Company NameBuy.co.uk Limited
Company StatusDissolved
Company Number04196219
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NameRangemid Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert John Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed23 December 2009(8 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 28 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 -45 Great Marlborough Street
London
W1F 7JL
Secretary NameMrs Louise Bernadette Bale
StatusClosed
Appointed14 April 2015(14 years after company formation)
Appointment Duration1 year, 11 months (closed 28 March 2017)
RoleCompany Director
Correspondence Address44 -45 Great Marlborough Street
London
W1F 7JL
Director NameAndrew Salmon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2008)
RoleManaging Director
Correspondence Address8a Maunsel Street
London
SW1P 2QL
Director NameVipul Amin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2008)
RoleAccountant
Correspondence AddressBentley
Violet Way
Loudwater
Richmansworth
WD3 4JP
Secretary NameAndrew Salmon
NationalityBritish
StatusResigned
Appointed18 June 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2003)
RoleManaging Director
Correspondence Address8a Maunsel Street
London
SW1P 2QL
Secretary NameMr James Taylor
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address317 Windmill Avenue
Kettering
Northamptonshire
NN15 6PR
Secretary NameVipul Amin
NationalityBritish
StatusResigned
Appointed19 August 2005(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2007)
RoleAccountant
Correspondence AddressBentley
Violet Way
Loudwater
Richmansworth
WD3 4JP
Director NameSameer Deen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed15 March 2006(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 2009)
RoleCompany Director
Correspondence Address440 East 23rd St
Apartment 10e
New York
10010
United States
Director NameTim Albert Peterman
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2006(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2008)
RoleCompany Director
Correspondence Address600 Stanton Avenue
Terrace Park
Ohio 45174
United States
Director NameJoseph Gerard Necastro
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2006(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1815 Keys Crescent Lane
Cincinati
Ohio 45206
United States
Director NameKenneth Wayne Lowe
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2006(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2940 Grandin Road
Cincinati
Ohio 45208
United States
Director NameRichard Albert Boehne
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2006(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2008)
RoleCompany Director
Correspondence Address70 Miami Parkway
Fort Thomas
Kentucky 41075
United States
Director NameAnatolio Benedicto Cruz
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2006(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2009)
RoleGeneral Counsel
Country of ResidenceU S
Correspondence Address3400 Ivy Hills Boulevard
Cincinnati
Ohio 45244
United States
Secretary NameMarcus Andrew Hugh Rudkin
NationalityNew Zealander
StatusResigned
Appointed23 October 2007(6 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 2008)
RoleLawyer
Correspondence Address8 St Marys Grove
Richmond
Surrey
TW9 1UY
Director NameMr Alan Tattersall
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(6 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 2009)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Albany Mews
Parabola Road
Cheltenham
Gloucestershire
GL50 3AP
Wales
Secretary NameMrs Laura Natalie Arthurton
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Isis Court Grove Park Road
London
W4 3SA
Director NameMr Neil David Hutchinson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(8 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ
Secretary NameRobert John Murphy
NationalityBritish
StatusResigned
Appointed23 December 2009(8 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ
Secretary NameAnthony John Price
NationalityBritish
StatusResigned
Appointed01 July 2014(13 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 April 2015)
RoleCompany Director
Correspondence Address44 -45 Great Marlborough Street
London
W1F 7JL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteuswitch.com
Telephone01233 314810
Telephone regionAshford (Kent)

Location

Registered Address44 -45 Great Marlborough Street
London
W1F 7JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Forward Internet Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
30 December 2016Application to strike the company off the register (3 pages)
30 December 2016Application to strike the company off the register (3 pages)
9 November 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
9 November 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 April 2015Appointment of Mrs Louise Bernadette Bale as a secretary on 14 April 2015 (2 pages)
14 April 2015Appointment of Mrs Louise Bernadette Bale as a secretary on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Robert John Murphy on 9 February 2015 (2 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Termination of appointment of Anthony John Price as a secretary on 14 April 2015 (1 page)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Termination of appointment of Anthony John Price as a secretary on 14 April 2015 (1 page)
14 April 2015Director's details changed for Mr Robert John Murphy on 9 February 2015 (2 pages)
14 April 2015Director's details changed for Mr Robert John Murphy on 9 February 2015 (2 pages)
3 February 2015Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 44 -45 Great Marlborough Street London W1F 7JL on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 44 -45 Great Marlborough Street London W1F 7JL on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 44 -45 Great Marlborough Street London W1F 7JL on 3 February 2015 (1 page)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 August 2014Termination of appointment of Robert John Murphy as a secretary on 1 July 2014 (2 pages)
29 August 2014Termination of appointment of Robert John Murphy as a secretary on 1 July 2014 (2 pages)
29 August 2014Termination of appointment of Robert John Murphy as a secretary on 1 July 2014 (2 pages)
28 August 2014Termination of appointment of Neil David Hutchinson as a director on 1 July 2014 (2 pages)
28 August 2014Termination of appointment of Neil David Hutchinson as a director on 1 July 2014 (2 pages)
28 August 2014Appointment of Anthony John Price as a secretary on 1 July 2014 (3 pages)
28 August 2014Appointment of Anthony John Price as a secretary on 1 July 2014 (3 pages)
28 August 2014Termination of appointment of Neil David Hutchinson as a director on 1 July 2014 (2 pages)
28 August 2014Appointment of Anthony John Price as a secretary on 1 July 2014 (3 pages)
7 May 2014Annual return made up to 6 April 2014
Statement of capital on 2014-05-07
  • GBP 1
(15 pages)
7 May 2014Annual return made up to 6 April 2014
Statement of capital on 2014-05-07
  • GBP 1
(15 pages)
7 May 2014Annual return made up to 6 April 2014
Statement of capital on 2014-05-07
  • GBP 1
(15 pages)
25 February 2014Director's details changed for Mr Neil David Hutchinson on 21 February 2014 (3 pages)
25 February 2014Director's details changed for Mr Neil David Hutchinson on 21 February 2014 (3 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (16 pages)
12 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (16 pages)
12 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (16 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (16 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (16 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (16 pages)
31 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 May 2011Annual return made up to 6 April 2011 (14 pages)
25 May 2011Annual return made up to 6 April 2011 (14 pages)
25 May 2011Annual return made up to 6 April 2011 (14 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 August 2010Registered office address changed from 85 Tottenham Court Road London W1T 4TQ on 19 August 2010 (2 pages)
19 August 2010Registered office address changed from 85 Tottenham Court Road London W1T 4TQ on 19 August 2010 (2 pages)
26 July 2010Annual return made up to 6 April 2010 (12 pages)
26 July 2010Annual return made up to 6 April 2010 (12 pages)
26 July 2010Annual return made up to 6 April 2010 (12 pages)
11 May 2010Appointment of Robert John Murphy as a secretary (3 pages)
11 May 2010Appointment of Robert John Murphy as a secretary (3 pages)
6 May 2010Appointment of Neil Hutchinson as a director (3 pages)
6 May 2010Appointment of Neil Hutchinson as a director (3 pages)
28 January 2010Termination of appointment of Kenneth Lowe as a director (2 pages)
28 January 2010Termination of appointment of Sameer Deen as a director (2 pages)
28 January 2010Termination of appointment of Sameer Deen as a director (2 pages)
28 January 2010Termination of appointment of Laura Arthurton as a secretary (2 pages)
28 January 2010Termination of appointment of Laura Arthurton as a secretary (2 pages)
28 January 2010Termination of appointment of Joseph Necastro as a director (2 pages)
28 January 2010Appointment of Robert John Murphy as a director (3 pages)
28 January 2010Appointment of Robert John Murphy as a director (3 pages)
28 January 2010Termination of appointment of Joseph Necastro as a director (2 pages)
28 January 2010Termination of appointment of Anatolio Cruz as a director (2 pages)
28 January 2010Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR on 28 January 2010 (2 pages)
28 January 2010Termination of appointment of Alan Tattersall as a director (2 pages)
28 January 2010Termination of appointment of Kenneth Lowe as a director (2 pages)
28 January 2010Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR on 28 January 2010 (2 pages)
28 January 2010Termination of appointment of Alan Tattersall as a director (2 pages)
28 January 2010Termination of appointment of Anatolio Cruz as a director (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 April 2009Return made up to 06/04/09; full list of members (7 pages)
17 April 2009Return made up to 06/04/09; full list of members (7 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 July 2008Appointment terminated secretary marcus rudkin (1 page)
4 July 2008Secretary appointed laura natalie arthurton (2 pages)
4 July 2008Appointment terminated secretary marcus rudkin (1 page)
4 July 2008Secretary appointed laura natalie arthurton (2 pages)
30 April 2008Return made up to 06/04/08; full list of members (4 pages)
30 April 2008Return made up to 06/04/08; full list of members (4 pages)
16 April 2008Director appointed alan tattersall (2 pages)
16 April 2008Director appointed alan tattersall (2 pages)
15 April 2008Appointment terminated director tim peterman (1 page)
15 April 2008Appointment terminated director tim peterman (1 page)
15 April 2008Appointment terminated director vipul amin (1 page)
15 April 2008Appointment terminated director richard boehne (1 page)
15 April 2008Appointment terminated director richard boehne (1 page)
15 April 2008Appointment terminated director vipul amin (1 page)
15 April 2008Appointment terminated director andrew salmon (1 page)
15 April 2008Appointment terminated director andrew salmon (1 page)
4 November 2007Secretary resigned (1 page)
4 November 2007Secretary resigned (1 page)
4 November 2007New secretary appointed (2 pages)
4 November 2007New secretary appointed (2 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 June 2007Return made up to 06/04/07; no change of members (10 pages)
25 June 2007Return made up to 06/04/07; no change of members (10 pages)
25 June 2007Registered office changed on 25/06/07 from: 10TH floor portland house stag place london SW1E 5BH (1 page)
25 June 2007Registered office changed on 25/06/07 from: 10TH floor portland house stag place london SW1E 5BH (1 page)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 October 2006Return made up to 06/04/06; full list of members (7 pages)
23 October 2006Return made up to 06/04/06; full list of members (7 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 March 2006New director appointed (1 page)
4 January 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 January 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
8 July 2005Return made up to 06/04/05; full list of members (7 pages)
8 July 2005Return made up to 06/04/05; full list of members (7 pages)
29 June 2005Return made up to 06/04/03; full list of members; amend (7 pages)
29 June 2005Return made up to 06/04/03; full list of members; amend (7 pages)
20 December 2004Registered office changed on 20/12/04 (7 pages)
20 December 2004Registered office changed on 20/12/04 (7 pages)
29 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 May 2004Return made up to 06/04/03; full list of members (7 pages)
17 May 2004Return made up to 06/04/03; full list of members (7 pages)
27 April 2004Return made up to 06/04/04; full list of members (7 pages)
27 April 2004Return made up to 06/04/04; full list of members (7 pages)
29 October 2003Registered office changed on 29/10/03 from: victoria station house 191 victoria street london SW1E 5NE (1 page)
29 October 2003Registered office changed on 29/10/03 from: victoria station house 191 victoria street london SW1E 5NE (1 page)
1 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 June 2003New secretary appointed (2 pages)
1 June 2003Secretary resigned (1 page)
1 June 2003New secretary appointed (2 pages)
1 June 2003Secretary resigned (1 page)
1 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 March 2003Return made up to 06/04/02; full list of members (6 pages)
27 March 2003Return made up to 06/04/02; full list of members (6 pages)
21 January 2003Compulsory strike-off action has been discontinued (1 page)
21 January 2003Compulsory strike-off action has been discontinued (1 page)
17 January 2003Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
17 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
17 January 2003Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
17 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
15 January 2003Registered office changed on 15/01/03 from: talbot house, 204/226 imperial drive, harrow middlesex HA2 7DW (1 page)
15 January 2003Registered office changed on 15/01/03 from: talbot house, 204/226 imperial drive, harrow middlesex HA2 7DW (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
31 July 2001Company name changed rangemid LTD\certificate issued on 31/07/01 (2 pages)
31 July 2001Company name changed rangemid LTD\certificate issued on 31/07/01 (2 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 April 2001Incorporation (13 pages)
6 April 2001Incorporation (13 pages)