About

Registered Number: 02514456
Date of Incorporation: 22/06/1990 (33 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2019 (4 years and 10 months ago)
Registered Address: Lynton House 7-12 Tavistock Square, London, WC1H 9LT

 

Buffalo Technology Uk Ltd was founded on 22 June 1990, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. This company has 18 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAMIO, Matsuo 27 October 2008 - 1
DE BUCHET, Christophe N/A 28 February 1999 1
DE KERVILER, Antoine N/A 01 August 1993 1
FROST, Michael Anthony 01 August 1993 29 July 1998 1
FUKUDA, Hiroshi 01 August 2001 03 December 2002 1
KAIDEN, Akira 28 January 1999 31 July 2001 1
MAKI, Makato 29 July 1998 27 October 2008 1
MARZ, Benjamin 01 August 1993 15 May 1994 1
MORI, Takuo 01 June 2001 01 October 2005 1
OKUBO, Yasuji 29 July 1998 30 April 1999 1
SAIKI, Kuniaki 01 May 2013 22 July 2015 1
SAIKI, Kuniaki 01 January 2005 27 October 2008 1
SAITO, Toshiyuki 01 January 2001 20 April 2001 1
SHIMADA, Tsutomu 01 May 2013 22 July 2015 1
TAKEYASU, Oshima 27 October 2008 31 March 2011 1
WINTERSON, Michael 30 June 1992 01 August 1993 1
YAMAGUCHI, Hidetoshi 01 January 2005 29 April 2013 1
YANG HUN, Lee 27 October 2008 01 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2019
LIQ13 - N/A 26 March 2019
LIQ MISC OC - N/A 22 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2018
REST-MVL - N/A 20 March 2018
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 07 November 2016
AD01 - Change of registered office address 16 November 2015
RESOLUTIONS - N/A 10 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2015
4.70 - N/A 10 November 2015
TM01 - Termination of appointment of director 29 July 2015
TM01 - Termination of appointment of director 29 July 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 30 June 2015
MR04 - N/A 04 April 2015
MR04 - N/A 04 April 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 25 June 2014
AA01 - Change of accounting reference date 20 September 2013
AD01 - Change of registered office address 19 August 2013
AR01 - Annual Return 26 June 2013
AP01 - Appointment of director 08 May 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 20 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 30 June 2011
TM01 - Termination of appointment of director 06 April 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 08 June 2010
MISC - Miscellaneous document 14 December 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 03 July 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 10 July 2008
353 - Register of members 09 July 2008
RESOLUTIONS - N/A 25 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2008
123 - Notice of increase in nominal capital 25 February 2008
AA - Annual Accounts 22 October 2007
287 - Change in situation or address of Registered Office 19 September 2007
363a - Annual Return 11 July 2007
395 - Particulars of a mortgage or charge 24 October 2006
363a - Annual Return 18 July 2006
287 - Change in situation or address of Registered Office 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
AA - Annual Accounts 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
363a - Annual Return 24 October 2005
AA - Annual Accounts 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
363a - Annual Return 01 July 2004
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
AA - Annual Accounts 13 March 2004
363a - Annual Return 11 July 2003
288c - Notice of change of directors or secretaries or in their particulars 10 June 2003
AA - Annual Accounts 03 April 2003
288b - Notice of resignation of directors or secretaries 10 December 2002
363a - Annual Return 03 July 2002
AA - Annual Accounts 22 March 2002
RESOLUTIONS - N/A 03 January 2002
RESOLUTIONS - N/A 03 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2002
123 - Notice of increase in nominal capital 03 January 2002
395 - Particulars of a mortgage or charge 17 November 2001
AUD - Auditor's letter of resignation 15 November 2001
AA - Annual Accounts 29 October 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
363a - Annual Return 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
AA - Annual Accounts 24 October 2000
287 - Change in situation or address of Registered Office 08 August 2000
CERTNM - Change of name certificate 31 July 2000
363a - Annual Return 20 June 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1999
AA - Annual Accounts 25 October 1999
RESOLUTIONS - N/A 27 July 1999
123 - Notice of increase in nominal capital 27 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1999
363a - Annual Return 06 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
AUD - Auditor's letter of resignation 30 December 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
363a - Annual Return 06 July 1998
363(190) - N/A 06 July 1998
AA - Annual Accounts 15 April 1998
363a - Annual Return 07 August 1997
AA - Annual Accounts 13 March 1997
363a - Annual Return 20 June 1996
AA - Annual Accounts 21 May 1996
363x - Annual Return 29 June 1995
AA - Annual Accounts 17 March 1995
363x - Annual Return 08 July 1994
288 - N/A 22 June 1994
AA - Annual Accounts 13 April 1994
CERTNM - Change of name certificate 06 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1993
288 - N/A 14 December 1993
288 - N/A 14 December 1993
288 - N/A 14 December 1993
288 - N/A 14 December 1993
288 - N/A 14 December 1993
288 - N/A 14 December 1993
288 - N/A 14 December 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 October 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 28 October 1993
88(2)P - N/A 23 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1993
363x - Annual Return 02 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1993
395 - Particulars of a mortgage or charge 18 March 1993
AA - Annual Accounts 12 February 1993
RESOLUTIONS - N/A 31 January 1993
123 - Notice of increase in nominal capital 31 January 1993
AA - Annual Accounts 05 January 1993
363s - Annual Return 29 September 1992
RESOLUTIONS - N/A 29 September 1992
288 - N/A 29 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1992
123 - Notice of increase in nominal capital 29 September 1992
123 - Notice of increase in nominal capital 29 September 1992
363a - Annual Return 26 September 1991
AA - Annual Accounts 02 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1991
288 - N/A 24 October 1990
MEM/ARTS - N/A 04 September 1990
288 - N/A 04 September 1990
288 - N/A 04 September 1990
CERTNM - Change of name certificate 28 August 1990
RESOLUTIONS - N/A 23 August 1990
RESOLUTIONS - N/A 22 August 1990
287 - Change in situation or address of Registered Office 22 August 1990
NEWINC - New incorporation documents 22 June 1990

Mortgages & Charges

Description Date Status Charge by
Deposit deed 10 October 2006 Fully Satisfied

N/A

Deposit deed 12 November 2001 Fully Satisfied

N/A

Charge over credit balances 11 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.