BUSS PROPERTY SERVICES LIMITED
Overview
| Company Name | BUSS PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03372038 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BUSS PROPERTY SERVICES LIMITED?
- Other building completion and finishing (43390) / Construction
Where is BUSS PROPERTY SERVICES LIMITED located?
| Registered Office Address | c/o AB ACCOUTNING (KENT) LIMITED The Oast East Malling Trust Estate East Malling ME19 6BJ West Malling Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BUSS PROPERTY SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for BUSS PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Khimera Farm Alkham Valley Road Hawkinge Kent CT18 7HE to C/O Ab Accoutning (Kent) Limited the Oast East Malling Trust Estate East Malling West Malling Kent ME19 6BJ on Oct 05, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Jeremy Charles Buss on May 17, 2014 | 2 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Nicola Louise Buss as a secretary on Feb 01, 2014 | 2 pages | TM02 | ||||||||||
Annual return made up to May 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Nicola Louise Buss on Feb 01, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Jeremy Charles Buss on Feb 01, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 47 Langdon Road Folkestone Kent CT19 4HY* on Jun 20, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to May 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Jeremy Charles Buss on Nov 06, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 16, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Who are the officers of BUSS PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUSS, Jeremy Charles | Director | c/o Ab Accoutning (Kent) Limited East Malling Trust Estate East Malling ME19 6BJ West Malling The Oast Kent England | England | British | 53050160004 | |||||
| BUSS, Nicola Louise | Secretary | Alkham Valley Road CT18 7HE Hawkinge Khimera Farm Kent England | British | 53050030002 | ||||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0