Dissolved 2016-01-12
Company Information for BUZZ FINANCE LIMITED
BIRMINGHAM, WEST MIDLANDS, B14 6DT,
|
Company Registration Number
06727835
Private Limited Company
Dissolved Dissolved 2016-01-12 |
Company Name | |
---|---|
BUZZ FINANCE LIMITED | |
Legal Registered Office | |
BIRMINGHAM WEST MIDLANDS B14 6DT Other companies in SN7 | |
Company Number | 06727835 | |
---|---|---|
Date formed | 2008-10-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2016-01-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BUZZ FINANCE PTY. LTD. | Dissolved | Company formed on the 2011-04-21 |
Officer | Role | Date Appointed |
---|---|---|
KEITH ANTHONY DIXON |
||
MARTIN JAGGARD |
||
SIMON MCLAVEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN BARRETT |
Director | ||
ANDREW JOHN ROSSER |
Director | ||
PETER ANDREW LEACH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VOICEBOXX COMMUNICATIONS LIMITED | Director | 2017-01-18 | CURRENT | 2014-09-08 | Active | |
DEGREY & MASON LIMITED | Director | 2016-07-28 | CURRENT | 2016-07-07 | Active | |
BIRMINGHAM FOOTBALL LIMITED | Director | 2014-06-13 | CURRENT | 2014-06-13 | Dissolved 2015-10-27 | |
ECO2 SOLUTIONS GROUP LIMITED | Director | 2013-01-07 | CURRENT | 2013-01-07 | Active | |
ECO2 ENERGY LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active | |
SOLUS TILE CO LIMITED | Director | 2012-10-01 | CURRENT | 2004-10-25 | Active | |
ECO2 SOLAR LIMITED | Director | 2011-04-01 | CURRENT | 2007-02-05 | Active | |
THE ARK (CM) LIMITED | Director | 2009-02-04 | CURRENT | 2003-02-10 | Active | |
KAD ENTERPRISES LIMITED | Director | 2008-12-02 | CURRENT | 2008-12-02 | Dissolved 2014-04-14 | |
BIRD STEVENS & CO. LIMITED | Director | 2004-11-01 | CURRENT | 1994-10-26 | Dissolved 2015-06-09 | |
MY SK-IN LIMITED | Director | 2013-06-04 | CURRENT | 2013-06-04 | Active | |
THE ARK (CM) LIMITED | Director | 2007-05-01 | CURRENT | 2003-02-10 | Active | |
MY SK-IN LIMITED | Director | 2013-06-04 | CURRENT | 2013-06-04 | Active | |
I-THINK LIMITED | Director | 2009-03-27 | CURRENT | 2009-03-27 | Active | |
THE ARK (CM) LIMITED | Director | 2003-02-10 | CURRENT | 2003-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAGGARD / 10/02/2015 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MCLAVEN / 20/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 4 RAM COURT WICKLESHAM LODGE FARM FARINGDON OXFORDSHIRE SN7 7PN | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/2012 FROM TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6DT UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAGGARD / 21/10/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSSER | |
AR01 | 20/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARRETT | |
SH01 | 01/11/10 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 20/10/10 FULL LIST | |
RES01 | ADOPT ARTICLES 12/10/2010 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN BARRETT | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM ANGEL HOUSE 7 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1AA ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AA01 | PREVSHO FROM 31/10/2010 TO 31/08/2010 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN ROSSER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER LEACH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 20/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MCLAVEN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAGGARD / 19/10/2009 | |
288a | DIRECTOR APPOINTED KEITH ANTHONY DIXON | |
288a | DIRECTOR APPOINTED MARTIN WILLIAM JAGGARD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due Within One Year | 2011-09-01 | £ 10,290 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUZZ FINANCE LIMITED
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 1,080 |
Current Assets | 2011-09-01 | £ 3,986 |
Debtors | 2011-09-01 | £ 2,906 |
Shareholder Funds | 2011-09-01 | £ 6,304 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BUZZ FINANCE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |