CLICKANDBUY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CLICKANDBUY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05661160

Incorporation date

22/12/2005

Size

Full

Contacts

Registered address

Registered address

C/O James Cowper Kreston 1-4 Cumberland Place, The White Building, Southampton SO15 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2005)
dot icon24/02/2026
Final Gazette dissolved following liquidation
dot icon24/11/2025
Return of final meeting in a members' voluntary winding up
dot icon28/02/2025
Liquidators' statement of receipts and payments to 2025-01-03
dot icon19/01/2024
Appointment of a voluntary liquidator
dot icon10/01/2024
Declaration of solvency
dot icon10/01/2024
Resolutions
dot icon10/01/2024
Appointment of a voluntary liquidator
dot icon10/01/2024
Registered office address changed from Building K2, Timbold Drive Kents Hill Milton Keynes MK7 6BZ United Kingdom to C/O James Cowper Kreston 1-4 Cumberland Place the White Building Southampton SO15 2NP on 2024-01-10
dot icon03/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon11/12/2023
Full accounts made up to 2022-12-31
dot icon30/11/2023
Resolutions
dot icon30/11/2023
Solvency Statement dated 30/11/23
dot icon30/11/2023
Statement by Directors
dot icon30/11/2023
Statement of capital on 2023-11-30
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon03/11/2022
Auditor's resignation
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon20/08/2021
Full accounts made up to 2020-12-31
dot icon06/01/2021
Director's details changed for Frank Stoffer on 2019-06-01
dot icon06/01/2021
Director's details changed for Mr Christopher Warren Dunscombe on 2020-12-01
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon03/12/2020
Appointment of Mr Christopher Warren Dunscombe as a director on 2020-12-01
dot icon19/11/2020
Full accounts made up to 2019-12-31
dot icon22/05/2020
Termination of appointment of Isabelle Sabaud as a director on 2020-02-28
dot icon27/12/2019
Full accounts made up to 2018-12-31
dot icon24/12/2019
Compulsory strike-off action has been discontinued
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon01/07/2019
Registered office address changed from C/O T-Systems Limited Futura House Bradbourne Drive Milton Keynes MK7 8AZ United Kingdom to Building K2, Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 2019-07-01
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon13/11/2018
Appointment of Isabelle Sabaud as a director on 2018-09-01
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon05/09/2018
Termination of appointment of Frank-Stephan Hardt as a director on 2018-08-31
dot icon02/02/2018
Confirmation statement made on 2017-12-22 with updates
dot icon02/02/2018
Notification of Deutsche Telekom Ag as a person with significant control on 2016-04-06
dot icon02/02/2018
Withdrawal of a person with significant control statement on 2018-02-02
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon05/01/2017
Termination of appointment of Holger Rambach as a director on 2016-12-31
dot icon05/01/2017
Appointment of Frank Stoffer as a director on 2017-01-01
dot icon05/01/2017
Termination of appointment of Michaela Klitsch as a director on 2016-12-31
dot icon05/01/2017
Appointment of Dr Frank-Stephan Hardt as a director on 2017-01-01
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon20/12/2016
Registered office address changed from 6-9 Cynthia Street London N1 9JF to C/O T-Systems Limited Futura House Bradbourne Drive Milton Keynes MK7 8AZ on 2016-12-20
dot icon19/12/2016
Statement by Directors
dot icon19/12/2016
Statement of capital on 2016-12-19
dot icon19/12/2016
Solvency Statement dated 29/11/16
dot icon19/12/2016
Resolutions
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon18/09/2015
Satisfaction of charge 1 in full
dot icon30/07/2015
Full accounts made up to 2014-12-31
dot icon29/07/2015
Appointment of Michaela Klitsch as a director on 2015-07-24
dot icon01/07/2015
Termination of appointment of Ulrich Keudel as a director on 2015-06-30
dot icon13/03/2015
Statement of capital following an allotment of shares on 2015-03-11
dot icon27/02/2015
Termination of appointment of Jesper Hjortholm as a director on 2015-02-27
dot icon19/01/2015
Resolutions
dot icon16/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon16/01/2015
Director's details changed for Holger Rambach on 2014-10-03
dot icon16/01/2015
Director's details changed for Holger Rambach on 2014-10-03
dot icon08/09/2014
Appointment of Holger Rambach as a director on 2014-09-04
dot icon08/09/2014
Termination of appointment of Paul Anthony Marcantonio as a director on 2014-08-29
dot icon02/05/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Statement of capital following an allotment of shares on 2014-03-25
dot icon30/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon08/11/2013
Director's details changed for Jesper Hjortholm on 2013-10-16
dot icon30/10/2013
Appointment of Jesper Hjortholm as a director
dot icon31/07/2013
Termination of appointment of Nicholas Drew as a director
dot icon02/05/2013
Full accounts made up to 2012-12-31
dot icon21/02/2013
Appointment of Paul Anthony Marcantonio as a director
dot icon14/01/2013
Second filing of SH01 previously delivered to Companies House
dot icon14/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon19/12/2012
Statement of capital following an allotment of shares on 2012-12-13
dot icon19/12/2012
Statement of capital following an allotment of shares on 2012-12-13
dot icon21/11/2012
Appointment of Ulrich Keudel as a director
dot icon20/11/2012
Termination of appointment of Patrick Meisberger as a director
dot icon06/06/2012
Registered office address changed from Lincoln House 137-143 Hammersmith Road London W14 0QL on 2012-06-06
dot icon30/04/2012
Full accounts made up to 2011-12-31
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-03-21
dot icon04/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon03/01/2012
Termination of appointment of Oliver Kinne as a director
dot icon22/08/2011
Director's details changed for Nicholas James Drew on 2009-12-01
dot icon04/07/2011
Termination of appointment of Charles Fraenkl as a director
dot icon28/06/2011
Statement of capital following an allotment of shares on 2011-06-27
dot icon12/05/2011
Full accounts made up to 2010-12-31
dot icon21/02/2011
Resolutions
dot icon14/02/2011
Statement of capital following an allotment of shares on 2011-02-11
dot icon06/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon18/08/2010
Termination of appointment of Frank Brinker as a director
dot icon12/08/2010
Appointment of Oliver Kinne as a director
dot icon04/06/2010
Termination of appointment of Hans Grodd as a director
dot icon04/06/2010
Termination of appointment of Hans Grodd as a director
dot icon11/05/2010
Appointment of Patrick Meisberger as a director
dot icon22/04/2010
Termination of appointment of Achim Lederle as a director
dot icon21/04/2010
Full accounts made up to 2009-12-31
dot icon01/04/2010
Termination of appointment of Peter Stengel as a director
dot icon20/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon27/10/2009
Register inspection address has been changed
dot icon27/10/2009
Termination of appointment of Norbert Stangl as a director
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 22/12/08; full list of members
dot icon26/01/2009
Director's change of particulars / frank brinker / 06/12/2008
dot icon15/01/2009
Director appointed charles fraenkl
dot icon24/12/2008
Particulars of a mortgage or charge/co extend / charge no: 1
dot icon18/12/2008
Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008
dot icon17/12/2008
Director appointed hans michael grodd
dot icon12/06/2008
Certificate of change of name
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Director appointed norbert josef stangl
dot icon16/05/2008
Appointment terminated director timo seidel
dot icon27/03/2008
Director appointed nicholas james drew
dot icon27/02/2008
Particulars of contract relating to shares
dot icon27/02/2008
Capitals not rolled up
dot icon27/02/2008
Ad 31/01/08\gbp si 500000@1=500000\gbp ic 401000/901000\
dot icon27/02/2008
Nc inc already adjusted 31/01/08
dot icon27/02/2008
Nc inc already adjusted 20/07/07
dot icon27/02/2008
Resolutions
dot icon27/02/2008
Resolutions
dot icon27/02/2008
Appointment terminated director david hunter
dot icon27/02/2008
Appointment terminated director christian siegele
dot icon27/02/2008
Appointment terminated director norbert stangl
dot icon27/02/2008
Director appointed achim michael lederle
dot icon24/01/2008
Return made up to 22/12/07; full list of members
dot icon28/09/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon21/09/2007
Full accounts made up to 2007-05-31
dot icon15/03/2007
Accounting reference date shortened from 21/06/07 to 31/05/07
dot icon08/03/2007
Certificate of change of name
dot icon16/01/2007
Return made up to 22/12/06; full list of members
dot icon28/12/2006
Accounting reference date extended from 31/12/06 to 21/06/07
dot icon15/12/2006
Resolutions
dot icon15/12/2006
Ad 17/11/06--------- £ si 400000@1=400000 £ ic 1000/401000
dot icon15/12/2006
Nc inc already adjusted 17/11/06
dot icon14/11/2006
New director appointed
dot icon15/09/2006
Registered office changed on 15/09/06 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon17/01/2006
Ad 22/12/05--------- £ si 999@1=999 £ ic 1/1000
dot icon17/01/2006
Director resigned
dot icon17/01/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon22/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
22/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, David John
Director
01/11/2006 - 01/02/2008
27
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
22/12/2005 - Present
546
HUNTSMOOR LIMITED
Corporate Director
22/12/2005 - 22/12/2005
392
HUNTSMOOR NOMINEES LIMITED
Corporate Director
22/12/2005 - 22/12/2005
178
Meisberger, Patrick
Director
05/05/2010 - 12/11/2012
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLICKANDBUY INTERNATIONAL LIMITED

CLICKANDBUY INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 22/12/2005 with the registered office located at C/O James Cowper Kreston 1-4 Cumberland Place, The White Building, Southampton SO15 2NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLICKANDBUY INTERNATIONAL LIMITED?

toggle

CLICKANDBUY INTERNATIONAL LIMITED is currently Dissolved. It was registered on 22/12/2005 and dissolved on 24/02/2026.

Where is CLICKANDBUY INTERNATIONAL LIMITED located?

toggle

CLICKANDBUY INTERNATIONAL LIMITED is registered at C/O James Cowper Kreston 1-4 Cumberland Place, The White Building, Southampton SO15 2NP.

What does CLICKANDBUY INTERNATIONAL LIMITED do?

toggle

CLICKANDBUY INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLICKANDBUY INTERNATIONAL LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved following liquidation.