Company NameBuyitonline Limited
Company StatusDissolved
Company Number03882223
CategoryPrivate Limited Company
Incorporation Date24 November 1999(24 years, 5 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr William George Baker
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 30 April 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Orchard Side
Sidbury
Devon
EX10 0SX
Director NameAndrew James Baker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(2 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 30 April 2008)
RoleLocal Government
Correspondence Address49 Worple Way
Richmond
Surrey
TW10 6DG
Secretary NameAndrew James Baker
NationalityBritish
StatusClosed
Appointed24 November 2000(1 year after company formation)
Appointment Duration7 years, 5 months (closed 30 April 2008)
RoleCivil Servant
Correspondence Address49 Worple Way
Richmond
Surrey
TW10 6DG
Director NameMr Jonathan Patrick De Mounteney
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 November 2000)
RoleLawyer
Correspondence Address11 Biddulph Mansions
Elgin Avenue
London
W9 1HZ
Secretary NameMr Jonathan Patrick De Mounteney
NationalityBritish
StatusResigned
Appointed09 February 2000(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 November 2000)
RoleLawyer
Correspondence Address11 Biddulph Mansions
Elgin Avenue
London
W9 1HZ
Director NameMCS Directors Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered Address49 Worple Way
Richmond
Surrey
TW10 6DG
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
1 November 2007Application for striking-off (1 page)
13 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
28 December 2006Return made up to 24/11/06; full list of members (7 pages)
8 September 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
14 December 2005Return made up to 24/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/12/05
(8 pages)
5 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
20 December 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
30 December 2003Return made up to 24/11/03; full list of members (7 pages)
13 October 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
2 December 2002Return made up to 24/11/02; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
8 February 2002Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2002Registered office changed on 29/01/02 from: 9 beltran road london SW6 3AL (1 page)
1 August 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
19 December 2000Return made up to 24/11/00; full list of members (7 pages)
8 December 2000New secretary appointed (2 pages)
8 December 2000Secretary resigned;director resigned (1 page)
16 August 2000New director appointed (2 pages)
18 February 2000New secretary appointed;new director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: c/o midlands co services LIMITED suite 116,lonsdale house 52 blucher street, birmingham west midlands B1 1QU (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000Director resigned (1 page)