About

Registered Number: 03699140
Date of Incorporation: 21/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: The Island House, Midsomer Norton, Radstock, Somerset, BA3 2DZ

 

Buffalo Design Ltd was registered on 21 January 1999 with its registered office in Somerset, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. There is one director listed as Mccarthy, Louise for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Louise 21 December 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 16 April 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH03 - Change of particulars for secretary 11 March 2014
AA01 - Change of accounting reference date 27 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
287 - Change in situation or address of Registered Office 14 September 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 15 April 2009
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 16 October 2007
287 - Change in situation or address of Registered Office 18 May 2007
AA - Annual Accounts 16 May 2007
AA - Annual Accounts 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 01 March 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 09 March 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 21 February 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
225 - Change of Accounting Reference Date 17 January 2002
AA - Annual Accounts 23 November 2001
287 - Change in situation or address of Registered Office 19 July 2001
363s - Annual Return 20 February 2001
RESOLUTIONS - N/A 30 March 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 01 March 2000
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
287 - Change in situation or address of Registered Office 26 January 1999
NEWINC - New incorporation documents 21 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.