About

Registered Number: 06578030
Date of Incorporation: 28/04/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 6 months ago)
Registered Address: Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF,

 

Buzz Clubs Ltd was registered on 28 April 2008 and has its registered office in Northampton, Northamptonshire, it has a status of "Dissolved". The current directors of Buzz Clubs Ltd are listed as Hughes, Dawn Elizabeth, Churchill, David Anthony, Churchill, Dawn Elizabeth. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Dawn Elizabeth 23 July 2010 - 1
CHURCHILL, Dawn Elizabeth 28 April 2008 10 June 2008 1
Secretary Name Appointed Resigned Total Appointments
CHURCHILL, David Anthony 28 April 2008 28 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CERTNM - Change of name certificate 31 May 2011
CONNOT - N/A 31 May 2011
AA - Annual Accounts 28 April 2011
AP01 - Appointment of director 21 September 2010
TM01 - Termination of appointment of director 21 September 2010
AR01 - Annual Return 18 May 2010
AD01 - Change of registered office address 18 May 2010
AA - Annual Accounts 17 May 2010
AA01 - Change of accounting reference date 14 May 2010
363a - Annual Return 14 May 2009
287 - Change in situation or address of Registered Office 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
NEWINC - New incorporation documents 28 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.