Company NameBuying London Property Limited
Company StatusDissolved
Company Number03096437
CategoryPrivate Limited Company
Incorporation Date30 August 1995(28 years, 8 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCiaran Michael Comerford
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed16 February 1996(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 16 November 1999)
RoleProperty Consultant
Correspondence Address42
Effingham Road
Reigate
Surrey
RH2 7JN
Secretary NameNytec Secretaries Limited (Corporation)
StatusClosed
Appointed15 April 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 16 November 1999)
Correspondence AddressHermitage House 45 Church Street
Reigate
Surrey
RH2 0AD
Director NameDavid McClaren Dougan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(same day as company formation)
RoleTax Manager
Correspondence Address32 Goddard Close
Maidenbower
Crawley
West Sussex
RH10 7HR
Director NameRebecca Catherine Jones
NationalityBritish
StatusResigned
Appointed30 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressChart House
42 Effingham Road
Reigate
Surrey
RH2 7JN
Director NameMartin Branston Ogden
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address11q Craven Hill
London
W2 3EN
Secretary NameDavid McClaren Dougan
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 May 1997)
RoleCompany Director
Correspondence Address32 Goddard Close
Maidenbower
Crawley
West Sussex
RH10 7HR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameTurner Clark Associates Limited (Corporation)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence AddressArun House Moorhawes Buisness Centre
Sandhawes Hill
East Grinstead
West Sussex
RH19 3NR
Secretary NameArklow Financial Services Limited (Corporation)
StatusResigned
Appointed20 May 1997(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 15 April 1998)
Correspondence AddressHermitage House
45 Church Street
Reigate
Surrey
RH2 0AD

Location

Registered Address61 Pall Mall
London
SW1Y 5HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

16 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 July 1999Secretary's particulars changed (1 page)
3 November 1998Strike-off action suspended (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
23 July 1998Director resigned (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
30 March 1998Director resigned (1 page)
29 May 1997Secretary resigned (1 page)
27 May 1997New secretary appointed (2 pages)
22 October 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1996New secretary appointed (2 pages)
4 October 1996Secretary resigned (1 page)
14 March 1996Director resigned;new director appointed (2 pages)
14 March 1996New director appointed (2 pages)
27 February 1996Registered office changed on 27/02/96 from: arun house moorhawes business centre sandhawes hill east grinstead RH19 3NR (1 page)
5 September 1995Secretary resigned (2 pages)