BUZZ ENVIRONMENTAL LIMITED

Register to unlock more data on OkredoRegister

BUZZ ENVIRONMENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02198251

Incorporation date

24/11/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey SM2 6LECopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1987)
dot icon10/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/04/2015
First Gazette notice for voluntary strike-off
dot icon14/04/2015
Application to strike the company off the register
dot icon24/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon24/07/2014
Termination of appointment of Jocelyn James Dyer as a secretary on 2014-07-25
dot icon10/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/10/2013
Certificate of change of name
dot icon19/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/08/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon15/08/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon15/08/2012
Termination of appointment of Raymond Marsh as a director
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon10/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/08/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 15/06/09; full list of members
dot icon30/03/2009
Director's change of particulars / raymond marsh / 31/03/2009
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/03/2009
Return made up to 15/06/08; full list of members
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/02/2008
New director appointed
dot icon20/01/2008
Certificate of change of name
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/06/2007
Return made up to 15/06/07; no change of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/08/2006
Return made up to 15/06/06; full list of members
dot icon13/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/08/2005
Return made up to 15/06/05; full list of members
dot icon24/06/2005
Auditor's resignation
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Director resigned
dot icon05/09/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 15/06/04; full list of members
dot icon15/02/2004
Registered office changed on 16/02/04 from: lombard business park 8 lombard road london SW19 3TZ
dot icon19/06/2003
Return made up to 15/06/03; full list of members
dot icon26/04/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon03/03/2003
Full accounts made up to 2002-06-30
dot icon18/07/2002
Return made up to 15/06/02; full list of members
dot icon28/10/2001
Full accounts made up to 2001-06-30
dot icon19/06/2001
Return made up to 15/06/01; full list of members
dot icon29/01/2001
Full accounts made up to 2000-06-30
dot icon22/06/2000
Return made up to 15/06/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-06-30
dot icon05/08/1999
Return made up to 15/06/99; no change of members
dot icon28/04/1999
Full accounts made up to 1998-06-30
dot icon14/02/1999
New secretary appointed
dot icon30/10/1998
Accounts made up to 1997-12-31
dot icon17/06/1998
Return made up to 15/06/98; no change of members
dot icon10/06/1998
Accounting reference date shortened from 31/12/98 to 30/06/98
dot icon04/12/1997
Director resigned
dot icon04/12/1997
Director resigned
dot icon04/12/1997
New director appointed
dot icon04/12/1997
New director appointed
dot icon27/11/1997
Certificate of change of name
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon22/05/1997
Return made up to 11/04/97; full list of members
dot icon31/07/1996
Accounts made up to 1995-12-31
dot icon27/04/1996
Return made up to 11/04/96; no change of members
dot icon27/07/1995
Accounts made up to 1994-12-31
dot icon29/05/1995
Return made up to 11/04/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/09/1994
Accounts made up to 1993-12-31
dot icon11/06/1994
Return made up to 11/04/94; full list of members
dot icon07/10/1993
Accounts made up to 1992-12-31
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon17/08/1992
Full accounts made up to 1991-12-31
dot icon26/07/1992
Auditor's resignation
dot icon14/06/1992
Return made up to 11/04/92; no change of members
dot icon25/02/1992
Registered office changed on 26/02/92 from: the bellbourne 103 high street esher surrey, KT10 9QE
dot icon18/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon09/09/1991
Return made up to 11/04/91; full list of members
dot icon09/01/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon09/10/1990
Registered office changed on 10/10/90 from: grapes house high street esher surrey kt 109
dot icon24/09/1990
Return made up to 11/04/90; full list of members
dot icon23/09/1990
Full accounts made up to 1989-12-31
dot icon23/04/1990
Particulars of mortgage/charge
dot icon18/04/1990
Full accounts made up to 1988-12-31
dot icon04/02/1990
Particulars of mortgage/charge
dot icon15/05/1989
Return made up to 14/03/89; full list of members
dot icon02/03/1988
Wd 28/01/88 ad 19/01/88--------- £ si 98@1=98 £ ic 2/100
dot icon09/02/1988
Accounting reference date notified as 31/12
dot icon02/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Michael Neil
Director
20/11/1997 - 26/04/2005
5
Marsh, Raymond David
Director
06/02/2008 - 08/08/2012
6
Dyer, Jocelyn James
Secretary
12/01/1999 - 25/07/2014
7
Wyeth, Andrew Richard
Director
20/11/1997 - 26/04/2005
9

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 BUZZ ENVIRONMENTAL LIMITED

BUZZ ENVIRONMENTAL LIMITED is an(a) Dissolved company incorporated on 24/11/1987 with the registered office located at 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey SM2 6LE. 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 BUZZ ENVIRONMENTAL LIMITED?

toggle

BUZZ ENVIRONMENTAL LIMITED is currently Dissolved. It was registered on 24/11/1987 and dissolved on 10/08/2015.

Where is BUZZ ENVIRONMENTAL LIMITED located?

toggle

BUZZ ENVIRONMENTAL LIMITED is registered at 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey SM2 6LE.

What does BUZZ ENVIRONMENTAL LIMITED do?

toggle

BUZZ ENVIRONMENTAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUZZ ENVIRONMENTAL LIMITED?

toggle

The latest filing was on 10/08/2015: Final Gazette dissolved via voluntary strike-off.