BUGGY CAR DESIGN LIMITED

BUGGY CAR DESIGN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBUGGY CAR DESIGN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05888670
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUGGY CAR DESIGN LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is BUGGY CAR DESIGN LIMITED located?

    Registered Office Address
    Trafalgar House
    Grenville Place
    NW7 3SA London
    Great Britain
    Undeliverable Registered Office AddressNo

    What were the previous names of BUGGY CAR DESIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATM AUTOMOBILE TRADING AND MAINTENANCE LTDAug 12, 2013Aug 12, 2013
    AFRICA TRADING AND MANAGEMENT LIMITEDAug 26, 2008Aug 26, 2008
    AFRICAN TIMBER AND MINERALS LIMITEDJul 27, 2006Jul 27, 2006

    What are the latest accounts for BUGGY CAR DESIGN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What is the status of the latest annual return for BUGGY CAR DESIGN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BUGGY CAR DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Pierre De Lanversin as a director on Aug 01, 2014

    1 pagesTM01

    Registered office address changed from The Brentano Suite 25 2 Athenaeum Road London N20 9AE England to Trafalgar House Grenville Place London NW7 3SA on Sep 22, 2014

    1 pagesAD01

    Accounts made up to Jul 31, 2013

    7 pagesAA

    Registered office address changed from 315 Trafalgar House Grenville Place London NW7 3SA on Mar 07, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed atm automobile trading and maintenance LTD\certificate issued on 13/08/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 13, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 12, 2013

    RES15

    Certificate of change of name

    Company name changed africa trading and management LIMITED\certificate issued on 12/08/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 12, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 05, 2013

    RES15

    Annual return made up to Jul 27, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital on Jul 29, 2013

    • Capital: GBP 100
    SH01

    Accounts made up to Jul 31, 2012

    7 pagesAA

    Appointment of Mr Pierre De Lanversin as a director on Mar 01, 2013

    2 pagesAP01

    Termination of appointment of Michael Andrew Gray as a director on Mar 01, 2013

    1 pagesTM01

    Annual return made up to Jul 27, 2012 with full list of shareholders

    3 pagesAR01

    Accounts made up to Jul 31, 2011

    7 pagesAA

    Annual return made up to Jul 27, 2011 with full list of shareholders

    3 pagesAR01

    Accounts made up to Jul 31, 2010

    6 pagesAA

    Annual return made up to Jul 27, 2010 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2009

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Total exemption small company accounts made up to Jul 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Certificate of change of name

    Company name changed african timber and minerals LIMITED\certificate issued on 26/08/08
    2 pagesCERTNM

    legacy

    1 pages288b

    Total exemption small company accounts made up to Jul 31, 2007

    3 pagesAA

    Who are the officers of BUGGY CAR DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIRBURN CONSULTANTS
    315 Trafalgar House Grenville Place
    NW7 3SA London
    Secretary
    315 Trafalgar House Grenville Place
    NW7 3SA London
    124479340001
    PREMIER SECRETARIES LIMITED
    Tooley Street
    SE1 2TU London
    122-126
    Nominee Secretary
    Tooley Street
    SE1 2TU London
    122-126
    900025540001
    DE LANVERSIN, Pierre
    Trafalgar House
    Grenville Place
    NW7 3SA London
    315
    United Kingdom
    Director
    Trafalgar House
    Grenville Place
    NW7 3SA London
    315
    United Kingdom
    FranceFrench176595970001
    GRAY, Michael Andrew
    Leivadias Street
    Kapsalos
    Limassol
    4
    3077
    Cyprus
    Director
    Leivadias Street
    Kapsalos
    Limassol
    4
    3077
    Cyprus
    CyprusBritish150073150004
    PREMIER DIRECTORS LIMITED
    Tooley Street
    SE1 2TU London
    122-126
    Nominee Director
    Tooley Street
    SE1 2TU London
    122-126
    900025530001

    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