Buyfullips Limited LONDON


Buyfullips Limited was dissolved on 2021-12-14. Buyfullips was a private limited company that was located at Suite 401 Crowne House, North Circular Road, London, NW10 7PN, ENGLAND. The company (incorporated on 2019-12-16) was run by 1 director.
Director Corrie S. who was appointed on 01 December 2020.

The company was classified as "retail sale via stalls and markets of other goods" (47890). The last confirmation statement was sent on 2020-12-02 and last time the statutory accounts were sent was on 31 December 2020.

Buyfullips Limited Address / Contact

Office Address Suite 401 Crowne House
Office Address2 North Circular Road
Town London
Post code NW10 7PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 12364816
Date of Incorporation Mon, 16th Dec 2019
Date of Dissolution Tue, 14th Dec 2021
Industry Retail sale via stalls and markets of other goods
End of financial Year 31st December
Company age 2 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 16th Dec 2021
Last confirmation statement dated Wed, 2nd Dec 2020

Company staff

Corrie S.

Position: Director

Appointed: 01 December 2020

Ali K.

Position: Director

Appointed: 01 November 2020

Resigned: 01 December 2020

Ifrahe M.

Position: Director

Appointed: 03 October 2020

Resigned: 01 November 2020

Ali K.

Position: Director

Appointed: 07 August 2020

Resigned: 03 October 2020

Matthew B.

Position: Director

Appointed: 11 July 2020

Resigned: 07 August 2020

Farid A.

Position: Director

Appointed: 12 June 2020

Resigned: 11 July 2020

Qais A.

Position: Secretary

Appointed: 12 June 2020

Resigned: 11 July 2020

Qais A.

Position: Director

Appointed: 16 December 2019

Resigned: 12 June 2020

People with significant control

Corrie S.

Notified on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ali K.

Notified on 1 November 2020
Ceased on 2 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ifrahe M.

Notified on 3 October 2020
Ceased on 1 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ali K.

Notified on 7 August 2020
Ceased on 3 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew B.

Notified on 11 July 2020
Ceased on 7 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Farid A.

Notified on 12 June 2020
Ceased on 11 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Qais A.

Notified on 16 December 2019
Ceased on 11 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-31
Balance Sheet
Cash Bank On Hand1
Net Assets Liabilities1
Other
Number Shares Allotted100
Par Value Share0

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 14th, December 2021
Free Download (1 page)

Company search