Company NameBuckingham Chingford Limited
Company StatusDissolved
Company Number10505232
CategoryPrivate Limited Company
Incorporation Date30 November 2016(7 years, 4 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Sergii Dubinskyi
Date of BirthJune 1980 (Born 43 years ago)
NationalityUkrainian
StatusClosed
Appointed08 July 2019(2 years, 7 months after company formation)
Appointment Duration2 years (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressYork Eco Business Centre (Office 12) Amy Johnson W
York
YO30 4AG
Director NameMr Robin Allan
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFanshawe House Pioneer Business Park, Amy Johnson
York
YO30 4TN
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2016(same day as company formation)
Correspondence AddressFanshawe House Amy Johnson Way
York
YO30 4TN

Location

Registered AddressYork Eco Business Centre (Office 12)
Amy Johnson Way
York
YO30 4AG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

1 December 2020First Gazette notice for compulsory strike-off (1 page)
27 August 2019Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 27 August 2019 (1 page)
12 July 2019Confirmation statement made on 12 July 2019 with updates (3 pages)
10 July 2019Notification of Sergii Dubinskyi as a person with significant control on 8 July 2019 (2 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
10 July 2019Cessation of Turner Little Company Nominees Limited as a person with significant control on 8 July 2019 (1 page)
10 July 2019Termination of appointment of Robin Allan as a director on 8 July 2019 (1 page)
10 July 2019Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 8 July 2019 (1 page)
10 July 2019Appointment of Mr Sergii Dubinskyi as a director on 8 July 2019 (2 pages)
11 June 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
29 November 2018Notification of Turner Little Company Nominees Limited as a person with significant control on 26 May 2017 (2 pages)
29 November 2018Cessation of Granville John Turner as a person with significant control on 26 May 2017 (1 page)
29 November 2018Cessation of James Douglas Turner as a person with significant control on 26 May 2017 (1 page)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
29 November 2017Change of details for Mr Granville John Turner as a person with significant control on 26 May 2017 (2 pages)
29 November 2017Change of details for Mr James Douglas Turner as a person with significant control on 26 May 2017 (2 pages)
29 November 2017Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Director's details changed for Mr Robin Allan on 26 May 2017 (2 pages)
29 November 2017Change of details for Mr Granville John Turner as a person with significant control on 26 May 2017 (2 pages)
29 November 2017Change of details for Mr James Douglas Turner as a person with significant control on 26 May 2017 (2 pages)
29 November 2017Director's details changed for Mr Robin Allan on 26 May 2017 (2 pages)
29 November 2017Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
26 May 2017Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 26 May 2017 (1 page)
26 May 2017Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 26 May 2017 (1 page)
30 November 2016Incorporation
Statement of capital on 2016-11-30
  • GBP 1
(26 pages)
30 November 2016Incorporation
Statement of capital on 2016-11-30
  • GBP 1
(26 pages)