BUSSPEPPER PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

BUSSPEPPER PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05226545

Incorporation date

09/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Hunter House 109 Snakes Lane West, Woodford Green, Essex IG8 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2004)
dot icon19/12/2023
Final Gazette dissolved following liquidation
dot icon19/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon23/07/2022
Registered office address changed from 11 Natal Road London SW16 6JA England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2022-07-23
dot icon23/07/2022
Statement of affairs
dot icon23/07/2022
Appointment of a voluntary liquidator
dot icon23/07/2022
Resolutions
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon27/11/2020
Micro company accounts made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon16/03/2020
Director's details changed for Mr Mateen Charles Hepburn on 2020-03-10
dot icon16/03/2020
Change of details for Mr Mateen Charles Hepburn as a person with significant control on 2020-03-10
dot icon16/03/2020
Registered office address changed from Unit a3, Gateway Tower 32 Western Gateway London E16 1YL England to 11 Natal Road London SW16 6JA on 2020-03-16
dot icon12/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Registered office address changed from 22 Mare Street London E8 4RT England to Unit a3, Gateway Tower 32 Western Gateway London E16 1YL on 2018-09-25
dot icon28/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon28/04/2018
Registered office address changed from 22 Mare Street London E8 4RT England to 22 Mare Street London E8 4RT on 2018-04-28
dot icon28/04/2018
Registered office address changed from C/O Walden Way & Company Unit 210 No.11 Burford Road London E15 2st United Kingdom to 22 Mare Street London E8 4RT on 2018-04-28
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/08/2017
Change of details for Mr Mateen Charles Hepburn as a person with significant control on 2017-08-22
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon07/06/2016
Director's details changed for Mr Mateen Hepburn on 2016-06-07
dot icon07/06/2016
Registered office address changed from 124 Derry Court 386 Streatham High Road London SW16 6AU to C/O Walden Way & Company Unit 210 No.11 Burford Road London E15 2st on 2016-06-07
dot icon02/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Director's details changed for Mr Mateen Hepburn on 2015-06-15
dot icon17/03/2015
Registered office address changed from 43 Manor Court Leigham Avenue London SW16 2DR to 124 Derry Court 386 Streatham High Road London SW16 6AU on 2015-03-17
dot icon05/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Amended total exemption small company accounts made up to 2012-12-31
dot icon30/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/05/2013
Registered office address changed from C/O Flat 2 Flat 2 137 Mantilla Road London SW17 8DX United Kingdom on 2013-05-16
dot icon24/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/05/2011
Registered office address changed from 2, 52 Clapham Common South Side London SW4 9BX United Kingdom on 2011-05-27
dot icon29/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon29/09/2010
Director's details changed for Mr Mateen Hepburn on 2010-01-29
dot icon29/09/2010
Termination of appointment of Adam Hepburn as a secretary
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/03/2010
Registered office address changed from 16a Barnard Road London SW11 1QS United Kingdom on 2010-03-01
dot icon16/12/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 09/09/08; full list of members
dot icon05/08/2008
Registered office changed on 05/08/2008 from office 21 spaces business centre ingate place london SW8 3NS
dot icon28/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon31/01/2008
Director resigned
dot icon29/01/2008
New secretary appointed
dot icon28/01/2008
Accounting reference date extended from 30/09/08 to 31/12/08
dot icon28/01/2008
Secretary resigned
dot icon08/12/2007
Particulars of mortgage/charge
dot icon02/10/2007
Return made up to 09/09/07; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/06/2007
Return made up to 09/09/06; full list of members
dot icon16/10/2006
Registered office changed on 16/10/06 from: 11 white halls 9-11 poplar high street popolar london E14 0DJ
dot icon16/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/03/2006
Return made up to 09/09/05; full list of members
dot icon11/01/2005
Registered office changed on 11/01/05 from: 34 swallow drive london NW10 8TG
dot icon28/09/2004
New secretary appointed;new director appointed
dot icon28/09/2004
New director appointed
dot icon15/09/2004
Registered office changed on 15/09/04 from: 34 swallow road london NW10 8TG
dot icon10/09/2004
Secretary resigned
dot icon10/09/2004
Director resigned
dot icon09/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT DIRECTOR LIMITED
Nominee Director
08/09/2004 - 08/09/2004
9186
DUPORT SECRETARY LIMITED
Nominee Secretary
08/09/2004 - 08/09/2004
9442
Hepburn, Mateen Charles
Director
08/09/2004 - Present
15
Mohammed, Shayne
Director
08/09/2004 - 30/01/2008
1
Hepburn, Adam
Secretary
31/12/2007 - 31/12/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUSSPEPPER PROMOTIONS LIMITED

BUSSPEPPER PROMOTIONS LIMITED is an(a) Dissolved company incorporated on 09/09/2004 with the registered office located at Hunter House 109 Snakes Lane West, Woodford Green, Essex IG8 0DY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSSPEPPER PROMOTIONS LIMITED?

toggle

BUSSPEPPER PROMOTIONS LIMITED is currently Dissolved. It was registered on 09/09/2004 and dissolved on 19/12/2023.

Where is BUSSPEPPER PROMOTIONS LIMITED located?

toggle

BUSSPEPPER PROMOTIONS LIMITED is registered at Hunter House 109 Snakes Lane West, Woodford Green, Essex IG8 0DY.

What does BUSSPEPPER PROMOTIONS LIMITED do?

toggle

BUSSPEPPER PROMOTIONS LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for BUSSPEPPER PROMOTIONS LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved following liquidation.