Company NameBuzzcloud-UK Ltd
Company StatusDissolved
Company Number06812030
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NamesFinancial First Aid Limited and Rockflower Networks Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Roger William Stuart Lewis
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G2 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
DH9 9DB
Secretary NameMr Edmond John Tudor Hillman
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hillman & Co Technology Court
Bradbury Road
Newton Aycliffe
County Durham
DL5 6DA

Location

Registered AddressUnit G2 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
DH9 9DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Roger William Stuart Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth-£259,169
Cash£194
Current Liabilities£12,745

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 July 2019Change of details for Mr. Roger William Stuart Lewis as a person with significant control on 20 July 2019 (2 pages)
20 July 2019Registered office address changed from 27 Medomsley Road Consett County Durham DH8 5HE England to Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB on 20 July 2019 (1 page)
20 July 2019Director's details changed for Mr. Roger William Stuart Lewis on 20 July 2019 (2 pages)
22 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
3 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 August 2016Registered office address changed from 36 Clayton Street West 36 Clayton Street West Newcastle upon Tyne Tyne & Wear NE1 5DZ to 27 Medomsley Road Consett County Durham DH8 5HE on 5 August 2016 (1 page)
5 August 2016Registered office address changed from 36 Clayton Street West 36 Clayton Street West Newcastle upon Tyne Tyne & Wear NE1 5DZ to 27 Medomsley Road Consett County Durham DH8 5HE on 5 August 2016 (1 page)
18 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(3 pages)
18 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(3 pages)
29 January 2016Company name changed rockflower networks LTD\certificate issued on 29/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
(3 pages)
29 January 2016Company name changed rockflower networks LTD\certificate issued on 29/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(3 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(3 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
6 February 2014Registered office address changed from G6 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from G6 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from G6 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB England on 6 February 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 May 2013Registered office address changed from C/O Suite F1 Tanfield Lea Business Centre Tanfield Lea Ind Est North Tanfield Lea Stanley County Durham DH9 9DB United Kingdom on 20 May 2013 (1 page)
20 May 2013Registered office address changed from C/O Suite F1 Tanfield Lea Business Centre Tanfield Lea Ind Est North Tanfield Lea Stanley County Durham DH9 9DB United Kingdom on 20 May 2013 (1 page)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
29 June 2012Director's details changed for Roger William Stuart Lewis on 15 June 2012 (2 pages)
29 June 2012Director's details changed for Roger William Stuart Lewis on 15 June 2012 (2 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 February 2011Termination of appointment of Edmond Hillman as a secretary (1 page)
15 February 2011Registered office address changed from , C/O Hillman & Co Technology Court, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, United Kingdom on 15 February 2011 (1 page)
15 February 2011Registered office address changed from , C/O Hillman & Co Technology Court, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, United Kingdom on 15 February 2011 (1 page)
15 February 2011Termination of appointment of Edmond Hillman as a secretary (1 page)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
4 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
4 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
20 October 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
20 October 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
13 October 2010Change of name notice (2 pages)
13 October 2010Company name changed financial first aid LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
(2 pages)
13 October 2010Company name changed financial first aid LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
(2 pages)
13 October 2010Change of name notice (2 pages)
3 March 2010Secretary's details changed for Mr Edmond John Tudor Hillman on 6 January 2010 (1 page)
3 March 2010Director's details changed for Roger William Stuart Lewis on 6 January 2010 (2 pages)
3 March 2010Director's details changed for Roger William Stuart Lewis on 6 January 2010 (2 pages)
3 March 2010Director's details changed for Roger William Stuart Lewis on 6 January 2010 (2 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for Mr Edmond John Tudor Hillman on 6 January 2010 (1 page)
3 March 2010Secretary's details changed for Mr Edmond John Tudor Hillman on 6 January 2010 (1 page)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
1 June 2009Director's change of particulars / roger lewis / 04/05/2009 (1 page)
1 June 2009Director's change of particulars / roger lewis / 04/05/2009 (1 page)
6 February 2009Incorporation (17 pages)
6 February 2009Incorporation (17 pages)