BUX.COM EMEA LTD
WEMBLEY NETFOX LTD NEPAL EXPRESS TRANSFER LIMITED

Hellopages » Greater London » Brent » HA9 0LB

Company number 05410295
Status Active
Incorporation Date 1 April 2005
Company Type Private Limited Company
Address 11/12 HALLMARK TRADING CENTRE, FOURTH WAY, WEMBLEY, MIDDLESEX, HA9 0LB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Amended micro company accounts made up to 30 April 2016; Satisfaction of charge 1 in full; Micro company accounts made up to 30 April 2016. The most likely internet sites of BUX.COM EMEA LTD are www.buxcomemea.co.uk, and www.bux-com-emea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Bux Com Emea Ltd is a Private Limited Company. The company registration number is 05410295. Bux Com Emea Ltd has been working since 01 April 2005. The present status of the company is Active. The registered address of Bux Com Emea Ltd is 11 12 Hallmark Trading Centre Fourth Way Wembley Middlesex Ha9 0lb. . BHATTARAI, Prakash Kumar is a Director of the company. JOSHI, Bikram is a Director of the company. WEBBER, Andrew Joseph is a Director of the company. Secretary AFFIITY SECRETARIAL SERVICES has been resigned. Secretary TULADHAR, Raju has been resigned. Secretary INFINITY SECRETARIAL SERVICES has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AGUILAR CUELLAR, Juan Carlos has been resigned. Director BHATTACHAN, Devi Prakash has been resigned. Director CARR, David Aaron has been resigned. Director JOSHI, Bikram has been resigned. Director JOSHI, Hiral has been resigned. Director SHRESTHA, Manoj has been resigned. Director SHRESTHA, Rajendra Charan has been resigned. Director SINGH, Satinder has been resigned. Director THAKALI, Binod has been resigned. Director TULADHAR, Raju has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BHATTARAI, Prakash Kumar
Appointed Date: 10 April 2012
43 years old

Director
JOSHI, Bikram
Appointed Date: 27 July 2015
49 years old

Director
WEBBER, Andrew Joseph
Appointed Date: 28 July 2015
39 years old

Resigned Directors

Secretary
AFFIITY SECRETARIAL SERVICES
Resigned: 17 January 2008
Appointed Date: 30 March 2006

Secretary
TULADHAR, Raju
Resigned: 30 March 2006
Appointed Date: 13 April 2005

Secretary
INFINITY SECRETARIAL SERVICES
Resigned: 15 September 2009
Appointed Date: 17 January 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 April 2005
Appointed Date: 01 April 2005

Director
AGUILAR CUELLAR, Juan Carlos
Resigned: 01 April 2010
Appointed Date: 07 September 2009
56 years old

Director
BHATTACHAN, Devi Prakash
Resigned: 30 March 2006
Appointed Date: 01 April 2005
63 years old

Director
CARR, David Aaron
Resigned: 09 August 2016
Appointed Date: 27 July 2015
56 years old

Director
JOSHI, Bikram
Resigned: 08 September 2009
Appointed Date: 01 June 2007
49 years old

Director
JOSHI, Hiral
Resigned: 15 September 2009
Appointed Date: 03 September 2008
46 years old

Director
SHRESTHA, Manoj
Resigned: 10 April 2012
Appointed Date: 09 February 2010
47 years old

Director
SHRESTHA, Rajendra Charan
Resigned: 30 January 2008
Appointed Date: 30 March 2006
60 years old

Director
SINGH, Satinder
Resigned: 03 December 2008
Appointed Date: 16 September 2008
73 years old

Director
THAKALI, Binod
Resigned: 30 March 2006
Appointed Date: 01 April 2005
62 years old

Director
TULADHAR, Raju
Resigned: 30 March 2006
Appointed Date: 13 April 2005
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 April 2005
Appointed Date: 01 April 2005

Persons With Significant Control

Bux.Com Global Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Bux.Com Global Limited
Notified on: 30 December 2016
Nature of control: Ownership of shares – 75% or more

BUX.COM EMEA LTD Events

10 May 2017
Amended micro company accounts made up to 30 April 2016
07 Mar 2017
Satisfaction of charge 1 in full
31 Jan 2017
Micro company accounts made up to 30 April 2016
30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
13 Dec 2016
Compulsory strike-off action has been discontinued
...
... and 67 more events
03 May 2005
New secretary appointed;new director appointed
03 May 2005
Registered office changed on 03/05/05 from: 179B park lane wembley middlesex HA9 7SB
08 Apr 2005
Secretary resigned
08 Apr 2005
Director resigned
01 Apr 2005
Incorporation

BUX.COM EMEA LTD Charges

22 August 2008
Deed of charge over credit balances
Delivered: 2 September 2008
Status: Satisfied on 7 March 2017
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…