BUZZHIRE LIMITED
Overview
Company Name | BUZZHIRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09587086 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BUZZHIRE LIMITED?
- Web portals (63120) / Information and communication
Where is BUZZHIRE LIMITED located?
Registered Office Address | 3rd Floor Vintry Building Wine Street BS1 2BD Bristol |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BUZZHIRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for BUZZHIRE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Notice of move from Administration to Dissolution | 73 pages | AM23 | ||||||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||||||
Administrator's progress report | 29 pages | AM10 | ||||||||||||||
Notice of order removing administrator from office | 12 pages | AM16 | ||||||||||||||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||||||||||||||
Result of meeting of creditors | 5 pages | AM07 | ||||||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||||||
Statement of administrator's proposal | 50 pages | AM03 | ||||||||||||||
Statement of affairs with form AM02SOA | 9 pages | AM02 | ||||||||||||||
Registered office address changed from 11 Glenloch Road Glenloch Road First Floor Flat London NW3 4DJ England to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on Apr 09, 2021 | 2 pages | AD01 | ||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||
Termination of appointment of Erez Nathan Robinson as a director on Feb 02, 2021 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Mills & Reeve Llp 4th Floor, Monument Place 24 Monument Street London England EC3R 8AJ England to 11 Glenloch Road Glenloch Road First Floor Flat London NW3 4DJ on Feb 01, 2021 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Faris Michael Mckinnon as a director on Jan 04, 2021 | 1 pages | TM01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on May 12, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption full accounts made up to May 31, 2019 | 11 pages | AA | ||||||||||||||
Notification of Ryu Nakamura as a person with significant control on Jun 06, 2019 | 2 pages | PSC01 | ||||||||||||||
Previous accounting period shortened from May 29, 2019 to May 28, 2019 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on May 12, 2019 with updates | 8 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 06, 2019
| 7 pages | SH01 | ||||||||||||||
Who are the officers of BUZZHIRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLER, Nicholas Alexander | Director | Vintry Building Wine Street BS1 2BD Bristol 3rd Floor | United Kingdom | Italian | Director | 197584980001 | ||||
MCKINNON, Faris Michael, Mr. | Director | 4th Floor, Monument Place 24 Monument Street EC3R 8AJ London Mills & Reeve Llp England England | United Kingdom | British | Real Estate Investment | 159161750001 | ||||
NIELSEN, John | Director | 4th Floor, Monument Place 24 Monument Street EC3R 8AJ London Mills & Reeve Llp England England | England | Danish | Hotel Investment And Operations | 172597180001 | ||||
ROBINSON, Erez Nathan | Director | Rodrigues Commercial Building, 12 Floor, Unit A Macau S.A.R. Av. Da Praia Grande No. 599 China | Israel | Israeli | Cto | 222732970001 |
Who are the persons with significant control of BUZZHIRE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ryu Nakamura | Jun 06, 2019 | New Cavendish Street W1G 8TB London 64 England | No |
Nationality: Japanese Country of Residence: China | |||
Natures of Control
| |||
John Nakamura | Apr 06, 2016 | 4th Floor, Monument Place 24 Monument Street EC3R 8AJ London Mills & Reeve Llp England England | Yes |
Nationality: Japanese Country of Residence: Macau | |||
Natures of Control
|
Does BUZZHIRE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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