Company NameJacques Onona International Limited
Company StatusDissolved
Company Number02452397
CategoryPrivate Limited Company
Incorporation Date14 December 1989(34 years, 4 months ago)
Dissolution Date18 June 2022 (1 year, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Ninette Onona
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1992(2 years, 4 months after company formation)
Appointment Duration30 years, 2 months (closed 18 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameDr Natalie Karen Helen Greenwold
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2018(28 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 18 June 2022)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Jacques Isaac Onona
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1989(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMrs Ninette Onona
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(2 years after company formation)
Appointment Duration4 months (resigned 15 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gloucester Gate
Regents Park
London
NW1 4HG
Secretary NameMrs Ninette Onona
NationalityBritish
StatusResigned
Appointed14 December 1991(2 years after company formation)
Appointment Duration17 years, 1 month (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gloucester Gate
Regents Park
London
NW1 4HG

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

19.1k at £1Mr Jacques Isaac Onona & Mrs Ninette Onona
31.83%
Ordinary B
2.1k at £1Mr Jacques Isaac Onona
3.42%
Ordinary A
2k at £1Mrs Ninette Onona
3.25%
Ordinary A
9.9k at £1Mr Jacques Isaac Onona & Mrs Ninette Onona
16.50%
Ordinary A
9k at £1Corinne Ava Petter
15.00%
Ordinary B
9k at £1Katie Isabelle Pereira-mendoza
15.00%
Ordinary B
9k at £1Mrs Natalie Karen Helen Greenwold
15.00%
Ordinary B

Financials

Year2014
Net Worth£167,698
Cash£30,723
Current Liabilities£130,115

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 February 1993Delivered on: 12 February 1993
Satisfied on: 21 November 2003
Persons entitled:
Ninette Onona
Jacques Isaac Onona

Classification: Legal charge
Secured details: £300,000 due from the company to the chargees.
Particulars: Land on the north side of barnet lane and on the S.W.side of furzehill rdborehamwood,herts. T/no.hd 7127.
Fully Satisfied

Filing History

18 June 2022Final Gazette dissolved following liquidation (1 page)
18 March 2022Return of final meeting in a members' voluntary winding up (14 pages)
4 May 2021Liquidators' statement of receipts and payments to 26 February 2021 (12 pages)
10 March 2020Declaration of solvency (5 pages)
10 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-27
(1 page)
10 March 2020Appointment of a voluntary liquidator (3 pages)
10 February 2020Change of details for Ninette Onona as a person with significant control on 20 September 2019 (2 pages)
10 February 2020Confirmation statement made on 14 December 2019 with updates (4 pages)
10 February 2020Cessation of Jacques Isaac Onona as a person with significant control on 26 July 2018 (1 page)
2 January 2020Change of details for Mr Jacques Isaac Onona as a person with significant control on 24 May 2017 (2 pages)
2 January 2020Change of details for Ninette Onona as a person with significant control on 24 May 2017 (2 pages)
11 January 2019Confirmation statement made on 14 December 2018 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 December 2018Termination of appointment of Jacques Isaac Onona as a director on 26 July 2018 (1 page)
5 December 2018Appointment of Ms Natalie Karen Helen Greenwold as a director on 2 December 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
24 May 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 24 May 2017 (1 page)
9 January 2017Confirmation statement made on 14 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 14 December 2016 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 60,000
(5 pages)
7 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 60,000
(5 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 60,000
(4 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 60,000
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 60,000
(4 pages)
27 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 60,000
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2012Director's details changed for Mrs Ninette Onona on 18 December 2012 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
18 December 2012Director's details changed for Mrs Ninette Onona on 18 December 2012 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Director's details changed for Jacques Isaac Onona on 18 December 2012 (2 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
18 December 2012Director's details changed for Jacques Isaac Onona on 18 December 2012 (2 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 January 2010Director's details changed for Jacques Isaac Onona on 14 December 2009 (2 pages)
15 January 2010Director's details changed for Mrs Ninette Onona on 14 December 2009 (2 pages)
15 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Mrs Ninette Onona on 14 December 2009 (2 pages)
15 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Jacques Isaac Onona on 14 December 2009 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2009Appointment terminated secretary ninette onona (1 page)
20 January 2009Return made up to 14/12/08; full list of members (6 pages)
20 January 2009Return made up to 14/12/08; full list of members (6 pages)
20 January 2009Appointment terminated secretary ninette onona (1 page)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 January 2008Return made up to 14/12/07; full list of members (4 pages)
10 January 2008Return made up to 14/12/07; full list of members (4 pages)
1 November 2007Ad 15/08/07--------- £ si 3900@1=3900 £ ic 56100/60000 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 November 2007Ad 15/08/07--------- £ si 3900@1=3900 £ ic 56100/60000 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2007Return made up to 14/12/06; full list of members (3 pages)
5 February 2007Return made up to 14/12/06; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
20 December 2005Return made up to 14/12/05; full list of members (3 pages)
20 December 2005Return made up to 14/12/05; full list of members (3 pages)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
10 January 2005Return made up to 14/12/04; full list of members (6 pages)
10 January 2005Return made up to 14/12/04; full list of members (6 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 December 2003Return made up to 14/12/03; full list of members (6 pages)
22 December 2003Return made up to 14/12/03; full list of members (6 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
20 January 2003Return made up to 14/12/02; full list of members (9 pages)
20 January 2003Return made up to 14/12/02; full list of members (9 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 February 2002Return made up to 14/12/01; full list of members (6 pages)
11 February 2002Return made up to 14/12/01; full list of members (6 pages)
16 January 2002Ad 29/11/01--------- £ si 25400@1=25400 £ ic 30700/56100 (2 pages)
16 January 2002Ad 29/11/01--------- £ si 25400@1=25400 £ ic 30700/56100 (2 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2001Return made up to 14/12/00; full list of members (9 pages)
17 January 2001Return made up to 14/12/00; full list of members (9 pages)
20 November 2000Company name changed kanaco LIMITED\certificate issued on 21/11/00 (2 pages)
20 November 2000Company name changed kanaco LIMITED\certificate issued on 21/11/00 (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
9 February 2000Full accounts made up to 31 March 1999 (9 pages)
9 February 2000Full accounts made up to 31 March 1999 (9 pages)
23 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 December 1998Full accounts made up to 31 March 1998 (9 pages)
17 December 1998Full accounts made up to 31 March 1998 (9 pages)
11 December 1998Return made up to 14/12/98; no change of members (4 pages)
11 December 1998Return made up to 14/12/98; no change of members (4 pages)
24 February 1998Return made up to 14/12/97; no change of members (4 pages)
24 February 1998Return made up to 14/12/97; no change of members (4 pages)
15 January 1998Full accounts made up to 31 March 1997 (12 pages)
15 January 1998Full accounts made up to 31 March 1997 (12 pages)
14 January 1998Company name changed kanaco investments LIMITED\certificate issued on 14/01/98 (2 pages)
14 January 1998Company name changed kanaco investments LIMITED\certificate issued on 14/01/98 (2 pages)
22 December 1996Return made up to 14/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1996Return made up to 14/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 1996Full accounts made up to 31 March 1996 (12 pages)
6 September 1996Full accounts made up to 31 March 1996 (12 pages)
16 April 1996Ad 06/04/96--------- £ si 6600@1=6600 £ ic 24100/30700 (2 pages)
16 April 1996Ad 06/04/96--------- £ si 6600@1=6600 £ ic 24100/30700 (2 pages)
10 April 1996Ad 26/03/96--------- £ si 14100@1=14100 £ ic 10000/24100 (2 pages)
10 April 1996Ad 26/03/96--------- £ si 14100@1=14100 £ ic 10000/24100 (2 pages)
29 January 1996Return made up to 14/12/95; no change of members (4 pages)
29 January 1996Return made up to 14/12/95; no change of members (4 pages)
12 September 1995Full accounts made up to 31 March 1995 (11 pages)
12 September 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 March 1994Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 28/01/94
(1 page)
12 February 1993Particulars of mortgage/charge (3 pages)
12 February 1993Particulars of mortgage/charge (3 pages)
5 January 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(10 pages)
5 January 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(10 pages)
14 December 1989Incorporation (13 pages)
14 December 1989Incorporation (13 pages)