BUXSTAT INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BUXSTAT INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03179856

Incorporation date

27/03/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1996)
dot icon20/07/2015
Final Gazette dissolved via compulsory strike-off
dot icon06/04/2015
First Gazette notice for compulsory strike-off
dot icon04/06/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon04/06/2014
Secretary's details changed for Manish Jayantilal Chande on 2014-04-16
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon13/03/2013
Secretary's details changed for Manish Jayantilal Chande on 2013-03-12
dot icon07/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/05/2011
Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF on 2011-05-10
dot icon11/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon09/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon05/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon05/01/2010
Director's details changed for Martin Trevor Myers on 2009-12-17
dot icon26/10/2009
Termination of appointment of Manish Chande as a director
dot icon13/05/2009
Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ
dot icon19/04/2009
Return made up to 28/03/09; full list of members
dot icon01/03/2009
Full accounts made up to 2008-03-31
dot icon24/07/2008
Director and secretary's change of particulars / manish chande / 09/07/2008
dot icon28/04/2008
Full accounts made up to 2007-03-31
dot icon08/04/2008
Return made up to 28/03/08; full list of members
dot icon11/04/2007
Return made up to 28/03/07; full list of members
dot icon04/04/2007
Full accounts made up to 2006-03-31
dot icon03/09/2006
Auditor's resignation
dot icon10/04/2006
Return made up to 28/03/06; full list of members
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon24/05/2005
Return made up to 28/03/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon03/08/2004
Full accounts made up to 2003-03-31
dot icon19/04/2004
Return made up to 28/03/04; full list of members
dot icon04/02/2004
Auditor's resignation
dot icon16/06/2003
Full accounts made up to 2002-03-31
dot icon17/04/2003
Return made up to 28/03/03; full list of members
dot icon28/04/2002
Return made up to 28/03/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon28/10/2001
Registered office changed on 29/10/01 from: 24 bedford row london WC1R 4HA
dot icon04/07/2001
Full accounts made up to 2000-03-31
dot icon30/04/2001
Return made up to 28/03/01; full list of members
dot icon18/05/2000
Return made up to 28/03/00; full list of members
dot icon23/02/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon01/02/2000
Full accounts made up to 1999-05-31
dot icon08/07/1999
Full accounts made up to 1998-05-31
dot icon02/04/1999
Return made up to 28/03/99; no change of members
dot icon19/08/1998
Full accounts made up to 1997-05-31
dot icon17/06/1998
Return made up to 28/03/98; no change of members
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Return made up to 28/03/97; full list of members
dot icon01/12/1996
Accounting reference date notified as 31/05
dot icon16/05/1996
Nc inc already adjusted 30/04/96
dot icon16/05/1996
Director resigned
dot icon16/05/1996
Secretary resigned;director resigned
dot icon16/05/1996
New director appointed
dot icon16/05/1996
New secretary appointed;new director appointed
dot icon16/05/1996
Registered office changed on 17/05/96 from: 33 crwys road cardiff CF2 4YF
dot icon16/05/1996
Resolutions
dot icon16/05/1996
Resolutions
dot icon07/05/1996
Certificate of change of name
dot icon27/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
27/03/1996 - 29/04/1996
16826
Combined Nominees Limited
Nominee Director
27/03/1996 - 29/04/1996
7286
Myers, Martin Trevor
Director
29/04/1996 - Present
75
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
27/03/1996 - 29/04/1996
16826
Chande, Manish Jayantilal
Director
29/04/1996 - 26/10/2009
95

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 BUXSTAT INVESTMENTS LIMITED

BUXSTAT INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 27/03/1996 with the registered office located at 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FX. There are currently 2 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 BUXSTAT INVESTMENTS LIMITED?

toggle

BUXSTAT INVESTMENTS LIMITED is currently Dissolved. It was registered on 27/03/1996 and dissolved on 20/07/2015.

Where is BUXSTAT INVESTMENTS LIMITED located?

toggle

BUXSTAT INVESTMENTS LIMITED is registered at 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FX.

What does BUXSTAT INVESTMENTS LIMITED do?

toggle

BUXSTAT INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BUXSTAT INVESTMENTS LIMITED?

toggle

The latest filing was on 20/07/2015: Final Gazette dissolved via compulsory strike-off.