BUILDING SUPPLIES ONLINE LIMITED

Register to unlock more data on OkredoRegister

BUILDING SUPPLIES ONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07117640

Incorporation date

06/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2010)
dot icon22/09/2023
Final Gazette dissolved following liquidation
dot icon22/06/2023
Notice of move from Administration to Dissolution
dot icon17/01/2023
Administrator's progress report
dot icon18/09/2022
Statement of administrator's proposal
dot icon31/08/2022
Notice of deemed approval of proposals
dot icon12/08/2022
Statement of administrator's proposal
dot icon27/07/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon27/06/2022
Registered office address changed from Unit 1H and 1J Vantage Business Park Bloxham Road Banbury OX16 9UX England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2022-06-27
dot icon24/06/2022
Appointment of an administrator
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon30/06/2021
Confirmation statement made on 2020-08-27 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/07/2020
Director's details changed for Rishabh Narayan Mulchandani on 2020-07-22
dot icon22/07/2020
Appointment of Rishabh Narayan Mulchandani as a director on 2020-07-22
dot icon22/07/2020
Termination of appointment of John Michael Naylor-Leyland as a director on 2020-07-22
dot icon17/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/11/2019
Resolutions
dot icon30/11/2019
Resolutions
dot icon21/11/2019
Change of details for Caingorm Acquisitions 4 Limited as a person with significant control on 2019-11-15
dot icon21/11/2019
Statement of capital following an allotment of shares on 2019-11-15
dot icon14/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon02/04/2019
Resolutions
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon07/01/2019
Resolutions
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-11-28
dot icon21/12/2018
Appointment of Mr Anthony Stockil as a director on 2018-11-28
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon09/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon13/12/2017
Appointment of Mr Jean-Christophe Ronald Louis Declerck as a director on 2017-11-24
dot icon13/12/2017
Appointment of Mr John Michael Naylor-Leyland as a director on 2017-11-24
dot icon11/12/2017
Statement of capital following an allotment of shares on 2017-11-24
dot icon11/12/2017
Appointment of Mr Alexander Francis Temple Bayliss as a director on 2017-11-24
dot icon11/12/2017
Appointment of Mr Warren George Gee as a director on 2017-11-24
dot icon11/12/2017
Termination of appointment of Graham Baldwin as a director on 2017-11-24
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Director's details changed for Mr Ian Anthony Baldwin on 2015-10-01
dot icon06/12/2017
Director's details changed for Mr Craig Jonathan Baldwin on 2014-02-01
dot icon06/12/2017
Cessation of Ian Baldwin as a person with significant control on 2017-11-24
dot icon06/12/2017
Cessation of Craig Baldwin as a person with significant control on 2017-11-24
dot icon06/12/2017
Notification of Caingorm Acquisitions 4 Limited as a person with significant control on 2017-11-24
dot icon05/12/2017
Resolutions
dot icon05/12/2017
Sub-division of shares on 2017-11-24
dot icon05/12/2017
Change of share class name or designation
dot icon04/12/2017
Resolutions
dot icon04/08/2017
Registered office address changed from Unit 5 Penhill Industrial Park Beaumont Road Banbury Oxfordshire OX16 1RW to Unit 1H and 1J Vantage Business Park Bloxham Road Banbury OX16 9UX on 2017-08-04
dot icon17/02/2017
Confirmation statement made on 2017-01-06 with updates
dot icon25/01/2017
Current accounting period extended from 2017-01-31 to 2017-03-31
dot icon05/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon04/11/2014
Registered office address changed from Unit 8 Penhill Industrial Park, Beaumont Road Banbury Oxfordshire OX16 1RW to Unit 5 Penhill Industrial Park Beaumont Road Banbury Oxfordshire OX16 1RW on 2014-11-04
dot icon20/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon14/01/2014
Director's details changed for Graham Baldwin on 2013-12-31
dot icon22/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/03/2013
Registered office address changed from 4a Chester Road Gresford Wrexham Clwyd LL12 8TN on 2013-03-03
dot icon08/02/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/04/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon03/04/2012
Appointment of Mr Craig Jonathan Baldwin as a director
dot icon21/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon17/01/2011
Appointment of Mr Ian Baldwin as a director
dot icon21/12/2010
Statement of capital following an allotment of shares on 2010-01-06
dot icon10/02/2010
Appointment of Graham Baldwin as a director
dot icon07/01/2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2010-01-07
dot icon07/01/2010
Termination of appointment of Graham Cowan as a director
dot icon06/01/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

23
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,749,485.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.23M
-
0.00
1.75M
-
2021
23
1.23M
-
0.00
1.75M
-

Employees

2021

Employees

23 Ascended- *

Net Assets(GBP)

1.23M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.75M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
06/01/2010 - 06/01/2010
7053
Declerck, Jean-Christophe Ronald Louis
Director
24/11/2017 - Present
10
Stockil, Anthony Michael
Director
28/11/2018 - Present
12
Gee, Warren George
Director
24/11/2017 - Present
16
Baldwin, Ian Anthony
Director
06/01/2010 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BUILDING SUPPLIES ONLINE LIMITED

BUILDING SUPPLIES ONLINE LIMITED is an(a) Dissolved company incorporated on 06/01/2010 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 7 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING SUPPLIES ONLINE LIMITED?

toggle

BUILDING SUPPLIES ONLINE LIMITED is currently Dissolved. It was registered on 06/01/2010 and dissolved on 22/09/2023.

Where is BUILDING SUPPLIES ONLINE LIMITED located?

toggle

BUILDING SUPPLIES ONLINE LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does BUILDING SUPPLIES ONLINE LIMITED do?

toggle

BUILDING SUPPLIES ONLINE LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does BUILDING SUPPLIES ONLINE LIMITED have?

toggle

BUILDING SUPPLIES ONLINE LIMITED had 23 employees in 2021.

What is the latest filing for BUILDING SUPPLIES ONLINE LIMITED?

toggle

The latest filing was on 22/09/2023: Final Gazette dissolved following liquidation.