Company NameBuzz Interactive Ltd
Company StatusDissolved
Company Number03944812
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKeith Gregory Leonard Cooke
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 04 July 2006)
RoleComputer Consultant
Correspondence Address7 Laundon Way
The Spinney
Groby
Leicestershire
LE6 0YG
Secretary NameElaine Moore
NationalityBritish
StatusClosed
Appointed24 May 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 04 July 2006)
RoleCompany Director
Correspondence Address92-94 Main Street
Ratby
Leicester
Leicestershire
LE6 0LL
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Formation Agent
Correspondence Address22 Cape Close
Colchester
Essex
CO3 4LX
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Formation Agent
Correspondence Address23 Byron Avenue
Colchester
Essex
CO3 4HG
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Formation Agent
Correspondence Address22 Cape Close
Colchester
Essex
CO3 4LX
Secretary NameHemal Jayantilal Pabari
NationalityBritish
StatusResigned
Appointed31 March 2000(2 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2003)
RoleCompany Director
Correspondence Address5 Station Road
Ratby
Leicester
Leicestershire
LE6 0JQ
Secretary NamePaul Kenneth Jackson
NationalityBritish
StatusResigned
Appointed14 May 2003(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 May 2005)
RoleCompany Director
Correspondence Address5 Thoresby Crescent
Draycott
Derby
DE72 3PH

Location

Registered Address90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Financials

Year2014
Net Worth£49,544
Cash£4,915
Current Liabilities£4,003

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
8 February 2006Application for striking-off (1 page)
4 July 2005New secretary appointed (2 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Secretary resigned (1 page)
8 April 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 April 2004Return made up to 10/03/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned (1 page)
8 May 2003Director's particulars changed (1 page)
23 April 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 February 2003Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
8 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 June 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
31 May 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
31 May 2001Accounting reference date shortened from 31/03/01 to 31/03/00 (1 page)
31 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2001Return made up to 10/03/01; full list of members (6 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: anglia house north station road colchester essex CO1 1SB (1 page)
10 April 2000Secretary resigned;director resigned (1 page)
10 April 2000Director resigned (1 page)
10 March 2000Incorporation (15 pages)