BUTTON GROUP LIMITED

Register to unlock more data on OkredoRegister

BUTTON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04987939

Incorporation date

07/12/2003

Size

Group

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2003)
dot icon16/06/2011
Final Gazette dissolved following liquidation
dot icon28/03/2011
Administrator's progress report to 2011-03-11
dot icon16/03/2011
Notice of move from Administration to Dissolution on 2011-03-11
dot icon09/03/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 2011-03-10
dot icon11/10/2010
Administrator's progress report to 2010-09-09
dot icon16/09/2010
Notice of extension of period of Administration
dot icon14/04/2010
Administrator's progress report to 2010-03-09
dot icon29/01/2010
Termination of appointment of Elizabeth Mcowat as a secretary
dot icon29/01/2010
Director's details changed for Futuremedia Plc on 2009-12-18
dot icon04/11/2009
Statement of administrator's proposal
dot icon15/10/2009
Registered office address changed from Nile House Nile Street Brighton East Sussex BN3 1HW on 2009-10-16
dot icon20/09/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-04-07
dot icon20/09/2009
Notice of completion of voluntary arrangement
dot icon16/09/2009
Appointment of an administrator
dot icon04/05/2009
Group of companies' accounts made up to 2008-06-30
dot icon15/04/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon15/03/2009
Registered office changed on 16/03/2009 from 32 percy street london W1T 2DE uk
dot icon28/02/2009
Registered office changed on 01/03/2009 from nile house nile street brighton east sussex BN1 1HW
dot icon05/02/2009
Return made up to 08/12/08; full list of members
dot icon30/09/2008
Group of companies' accounts made up to 2007-06-30
dot icon30/01/2008
Return made up to 08/12/07; full list of members
dot icon06/12/2007
New secretary appointed
dot icon06/12/2007
Secretary resigned
dot icon18/10/2007
Director resigned
dot icon09/10/2007
New secretary appointed
dot icon07/10/2007
Secretary resigned
dot icon03/10/2007
Certificate of re-registration from Public Limited Company to Private
dot icon03/10/2007
Application for reregistration from PLC to private
dot icon03/10/2007
Re-registration of Memorandum and Articles
dot icon03/10/2007
Resolutions
dot icon06/08/2007
Memorandum and Articles of Association
dot icon06/08/2007
Resolutions
dot icon06/08/2007
Resolutions
dot icon05/08/2007
Group of companies' accounts made up to 2006-06-30
dot icon18/07/2007
New director appointed
dot icon17/07/2007
New secretary appointed
dot icon17/07/2007
Secretary resigned
dot icon18/06/2007
Particulars of mortgage/charge
dot icon11/06/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon03/06/2007
New secretary appointed
dot icon03/06/2007
Secretary resigned
dot icon16/04/2007
Director resigned
dot icon27/03/2007
Return made up to 08/12/06; full list of members
dot icon09/02/2007
Director resigned
dot icon09/01/2007
Particulars of mortgage/charge
dot icon28/11/2006
New director appointed
dot icon28/11/2006
New secretary appointed
dot icon28/11/2006
Registered office changed on 29/11/06 from: 246 westminster bridge road london SE1 7PD
dot icon28/11/2006
Secretary resigned
dot icon30/05/2006
New director appointed
dot icon02/05/2006
Amended group of companies' accounts made up to 2005-06-30
dot icon02/05/2006
Group of companies' accounts made up to 2005-06-30
dot icon08/03/2006
Return made up to 08/12/05; full list of members
dot icon08/03/2006
Secretary's particulars changed
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Resolutions
dot icon24/04/2005
Return made up to 08/12/04; full list of members
dot icon24/04/2005
Director's particulars changed
dot icon22/03/2005
Group of companies' accounts made up to 2004-06-30
dot icon27/01/2005
New director appointed
dot icon12/12/2004
Accounting reference date shortened from 31/12/04 to 30/06/04
dot icon13/07/2004
Particulars of mortgage/charge
dot icon24/03/2004
Ad 01/01/04--------- £ si 22500@1=22500 £ ic 77500/100000
dot icon23/03/2004
Particulars of contract relating to shares
dot icon23/03/2004
Ad 01/01/04--------- £ si 10000@1=10000 £ ic 67500/77500
dot icon23/03/2004
Particulars of contract relating to shares
dot icon23/03/2004
Ad 31/12/03--------- £ si 67498@1=67498 £ ic 2/67500
dot icon12/02/2004
Resolutions
dot icon12/02/2004
£ nc 1000000/10000000 08/12/03
dot icon09/02/2004
Certificate of authorisation to commence business and borrow
dot icon09/02/2004
Application to commence business
dot icon04/02/2004
New director appointed
dot icon04/02/2004
New director appointed
dot icon04/02/2004
New secretary appointed
dot icon04/02/2004
Registered office changed on 05/02/04 from: 2ND floor 93A rivington street london EC2A 3AY
dot icon04/02/2004
Director resigned
dot icon04/02/2004
Secretary resigned
dot icon07/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bingham, Thomas
Director
31/03/2004 - 31/01/2007
50
CHALFEN SECRETARIES LIMITED
Nominee Secretary
07/12/2003 - 07/12/2003
2267
Bingham, Susan Mary
Director
07/12/2003 - 14/12/2005
7
Bingham, Robert Edward
Director
07/12/2003 - 14/12/2005
9
Fertig, Leonard Martin
Director
25/05/2006 - 30/05/2007
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTTON GROUP LIMITED

BUTTON GROUP LIMITED is an(a) Dissolved company incorporated on 07/12/2003 with the registered office located at 10 Furnival Street, London EC4A 1YH. 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 BUTTON GROUP LIMITED?

toggle

BUTTON GROUP LIMITED is currently Dissolved. It was registered on 07/12/2003 and dissolved on 16/06/2011.

Where is BUTTON GROUP LIMITED located?

toggle

BUTTON GROUP LIMITED is registered at 10 Furnival Street, London EC4A 1YH.

What does BUTTON GROUP LIMITED do?

toggle

BUTTON GROUP LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for BUTTON GROUP LIMITED?

toggle

The latest filing was on 16/06/2011: Final Gazette dissolved following liquidation.