BUY.CO.UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBUY.CO.UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04196219
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUY.CO.UK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BUY.CO.UK LIMITED located?

    Registered Office Address
    44 -45 Great Marlborough Street
    W1F 7JL London
    Undeliverable Registered Office AddressNo

    What were the previous names of BUY.CO.UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANGEMID LTDApr 06, 2001Apr 06, 2001

    What are the latest accounts for BUY.CO.UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BUY.CO.UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Apr 06, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Appointment of Mrs Louise Bernadette Bale as a secretary on Apr 14, 2015

    2 pagesAP03

    Termination of appointment of Anthony John Price as a secretary on Apr 14, 2015

    1 pagesTM02

    Annual return made up to Apr 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Robert John Murphy on Feb 09, 2015

    2 pagesCH01

    Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 44 -45 Great Marlborough Street London W1F 7JL on Feb 03, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Robert John Murphy as a secretary on Jul 01, 2014

    2 pagesTM02

    Termination of appointment of Neil David Hutchinson as a director on Jul 01, 2014

    2 pagesTM01

    Appointment of Anthony John Price as a secretary on Jul 01, 2014

    3 pagesAP03

    Annual return made up to Apr 06, 2014

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Neil David Hutchinson on Feb 21, 2014

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Apr 06, 2013 with full list of shareholders

    16 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Apr 06, 2012 with full list of shareholders

    16 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Apr 06, 2011

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Registered office address changed from * 85 Tottenham Court Road London W1T 4TQ* on Aug 19, 2010

    2 pagesAD01

    Who are the officers of BUY.CO.UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALE, Louise Bernadette
    Great Marlborough Street
    W1F 7JL London
    44 -45
    Secretary
    Great Marlborough Street
    W1F 7JL London
    44 -45
    196777790001
    MURPHY, Robert John
    Great Marlborough Street
    W1F 7JL London
    44 -45
    England
    Director
    Great Marlborough Street
    W1F 7JL London
    44 -45
    England
    United KingdomEnglish52529860004
    AMIN, Vipul
    Bentley
    Violet Way
    WD3 4JP Loudwater
    Richmansworth
    Secretary
    Bentley
    Violet Way
    WD3 4JP Loudwater
    Richmansworth
    British96145610001
    ARTHURTON, Laura Natalie
    Grove Park Road
    W4 3SA London
    2 Isis Court
    Secretary
    Grove Park Road
    W4 3SA London
    2 Isis Court
    British131645380001
    MURPHY, Robert John
    Tottenham Court Road
    W1T 4TQ London
    85
    United Kingdom
    Secretary
    Tottenham Court Road
    W1T 4TQ London
    85
    United Kingdom
    British151164390001
    PRICE, Anthony John
    Great Marlborough Street
    W1F 7JL London
    44 -45
    England
    Secretary
    Great Marlborough Street
    W1F 7JL London
    44 -45
    England
    British190459330001
    RUDKIN, Marcus Andrew Hugh
    8 St Marys Grove
    TW9 1UY Richmond
    Surrey
    Secretary
    8 St Marys Grove
    TW9 1UY Richmond
    Surrey
    New Zealander125605720001
    SALMON, Andrew
    8a Maunsel Street
    SW1P 2QL London
    Secretary
    8a Maunsel Street
    SW1P 2QL London
    British79454590001
    TAYLOR, James
    317 Windmill Avenue
    NN15 6PR Kettering
    Northamptonshire
    Secretary
    317 Windmill Avenue
    NN15 6PR Kettering
    Northamptonshire
    British71806490004
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    AMIN, Vipul
    Bentley
    Violet Way
    WD3 4JP Loudwater
    Richmansworth
    Director
    Bentley
    Violet Way
    WD3 4JP Loudwater
    Richmansworth
    British96145610001
    BOEHNE, Richard Albert
    70 Miami Parkway
    Fort Thomas
    Kentucky 41075
    Usa
    Director
    70 Miami Parkway
    Fort Thomas
    Kentucky 41075
    Usa
    American111799300001
    CRUZ, Anatolio Benedicto
    3400 Ivy Hills Boulevard
    Cincinnati
    Ohio 45244
    Usa
    Director
    3400 Ivy Hills Boulevard
    Cincinnati
    Ohio 45244
    Usa
    U SU S113210340001
    DEEN, Sameer
    440 East 23rd St
    Apartment 10e
    New York
    10010
    Usa
    Director
    440 East 23rd St
    Apartment 10e
    New York
    10010
    Usa
    Canadian113210170001
    HUTCHINSON, Neil David
    Tottenham Court Road
    W1T 4TQ London
    85
    Director
    Tottenham Court Road
    W1T 4TQ London
    85
    EnglandBritish183300230001
    LOWE, Kenneth Wayne
    2940 Grandin Road
    Cincinati
    Ohio 45208
    Usa
    Director
    2940 Grandin Road
    Cincinati
    Ohio 45208
    Usa
    UsaAmerican111799370001
    NECASTRO, Joseph Gerard
    1815 Keys Crescent Lane
    Cincinati
    Ohio 45206
    Usa
    Director
    1815 Keys Crescent Lane
    Cincinati
    Ohio 45206
    Usa
    UsaAmerican111795600001
    PETERMAN, Tim Albert
    600 Stanton Avenue
    Terrace Park
    Ohio 45174
    Usa
    Director
    600 Stanton Avenue
    Terrace Park
    Ohio 45174
    Usa
    American111505980001
    SALMON, Andrew
    8a Maunsel Street
    SW1P 2QL London
    Director
    8a Maunsel Street
    SW1P 2QL London
    British79454590001
    TATTERSALL, Alan
    2 Albany Mews
    Parabola Road
    GL50 3AP Cheltenham
    Gloucestershire
    Director
    2 Albany Mews
    Parabola Road
    GL50 3AP Cheltenham
    Gloucestershire
    EnglandBritish81004160001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0