Company NameBuyatab Online UK Ltd
Company StatusDissolved
Company Number09212611
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 6 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMatias Patricio Marquez
Date of BirthDecember 1987 (Born 36 years ago)
NationalityCanadian
StatusClosed
Appointed28 June 2017(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressWest One- 114 Wellington Street
Leeds
LS1 1BA
Director NameMr Steven Joseph Pisciotta
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed27 December 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 27 October 2020)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address109 Northpark Blvd Suite 500
Covington
La
70433
Director NameMr Mark Douglas Schatz
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed27 December 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 27 October 2020)
RolePayments Executive
Country of ResidenceUnited States
Correspondence AddressSuite 2600, Three Bentall Centre, P.O Box 49314 59
Vancouver
British Columbia
V7x 1l3
Director NameMs Anita Kravos-Medimorec
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2019(5 years, 3 months after company formation)
Appointment Duration10 months (closed 27 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameJohann Franz Tergesen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address8 Berwick Street
London
W1F 0PH
Director NameGregory John Barrett
Date of BirthNovember 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address8 Berwick Street
London
W1F 0PH
Secretary NameGreogory John Barrett
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address8 Berwick Street
London
W1F 0PH
Director NameMiss Chantal Arisha Epp
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Berwick Street
London
W1F 0PH
Director NameMr Andrew Robert Blazye
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2018(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64-65 Vincent Square
London
SW1P 2NU

Location

Registered AddressWest One- 114 Wellington Street
Leeds
LS1 1BA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
31 July 2020Application to strike the company off the register (2 pages)
16 July 2020Accounts for a small company made up to 31 December 2019 (14 pages)
20 February 2020Termination of appointment of Andrew Robert Blazye as a director on 31 December 2019 (1 page)
20 February 2020Appointment of Ms Anita Kravos-Medimorec as a director on 31 December 2019 (2 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
11 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
10 September 2019Registered office address changed from 8 Berwick Street London W1F 0PH United Kingdom to West One- 114 Wellington Street Leeds LS1 1BA on 10 September 2019 (1 page)
12 August 2019Termination of appointment of Greogory John Barrett as a secretary on 30 June 2019 (1 page)
8 August 2019Termination of appointment of Gregory John Barrett as a director on 30 June 2019 (1 page)
12 February 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
12 February 2019Appointment of Mr Steven Joseph Pisciotta as a director on 27 December 2018 (2 pages)
12 February 2019Termination of appointment of Chantal Arisha Epp as a director on 27 December 2018 (1 page)
12 February 2019Termination of appointment of Johann Franz Tergesen as a director on 27 December 2018 (1 page)
12 February 2019Appointment of Mr Mark Douglas Schatz as a director on 27 December 2018 (2 pages)
12 February 2019Appointment of Mr Andrew Robert Blazye as a director on 27 December 2018 (2 pages)
24 December 2018Accounts for a small company made up to 30 June 2018 (13 pages)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 October 2017Secretary's details changed for Greogory John Barrett on 21 July 2017 (1 page)
6 October 2017Secretary's details changed for Greogory John Barrett on 21 July 2017 (1 page)
5 October 2017Director's details changed for Johann Franz Tergesen on 21 July 2017 (2 pages)
5 October 2017Director's details changed for Johann Franz Tergesen on 21 July 2017 (2 pages)
5 October 2017Director's details changed for Gregory John Barrett on 21 July 2017 (2 pages)
5 October 2017Director's details changed for Gregory John Barrett on 21 July 2017 (2 pages)
30 August 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
24 July 2017Registered office address changed from Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE to 8 Berwick Street London W1F 0PH on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE to 8 Berwick Street London W1F 0PH on 24 July 2017 (1 page)
30 June 2017Appointment of Chantal Arisha Epp as a director on 28 June 2017 (2 pages)
30 June 2017Appointment of Matias Patricio Marquez as a director on 28 June 2017 (2 pages)
30 June 2017Appointment of Matias Patricio Marquez as a director on 28 June 2017 (2 pages)
30 June 2017Appointment of Chantal Arisha Epp as a director on 28 June 2017 (2 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
19 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
21 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
19 January 2015Secretary's details changed for Greogory John Barrett on 16 January 2015 (1 page)
19 January 2015Secretary's details changed for Greogory John Barrett on 16 January 2015 (1 page)
16 January 2015Director's details changed for Gregory John Barrett on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Johann Franz Tergesen on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Gregory John Barrett on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Johann Franz Tergesen on 16 January 2015 (2 pages)
19 November 2014Current accounting period shortened from 30 September 2015 to 30 June 2015 (3 pages)
19 November 2014Current accounting period shortened from 30 September 2015 to 30 June 2015 (3 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)