About

Registered Number: 05503824
Date of Incorporation: 08/07/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 1 month ago)
Registered Address: 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, RG7 4SA

 

Having been setup in 2005, Buildonline Global Ltd are based in Reading. We don't currently know the number of employees at this business. The companies directors are listed as Paterson, Ruth, Mackie, Jane, Anderson, Nils, Dr, Birtel, Thomas, Doctor, Lawton, Catherine Eleanor, Sisteron, Yves, Suster, Mark Solomon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Nils, Dr 08 December 2005 28 April 2006 1
BIRTEL, Thomas, Doctor 20 September 2005 18 July 2007 1
LAWTON, Catherine Eleanor 20 September 2005 03 April 2006 1
SISTERON, Yves 27 June 2006 01 January 2008 1
SUSTER, Mark Solomon 08 July 2005 01 May 2007 1
Secretary Name Appointed Resigned Total Appointments
PATERSON, Ruth 30 August 2018 - 1
MACKIE, Jane 14 November 2011 30 August 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 29 January 2019
AP01 - Appointment of director 06 November 2018
TM02 - Termination of appointment of secretary 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
AP01 - Appointment of director 31 August 2018
AP03 - Appointment of secretary 31 August 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 22 March 2018
AAMD - Amended Accounts 22 March 2018
TM01 - Termination of appointment of director 16 March 2018
AP01 - Appointment of director 26 February 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 19 July 2017
TM01 - Termination of appointment of director 10 November 2016
AP01 - Appointment of director 27 September 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 17 July 2015
CH03 - Change of particulars for secretary 17 July 2015
AA - Annual Accounts 12 March 2015
MR04 - N/A 29 September 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 24 July 2014
CH03 - Change of particulars for secretary 24 July 2014
AD01 - Change of registered office address 20 March 2014
CH01 - Change of particulars for director 20 March 2014
RESOLUTIONS - N/A 02 September 2013
MEM/ARTS - N/A 02 September 2013
TM01 - Termination of appointment of director 27 August 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 25 July 2013
AA - Annual Accounts 02 November 2012
MISC - Miscellaneous document 22 October 2012
AR01 - Annual Return 31 July 2012
AA01 - Change of accounting reference date 12 January 2012
RESOLUTIONS - N/A 15 December 2011
RESOLUTIONS - N/A 15 December 2011
AP03 - Appointment of secretary 23 November 2011
MG01 - Particulars of a mortgage or charge 22 November 2011
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
AD01 - Change of registered office address 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM02 - Termination of appointment of secretary 17 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 15 July 2011
AUD - Auditor's letter of resignation 12 April 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 24 August 2010
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 15 June 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 27 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 January 2009
353 - Register of members 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
225 - Change of Accounting Reference Date 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
363a - Annual Return 31 October 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
AA - Annual Accounts 10 January 2007
225 - Change of Accounting Reference Date 10 January 2007
287 - Change in situation or address of Registered Office 19 December 2006
363s - Annual Return 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
RESOLUTIONS - N/A 15 June 2006
RESOLUTIONS - N/A 15 June 2006
RESOLUTIONS - N/A 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2006
123 - Notice of increase in nominal capital 15 June 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
RESOLUTIONS - N/A 17 November 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
RESOLUTIONS - N/A 21 September 2005
RESOLUTIONS - N/A 21 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 September 2005
SA - Shares agreement 01 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
NEWINC - New incorporation documents 08 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.