About

Registered Number: 03571065
Date of Incorporation: 27/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Established in 1998, Buckley Estates Ltd has its registered office in 7-12 Tavistock Square, London, it's status is listed as "Dissolved". The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 17 July 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 07 March 2017
TM01 - Termination of appointment of director 08 August 2016
AP01 - Appointment of director 08 August 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 16 April 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 13 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 13 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 March 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 08 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 March 2004
363s - Annual Return 08 June 2003
AA - Annual Accounts 13 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 February 2003
363s - Annual Return 22 November 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
AA - Annual Accounts 21 September 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 23 August 2001
288c - Notice of change of directors or secretaries or in their particulars 27 July 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
363s - Annual Return 08 August 2000
288c - Notice of change of directors or secretaries or in their particulars 01 June 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2000
DISS40 - Notice of striking-off action discontinued 28 March 2000
GAZ1 - First notification of strike-off action in London Gazette 28 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
363b - Annual Return 27 March 2000
AA - Annual Accounts 24 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
DISS6 - Notice of striking-off action suspended 21 September 1999
GAZ1 - First notification of strike-off action in London Gazette 14 September 1999
288b - Notice of resignation of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
287 - Change in situation or address of Registered Office 02 July 1998
RESOLUTIONS - N/A 21 June 1998
NEWINC - New incorporation documents 27 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.