BUDCA LTD

Register to unlock more data on OkredoRegister

BUDCA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11204334

Incorporation date

13/02/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 York Buildings John Adam Street, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2018)
dot icon04/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2024
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 22 York Buildings John Adam Street London WC2N 6JU on 2024-04-15
dot icon19/03/2024
First Gazette notice for voluntary strike-off
dot icon06/03/2024
Application to strike the company off the register
dot icon28/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/03/2023
Termination of appointment of Jonathan Nadler as a director on 2023-02-17
dot icon15/02/2023
Appointment of George Scorsis as a director on 2023-02-16
dot icon15/01/2023
Termination of appointment of Christopher Michael Ashton as a director on 2023-01-16
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon05/01/2022
Appointment of Mr Christopher Michael Ashton as a director on 2021-12-20
dot icon05/01/2022
Termination of appointment of Dean Leslie Friday as a director on 2021-12-20
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon27/01/2021
Previous accounting period shortened from 2020-12-31 to 2020-09-30
dot icon14/01/2021
Micro company accounts made up to 2019-12-31
dot icon25/09/2020
Appointment of Mr Dean Leslie Friday as a director on 2020-01-01
dot icon28/04/2020
Director's details changed for Mr Jonathan Nadler on 2020-04-28
dot icon28/04/2020
Change of details for Astral Health Ltd as a person with significant control on 2020-04-28
dot icon28/04/2020
Registered office address changed from 30 Newman Street London W1T 1PT England to 20-22 Wenlock Road London N1 7GU on 2020-04-28
dot icon10/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon10/02/2020
Notification of Astral Health Ltd as a person with significant control on 2019-10-02
dot icon31/01/2020
Cessation of Amkeu Ltd as a person with significant control on 2019-12-31
dot icon31/01/2020
Registered office address changed from 174 Hammersmith Road, 174 Hammersmith Road London W6 7JP England to 30 Newman Street London W1T 1PT on 2020-01-31
dot icon31/01/2020
Termination of appointment of Jd Furlong as a director on 2019-12-31
dot icon31/01/2020
Appointment of Mr Jonathan Nadler as a director on 2020-01-01
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/07/2019
Termination of appointment of Jonathan David Nadler as a director on 2019-06-19
dot icon31/05/2019
Registered office address changed from 33 Foley Street London W1W 7TL England to 174 Hammersmith Road, 174 Hammersmith Road London W6 7JP on 2019-05-31
dot icon01/04/2019
Registered office address changed from 33 33 Foley Street London W1W 7TL England to 33 Foley Street London W1W 7TL on 2019-04-01
dot icon01/04/2019
Registered office address changed from 34 Foley Street London W1W 7TL United Kingdom to 33 33 Foley Street London W1W 7TL on 2019-04-01
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon05/02/2019
Notification of Amkeu Ltd as a person with significant control on 2018-11-08
dot icon05/02/2019
Registered office address changed from 42 Berkeley Square London W1J 5AW England to 34 Foley Street London W1W 7TL on 2019-02-05
dot icon07/01/2019
Registered office address changed from Alpha Centre Minerva Road London NW10 6HJ England to 42 Berkeley Square London W1J 5AW on 2019-01-07
dot icon07/01/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon28/11/2018
Current accounting period shortened from 2018-12-31 to 2018-11-30
dot icon14/11/2018
Appointment of Jd Furlong as a director on 2018-11-08
dot icon14/11/2018
Cessation of Jonathan David Nadler as a person with significant control on 2018-11-08
dot icon14/11/2018
Registered office address changed from 46 Linzee Road London N8 7RE United Kingdom to Alpha Centre Minerva Road London NW10 6HJ on 2018-11-14
dot icon14/11/2018
Current accounting period shortened from 2019-02-28 to 2018-12-31
dot icon13/02/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
730.00
-
0.00
10.00
-
2022
0
10.00
-
0.00
10.00
-
2022
0
10.00
-
0.00
10.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Descended-98.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUDCA LTD

BUDCA LTD is an(a) Dissolved company incorporated on 13/02/2018 with the registered office located at 22 York Buildings John Adam Street, London WC2N 6JU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUDCA LTD?

toggle

BUDCA LTD is currently Dissolved. It was registered on 13/02/2018 and dissolved on 04/06/2024.

Where is BUDCA LTD located?

toggle

BUDCA LTD is registered at 22 York Buildings John Adam Street, London WC2N 6JU.

What does BUDCA LTD do?

toggle

BUDCA LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BUDCA LTD?

toggle

The latest filing was on 04/06/2024: Final Gazette dissolved via voluntary strike-off.