About

Registered Number: 03419981
Date of Incorporation: 14/08/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 7 months ago)
Registered Address: Henwood House, Henwood, Ashford, Kent, TN24 8DH

 

Brown Buck Ltd was founded on 14 August 1997 with its registered office in Kent, it's status is listed as "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Nikola 05 July 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 07 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 21 August 2013
MR01 - N/A 21 June 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 17 August 2011
AP03 - Appointment of secretary 05 July 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 23 June 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 06 June 2008
287 - Change in situation or address of Registered Office 29 April 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 16 June 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
CERTNM - Change of name certificate 03 September 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 03 September 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 11 September 1998
CERTNM - Change of name certificate 04 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
287 - Change in situation or address of Registered Office 27 August 1997
NEWINC - New incorporation documents 14 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.