About

Registered Number: 03482125
Date of Incorporation: 16/12/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2017 (7 years and 2 months ago)
Registered Address: 2 Whitehall Quay, Leeds, LS1 4HG

 

Based in Leeds, The Buschini Family Ltd was established in 1997, it's status is listed as "Dissolved". The current directors of the business are listed as Buschini, Julia, Buschini, Victor Herbert in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSCHINI, Victor Herbert 16 December 1997 17 April 2006 1
Secretary Name Appointed Resigned Total Appointments
BUSCHINI, Julia 16 December 1997 15 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 30 December 2016
4.68 - Liquidator's statement of receipts and payments 17 August 2016
4.68 - Liquidator's statement of receipts and payments 06 May 2016
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 21 December 2015
4.68 - Liquidator's statement of receipts and payments 23 February 2015
4.68 - Liquidator's statement of receipts and payments 19 June 2014
LIQ MISC OC - N/A 11 November 2013
4.40 - N/A 11 November 2013
LIQ MISC OC - N/A 04 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 November 2013
RESOLUTIONS - N/A 13 August 2013
AA01 - Change of accounting reference date 17 July 2013
SH03 - Return of purchase of own shares 03 July 2013
AD01 - Change of registered office address 21 June 2013
RESOLUTIONS - N/A 19 June 2013
RESOLUTIONS - N/A 19 June 2013
4.70 - N/A 19 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2013
SH06 - Notice of cancellation of shares 18 June 2013
RESOLUTIONS - N/A 17 June 2013
RESOLUTIONS - N/A 17 June 2013
MEM/ARTS - N/A 17 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 17 June 2013
SH08 - Notice of name or other designation of class of shares 17 June 2013
MR04 - N/A 06 June 2013
TM01 - Termination of appointment of director 13 May 2013
TM02 - Termination of appointment of secretary 10 May 2013
AD01 - Change of registered office address 10 May 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 11 January 2013
AA - Annual Accounts 28 December 2012
AA - Annual Accounts 28 August 2012
DISS40 - Notice of striking-off action discontinued 23 May 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 19 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 16 December 2010
CH04 - Change of particulars for corporate secretary 16 December 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 12 January 2010
CH04 - Change of particulars for corporate secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
363a - Annual Return 18 December 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 19 January 2007
288b - Notice of resignation of directors or secretaries 09 May 2006
287 - Change in situation or address of Registered Office 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 04 January 2006
RESOLUTIONS - N/A 12 September 2005
RESOLUTIONS - N/A 12 September 2005
RESOLUTIONS - N/A 12 September 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 12 January 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 28 January 2004
AA - Annual Accounts 24 January 2003
363s - Annual Return 08 January 2003
363s - Annual Return 07 February 2002
AA - Annual Accounts 06 August 2001
395 - Particulars of a mortgage or charge 01 March 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 26 April 2000
363s - Annual Return 04 January 2000
395 - Particulars of a mortgage or charge 04 June 1999
225 - Change of Accounting Reference Date 18 April 1999
395 - Particulars of a mortgage or charge 06 February 1999
363s - Annual Return 11 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
NEWINC - New incorporation documents 16 December 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 February 2001 Fully Satisfied

N/A

Mortgage 30 May 1999 Fully Satisfied

N/A

Debenture 18 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.