Company NameBuy Land Developers Limited
Company StatusDissolved
Company Number05693016
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 3 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBuy Land Ltd (Corporation)
StatusClosed
Appointed31 January 2006(same day as company formation)
Correspondence Address2 Juniper Grove
Watford
Hertfordshire
WD17 4RZ
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed01 September 2007(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 18 February 2014)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Michael Paul Gallucci
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleQuantity Surveyors
Country of ResidenceUnited Kingdom
Correspondence Address2 Juniper Grove
Watford
Herts
WD17 4RZ
Secretary NameMr Michael Paul Gallucci
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Juniper Grove
Watford
Herts
WD17 4RZ

Location

Registered Address1 London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

9 at 1Michael Gallucci
90.00%
Ordinary
1 at 1Phillip Hyde
10.00%
Ordinary

Financials

Year2014
Gross Profit-£32,900
Net Worth-£166,855
Cash£924
Current Liabilities£395,030

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2013Termination of appointment of Michael Paul Gallucci as a director on 31 March 2013 (2 pages)
12 September 2013Termination of appointment of Michael Gallucci as a director (2 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
13 July 2011Compulsory strike-off action has been suspended (1 page)
13 July 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
24 May 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 10
(5 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 10
(5 pages)
10 June 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
10 June 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
24 April 2008Ad 10/04/08\gbp si 9@1=9\gbp ic 1/10\ (4 pages)
24 April 2008Ad 10/04/08 gbp si 9@1=9 gbp ic 1/10 (4 pages)
8 February 2008Return made up to 31/01/08; full list of members (2 pages)
8 February 2008Return made up to 31/01/08; full list of members (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
2 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
2 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
4 December 2007New secretary appointed (2 pages)
4 December 2007New secretary appointed (2 pages)
6 September 2007Registered office changed on 06/09/07 from: 2 juniper grove watford herts WD17 4RZ (1 page)
6 September 2007Registered office changed on 06/09/07 from: 2 juniper grove watford herts WD17 4RZ (1 page)
21 April 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
21 April 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
25 March 2007Return made up to 31/01/07; full list of members (7 pages)
25 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2007Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
12 January 2007Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
4 January 2007Registered office changed on 04/01/07 from: buy land house, 78 furtherfield abbots langley herts WD17 1JA (1 page)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Registered office changed on 04/01/07 from: buy land house, 78 furtherfield abbots langley herts WD17 1JA (1 page)
31 January 2006Incorporation (9 pages)
31 January 2006Incorporation (9 pages)