Company NameKeepbuzz Limited
Company StatusDissolved
Company Number06242809
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameSanjin Starcevic
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameSeherezada Lukanic
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressIvana Rendica 22
Split
00000
Secretary NameMr Paul Anthony Dixon
NationalityBritish
StatusResigned
Appointed19 November 2007(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWallburys
Stortford Road, Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7DL

Contact

Websitewww.keepbuzzphoto.com

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sanjin Starcevic
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,279
Cash£121
Current Liabilities£8,488

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End29 May

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
25 August 2016Application to strike the company off the register (3 pages)
25 August 2016Application to strike the company off the register (3 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
11 May 2016Director's details changed for Sanjin Starcevic on 9 May 2016 (2 pages)
11 May 2016Director's details changed for Sanjin Starcevic on 9 May 2016 (2 pages)
26 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
26 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
6 August 2015Micro company accounts made up to 31 May 2014 (2 pages)
6 August 2015Micro company accounts made up to 31 May 2014 (2 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
9 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
9 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
23 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
6 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
17 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
17 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
19 January 2010Registered office address changed from Dixon & Co Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL on 19 January 2010 (1 page)
19 January 2010Registered office address changed from Dixon & Co Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL on 19 January 2010 (1 page)
19 January 2010Termination of appointment of Paul Dixon as a secretary (1 page)
19 January 2010Termination of appointment of Paul Dixon as a secretary (1 page)
23 June 2009Appointment terminated secretary seherezada lukanic (1 page)
23 June 2009Return made up to 10/05/09; full list of members (3 pages)
23 June 2009Return made up to 10/05/09; full list of members (3 pages)
23 June 2009Appointment terminated secretary seherezada lukanic (1 page)
22 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
11 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
2 June 2008Return made up to 10/05/08; full list of members (3 pages)
2 June 2008Return made up to 10/05/08; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from walburys, stortford road hatfield heath bishop's stortford CM22 7DL (1 page)
30 May 2008Registered office changed on 30/05/2008 from walburys, stortford road hatfield heath bishop's stortford CM22 7DL (1 page)
22 November 2007New secretary appointed (2 pages)
22 November 2007New secretary appointed (2 pages)
10 May 2007Incorporation (17 pages)
10 May 2007Incorporation (17 pages)