About

Registered Number: 02536977
Date of Incorporation: 05/09/1990 (33 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2019 (4 years and 6 months ago)
Registered Address: Acre House 11-15 William Road, London, NW1 3ER

 

Founded in 1990, Buller Welsh Ltd are based in London, it has a status of "Dissolved". We don't currently know the number of employees at this business. The companies directors are listed as Cleiff, Susan Elizabeth, Greenbury, Valerie Gertrude, Back, David Alan, Greenbury, Stephen William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACK, David Alan 02 April 2001 31 July 2014 1
GREENBURY, Stephen William N/A 30 March 2001 1
Secretary Name Appointed Resigned Total Appointments
CLEIFF, Susan Elizabeth 02 April 2001 - 1
GREENBURY, Valerie Gertrude N/A 30 March 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2019
LIQ14 - N/A 12 September 2019
NDISC - N/A 07 September 2018
AD01 - Change of registered office address 29 August 2018
RESOLUTIONS - N/A 27 August 2018
LIQ02 - N/A 27 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 August 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 20 March 2017
SH01 - Return of Allotment of shares 16 March 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 25 September 2015
AD01 - Change of registered office address 02 February 2015
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 23 September 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 01 October 2012
MG01 - Particulars of a mortgage or charge 21 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 22 September 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 25 September 2010
CERTNM - Change of name certificate 29 October 2009
CONNOT - N/A 29 October 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 19 December 2008
353 - Register of members 19 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 December 2008
AA - Annual Accounts 03 September 2008
363s - Annual Return 26 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2007
AA - Annual Accounts 22 September 2007
395 - Particulars of a mortgage or charge 31 August 2007
287 - Change in situation or address of Registered Office 30 May 2007
287 - Change in situation or address of Registered Office 27 April 2007
363s - Annual Return 24 January 2007
RESOLUTIONS - N/A 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 03 November 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 24 September 2004
395 - Particulars of a mortgage or charge 27 May 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 18 September 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
363s - Annual Return 24 September 2001
RESOLUTIONS - N/A 12 September 2001
RESOLUTIONS - N/A 12 September 2001
RESOLUTIONS - N/A 12 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2001
123 - Notice of increase in nominal capital 12 September 2001
AA - Annual Accounts 29 May 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
287 - Change in situation or address of Registered Office 30 March 2001
CERTNM - Change of name certificate 21 March 2001
395 - Particulars of a mortgage or charge 28 December 2000
AA - Annual Accounts 23 October 2000
363a - Annual Return 02 October 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
363a - Annual Return 23 November 1999
AA - Annual Accounts 29 October 1999
363a - Annual Return 17 September 1998
395 - Particulars of a mortgage or charge 31 July 1998
AA - Annual Accounts 22 April 1998
363a - Annual Return 14 October 1997
AA - Annual Accounts 02 October 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
363a - Annual Return 07 February 1997
AA - Annual Accounts 02 October 1996
288 - N/A 17 May 1996
363a - Annual Return 03 May 1996
AA - Annual Accounts 21 February 1995
363x - Annual Return 30 November 1994
AA - Annual Accounts 04 October 1994
363x - Annual Return 14 December 1993
AA - Annual Accounts 04 March 1993
363x - Annual Return 12 November 1992
AA - Annual Accounts 31 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1992
288 - N/A 16 October 1991
288 - N/A 16 October 1991
RESOLUTIONS - N/A 09 October 1991
RESOLUTIONS - N/A 09 October 1991
RESOLUTIONS - N/A 09 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1991
123 - Notice of increase in nominal capital 09 October 1991
363x - Annual Return 09 October 1991
MEM/ARTS - N/A 19 August 1991
RESOLUTIONS - N/A 08 August 1991
288 - N/A 02 August 1991
CERTNM - Change of name certificate 31 July 1991
288 - N/A 19 July 1991
287 - Change in situation or address of Registered Office 19 July 1991
288 - N/A 05 October 1990
288 - N/A 05 October 1990
287 - Change in situation or address of Registered Office 03 October 1990
NEWINC - New incorporation documents 05 September 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 August 2012 Outstanding

N/A

Rent deposit deed 23 August 2007 Outstanding

N/A

Debenture 20 May 2004 Outstanding

N/A

Deed of charge over credit balances 21 December 2000 Outstanding

N/A

Debenture 23 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.