Company NameMybuzzz Limited
Company StatusDissolved
Company NumberSC363793
CategoryPrivate Limited Company
Incorporation Date10 August 2009(14 years, 8 months ago)
Dissolution Date1 August 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Karel Richard Chlebek
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2009(same day as company formation)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address2 Victoria Crescent Road
Glasgow
G12 9DB
Scotland
Secretary NameMr Karel Chlebek
StatusClosed
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Victoria Crescent Road
Glasgow
G12 9DB
Scotland
Director NameMr Paul Condron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address426a Crow Road
Glasgow
G11 7EA
Scotland
Director NameMr Martin Paul Goodrich
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address16 Chilvers Bank
Baldock
Hertfordshire
SG7 6HR
Director NameMr Lance Pearson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleSales & Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressNettle House Ramoyle
Dunblane
Perthshire
FK15 0BA
Scotland

Location

Registered AddressPavilion 2 3 Dava Street
Broomloan Road
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Lance Pearson
53.13%
Ordinary
5 at £1Paul Condron
5.21%
Ordinary
20 at £1Karel Chlebek
20.83%
Ordinary
20 at £1Martin Paul Goodrich
20.83%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014Application to strike the company off the register (3 pages)
28 March 2014Application to strike the company off the register (3 pages)
13 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 96
(4 pages)
13 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 96
(4 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 December 2012Termination of appointment of Martin Goodrich as a director (1 page)
6 December 2012Termination of appointment of Martin Goodrich as a director (1 page)
28 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
4 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
4 October 2011Termination of appointment of Lance Pearson as a director (1 page)
4 October 2011Termination of appointment of Paul Condron as a director (1 page)
4 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
4 October 2011Termination of appointment of Paul Condron as a director (1 page)
4 October 2011Termination of appointment of Lance Pearson as a director (1 page)
4 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Lance Pearson on 10 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Paul Condron on 10 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Martin Paul Goodrich on 10 August 2010 (2 pages)
27 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
27 August 2010Director's details changed for Mr Lance Pearson on 10 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Paul Condron on 10 August 2010 (2 pages)
27 August 2010Secretary's details changed for Mr Karel Chlebek on 10 August 2010 (2 pages)
27 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
27 August 2010Director's details changed for Mr Martin Paul Goodrich on 10 August 2010 (2 pages)
27 August 2010Secretary's details changed for Mr Karel Chlebek on 10 August 2010 (2 pages)
10 August 2009Incorporation (20 pages)
10 August 2009Incorporation (20 pages)