About

Registered Number: 00689824
Date of Incorporation: 14/04/1961 (63 years ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years ago)
Registered Address: Monson Business Centre, 3 Monson Road, Tunbridge Wells, Kent, TN1 1LH

 

Buckingham Street Nominees Ltd was founded on 14 April 1961 and has its registered office in Tunbridge Wells in Kent, it has a status of "Dissolved". The companies directors are Benson, Annette Frances, Foot, Deborah Mary Alice. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, Annette Frances N/A 31 March 2001 1
FOOT, Deborah Mary Alice N/A 31 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 02 January 2020
AA - Annual Accounts 15 November 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 26 February 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 22 June 2016
MR04 - N/A 07 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 30 June 2014
AP01 - Appointment of director 04 June 2014
AR01 - Annual Return 07 January 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 28 January 2011
TM01 - Termination of appointment of director 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 04 July 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
363a - Annual Return 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 29 July 2004
123 - Notice of increase in nominal capital 17 May 2004
RESOLUTIONS - N/A 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 22 August 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 01 August 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 26 May 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 10 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 22 July 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 11 August 1995
AUD - Auditor's letter of resignation 28 February 1995
288 - N/A 16 January 1995
363s - Annual Return 11 January 1995
288 - N/A 07 June 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 01 April 1993
363s - Annual Return 14 January 1993
RESOLUTIONS - N/A 16 December 1992
RESOLUTIONS - N/A 16 December 1992
RESOLUTIONS - N/A 16 December 1992
363s - Annual Return 30 June 1992
AA - Annual Accounts 29 May 1992
363b - Annual Return 18 June 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
AA - Annual Accounts 05 March 1991
RESOLUTIONS - N/A 16 January 1991
288 - N/A 27 September 1990
287 - Change in situation or address of Registered Office 04 June 1990
363 - Annual Return 04 June 1990
AA - Annual Accounts 24 May 1990
363 - Annual Return 13 July 1989
AA - Annual Accounts 22 February 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
AA - Annual Accounts 05 October 1987
363 - Annual Return 05 October 1987
AA - Annual Accounts 09 September 1986
363 - Annual Return 09 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 September 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.