2018-08-15
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon08/06/2018
Confirmation statement made on 2018-05-06 with updates
dot icon30/05/2018
Appointment of Mr Daniel Richard Wallis as a director on 2018-05-30
dot icon11/04/2018
Appointment of Mr Richard Hickson as a director on 2018-04-01
dot icon11/04/2018
Termination of appointment of Richard Hickson as a secretary on 2018-04-01
dot icon29/03/2018
Appointment of Mr Richard Hickson as a secretary on 2018-03-23
dot icon29/03/2018
Appointment of Mr Jason Michael Tanner as a director on 2018-03-23
dot icon29/03/2018
Cessation of Carlo Vajro as a person with significant control on 2018-03-23
dot icon29/03/2018
Cessation of Richard Alan Wharton Buckley as a person with significant control on 2018-03-23
dot icon29/03/2018
Notification of Premier Fruits (Covent Garden) Ltd as a person with significant control on 2018-03-23
dot icon20/02/2018
Satisfaction of charge 1 in full
dot icon12/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-06 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon21/07/2016
Director's details changed for Mr Carlo Vajro on 2016-05-01
dot icon21/07/2016
Director's details changed for Richard Alan Wharton Buckley on 2016-05-01
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/10/2015
Cancellation of shares. Statement of capital on 2015-09-07
dot icon12/10/2015
Purchase of own shares.
dot icon10/09/2015
Termination of appointment of Antonio Nunez as a director on 2015-09-07
dot icon10/09/2015
Termination of appointment of Mark James Furniss Roe as a director on 2015-09-07
dot icon31/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Termination of appointment of Mark James Furniss Roe as a secretary on 2014-07-10
dot icon12/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon12/05/2014
Director's details changed for Mark James Furniss Roe on 2014-05-02
dot icon12/05/2014
Director's details changed for Richard Alan Wharton Buckley on 2014-05-02
dot icon12/05/2014
Secretary's details changed for Mark James Furniss Roe on 2014-05-02
dot icon02/04/2014
Appointment of Mr Carlo Vajro as a director
dot icon02/04/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon19/04/2012
Cancellation of shares. Statement of capital on 2012-04-19
dot icon19/04/2012
Purchase of own shares.
dot icon28/11/2011
Termination of appointment of Frederick Perry as a director
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon10/05/2010
Director's details changed for Mr Frederick Perry on 2010-05-05
dot icon10/05/2010
Director's details changed for Antonio Nunez on 2010-05-05
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2009
Gbp ic 320/300\11/07/09\gbp sr 20@1=20\
dot icon07/05/2009
Return made up to 06/05/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/05/2008
Return made up to 06/05/08; full list of members
dot icon26/03/2008
Location of register of members
dot icon02/12/2007
Accounts for a small company made up to 2007-03-31
dot icon23/08/2007
Return made up to 06/05/07; full list of members
dot icon20/03/2007
Accounts for a small company made up to 2006-03-31
dot icon15/05/2006
Return made up to 06/05/06; full list of members
dot icon04/11/2005
Accounts for a small company made up to 2005-03-31
dot icon12/05/2005
Return made up to 06/05/05; full list of members
dot icon31/10/2004
Accounts for a small company made up to 2004-03-31
dot icon17/05/2004
Return made up to 06/05/04; full list of members
dot icon18/11/2003
Accounts for a small company made up to 2003-03-31
dot icon16/06/2003
Return made up to 06/05/03; full list of members
dot icon30/12/2002
Accounts for a small company made up to 2002-03-31
dot icon13/05/2002
Return made up to 06/05/02; full list of members
dot icon10/12/2001
Accounts for a small company made up to 2001-03-31
dot icon17/05/2001
Return made up to 06/05/01; full list of members
dot icon15/11/2000
Ad 09/11/00--------- £ si 120@1=120 £ ic 200/320
dot icon07/11/2000
Accounts for a small company made up to 2000-03-31
dot icon18/10/2000
Memorandum and Articles of Association
dot icon18/10/2000
Resolutions
dot icon18/10/2000
Resolutions
dot icon26/05/2000
Return made up to 06/05/00; full list of members
dot icon04/05/2000
Director resigned
dot icon01/10/1999
Accounts for a small company made up to 1999-03-31
dot icon19/05/1999
Return made up to 06/05/99; no change of members
dot icon24/11/1998
Accounts for a small company made up to 1998-03-31
dot icon12/06/1998
Return made up to 06/05/98; full list of members
dot icon14/11/1997
Ad 10/11/97--------- £ si 100@1=100 £ ic 100/200
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Resolutions
dot icon28/10/1997
£ nc 100/90100 20/10/97
dot icon13/10/1997
Accounts for a small company made up to 1997-03-31
dot icon29/06/1997
Return made up to 06/05/97; full list of members
dot icon29/06/1997
New director appointed
dot icon01/11/1996
Registered office changed on 01/11/96 from: unit 2, michael manley industrial esate, stewarts road, london SW8 4TT
dot icon25/09/1996
Accounts for a small company made up to 1996-03-31
dot icon01/06/1996
Return made up to 06/05/96; no change of members
dot icon11/09/1995
Accounts for a small company made up to 1995-03-31
dot icon26/07/1995
Particulars of mortgage/charge
dot icon11/07/1995
Return made up to 06/05/95; full list of members
dot icon11/07/1995
Secretary resigned;new secretary appointed
dot icon05/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
New director appointed
dot icon25/10/1994
Accounting reference date notified as 31/03
dot icon06/06/1994
Ad 24/05/94--------- £ si 73@1=73 £ ic 2/75
dot icon05/06/1994
Registered office changed on 05/06/94 from: 57 sandy lane south, wallington, surrey SM6 9RF
dot icon05/06/1994
New director appointed
dot icon11/05/1994
Secretary resigned
dot icon06/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BUCKLEY & NUNEZ LTD.

BUCKLEY & NUNEZ LTD. is an(a) Dissolved company incorporated on 06/05/1994 with the registered office located at Units D139/142 Fruit & Vegetable Market, New Covent Garden Market, London SW8 5JJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKLEY & NUNEZ LTD.?

toggle

BUCKLEY & NUNEZ LTD. is currently Dissolved. It was registered on 06/05/1994 and dissolved on 16/07/2024.

Where is BUCKLEY & NUNEZ LTD. located?

toggle

BUCKLEY & NUNEZ LTD. is registered at Units D139/142 Fruit & Vegetable Market, New Covent Garden Market, London SW8 5JJ.

What does BUCKLEY & NUNEZ LTD. do?

toggle

BUCKLEY & NUNEZ LTD. operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for BUCKLEY & NUNEZ LTD.?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.