About

Registered Number: 03372038
Date of Incorporation: 16/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 5 months ago)
Registered Address: AB ACCOUTNING (KENT) LIMITED, The Oast East Malling Trust Estate, East Malling, West Malling, Kent, ME19 6BJ

 

Buss Property Services Ltd was founded on 16 May 1997 and are based in West Malling. The companies director is listed as Buss, Jeremy Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSS, Jeremy Charles 16 May 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
DISS40 - Notice of striking-off action discontinued 30 April 2016
AA - Annual Accounts 29 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
DISS40 - Notice of striking-off action discontinued 06 October 2015
AR01 - Annual Return 05 October 2015
AD01 - Change of registered office address 05 October 2015
CH01 - Change of particulars for director 05 October 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 24 December 2014
TM02 - Termination of appointment of secretary 09 September 2014
AR01 - Annual Return 20 June 2014
CH01 - Change of particulars for director 20 June 2014
CH03 - Change of particulars for secretary 20 June 2014
AD01 - Change of registered office address 20 June 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 07 November 2012
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 06 November 2012
AA - Annual Accounts 25 May 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 03 December 2010
AR01 - Annual Return 03 December 2010
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 03 December 2010
RT01 - Application for administrative restoration to the register 23 November 2010
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 06 November 2007
AA - Annual Accounts 22 June 2006
363s - Annual Return 25 May 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 08 May 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 14 January 1999
225 - Change of Accounting Reference Date 14 January 1999
363s - Annual Return 12 June 1998
288b - Notice of resignation of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
287 - Change in situation or address of Registered Office 28 May 1997
NEWINC - New incorporation documents 16 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.