Company NameOnyx Property Company Limited(The)
Company StatusDissolved
Company Number00174569
CategoryPrivate Limited Company
Incorporation Date5 May 1921(103 years ago)
Dissolution Date2 August 2008 (15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCecil Edward Kidby
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(70 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 02 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Farmcombe Road
Tunbridge Wells
Kent
TN2 5DH
Director NameLeonie Mary Kidby
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(70 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 02 August 2008)
RoleSecretary
Correspondence Address76 Farmcombe Road
Tunbridge Wells
Kent
TN2 5DH
Secretary NameCecil Edward Kidby
NationalityBritish
StatusClosed
Appointed31 December 1991(70 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 02 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Farmcombe Road
Tunbridge Wells
Kent
TN2 5DH

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£225,000
Gross Profit£107,504
Net Worth£102,440
Cash£82,953
Current Liabilities£727

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
5 November 2007Liquidators statement of receipts and payments (5 pages)
31 October 2006Declaration of solvency (3 pages)
31 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 2006Appointment of a voluntary liquidator (1 page)
24 October 2006Registered office changed on 24/10/06 from: 76 farmcombe road tunbridge wells kent TN2 5DH (1 page)
15 September 2006Full accounts made up to 31 March 2006 (10 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 June 2005Group of companies' accounts made up to 31 March 2005 (11 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 October 2004Group of companies' accounts made up to 31 March 2004 (10 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 December 2003Group of companies' accounts made up to 31 March 2003 (10 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 November 2002Group of companies' accounts made up to 31 March 2002 (10 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 November 2001Group of companies' accounts made up to 31 March 2001 (10 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 October 2000Full group accounts made up to 31 March 2000 (10 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 November 1999Registered office changed on 26/11/99 from: 71 calverley road tunbridge wells kent TN1 2UY (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Full group accounts made up to 31 March 1999 (11 pages)
13 January 1999Return made up to 31/12/98; no change of members (6 pages)
28 September 1998Full accounts made up to 31 March 1998 (11 pages)
22 January 1998Return made up to 31/12/97; no change of members (6 pages)
9 October 1997Full group accounts made up to 31 March 1997 (12 pages)
19 January 1997Return made up to 31/12/96; full list of members (8 pages)
13 December 1996Full group accounts made up to 31 March 1996 (11 pages)
10 January 1996Return made up to 31/12/95; no change of members (6 pages)
6 November 1995Full group accounts made up to 31 March 1995 (10 pages)
30 July 1972Company name changed\certificate issued on 30/07/72 (2 pages)
5 May 1921Certificate of incorporation (1 page)