Company NameOnyx Cleansing Limited
Company StatusDissolved
Company Number02622146
CategoryPrivate Limited Company
Incorporation Date19 June 1991(32 years, 10 months ago)
Dissolution Date9 January 2001 (23 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Secretary NameMr John Michael Kutner
NationalityBritish
StatusClosed
Appointed19 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusClosed
Appointed08 December 1999(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 09 January 2001)
RoleChief Executive
Correspondence Address77 Wheel House
Burrells Wharf Westferry Road
London
E14 3TB
Director NameDidier Alain Pierre Barbe
Date of BirthDecember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed19 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Cornwall Gardens
London
SW7 4AN
Director NameMr Nicolas Bardis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityGreek
StatusResigned
Appointed31 July 1991(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 18 April 1994)
RoleInternational Development
Correspondence Address34 Boulevard De
Lhopital
Paris 75005
Foreign
Director NameEdouard Jaques Dupont-Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed10 September 1993(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 February 2000)
RoleManager
Correspondence Address74 Queens Gate
London
Sw7
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 June 1991(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address401 Mile End Road
London
E3 4PB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
7 August 2000Application for striking-off (1 page)
18 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 July 1999Return made up to 19/06/99; no change of members (4 pages)
10 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 July 1998Return made up to 19/06/98; no change of members (4 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 July 1997Return made up to 19/06/97; full list of members (6 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 July 1996Return made up to 19/06/96; no change of members (4 pages)
25 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)