Company NameOn Time EU Limited
DirectorsIan Kabi and Ciro Vidali
Company StatusDissolved
Company Number02628820
CategoryPrivate Limited Company
Incorporation Date12 July 1991(32 years, 9 months ago)

Business Activity

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

Directors

Director NameIan Kabi
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish/Ugandan
StatusCurrent
Appointed31 January 2000(8 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleOperations Manager
Correspondence Address12a Portland Rise
London
N4 2PP
Secretary NameIan Kabi
NationalityBritish/Ugandan
StatusCurrent
Appointed31 January 2000(8 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleOperations Manager
Correspondence Address12a Portland Rise
London
N4 2PP
Director NameCiro Vidali
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed01 April 2001(9 years, 8 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressFlat 5
156-158 Wandsworth Bridge Road
London
SW6 2UH
Director NameLucia Masotina
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed12 July 1992(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1993)
RoleTravel Consultant
Correspondence Address323 Sullivan Court
Peterborough Road
London
SW6 3BZ
Director NameMs Maria Elena Romanelli
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed12 July 1992(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1993)
RoleTravel Consultant
Correspondence AddressFlat E
19 Maresfield Gardens
London
NW5 5NS
Director NameCiro Vidali
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed12 July 1992(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1993)
RoleTravel Consultant
Correspondence AddressFlat 5
156-158 Wandsworth Bridge Road
London
SW6 2UH
Secretary NameLucia Masotina
NationalityItalian
StatusResigned
Appointed12 July 1992(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address323 Sullivan Court
Peterborough Road
London
SW6 3BZ
Director NameMrs Angela Distati
Date of BirthMarch 1937 (Born 87 years ago)
NationalityItalain
StatusResigned
Appointed30 April 1993(1 year, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 March 1994)
RoleCompany Director
Correspondence AddressVia E Donadoni 10
Milano
20151
Director NameMrs Madeline Soderstrom
Date of BirthAugust 1927 (Born 96 years ago)
NationalitySwiss
StatusResigned
Appointed30 April 1993(1 year, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 March 1994)
RoleCompany Director
Correspondence AddressCorso Mediterraneo 35
Marano
Naples
80016
Director NameLucia Masotina
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed11 March 1994(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2000)
RoleTravel Consultant
Correspondence Address323 Sullivan Court
Peterborough Road
London
SW6 3BZ
Director NameMadeline Sorderstrom
Date of BirthAugust 1927 (Born 96 years ago)
NationalityItalian
StatusResigned
Appointed20 October 1994(3 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address16 Garrick Close
London
SW18 1JJ

Location

Registered AddressHolman & William House
Riverside House
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,378
Current Liabilities£201,359

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

25 February 2006Dissolved (1 page)
25 November 2005Completion of winding up (1 page)
11 December 2002Order of court to wind up (2 pages)
18 November 2002Order of court to wind up (2 pages)
25 July 2001Return made up to 12/07/01; full list of members (8 pages)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
25 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
14 November 2000Registered office changed on 14/11/00 from: unit 1A riverside road london SW17 0BA (1 page)
19 July 2000Return made up to 12/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(6 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
2 May 2000New secretary appointed (2 pages)
22 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
5 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 August 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
31 July 1998Return made up to 12/07/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
28 July 1997Return made up to 12/07/97; no change of members (4 pages)
22 November 1996Particulars of mortgage/charge (6 pages)
12 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
14 August 1996Return made up to 12/07/96; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
25 July 1995Return made up to 12/07/95; full list of members
  • 363(287) ‐ Registered office changed on 25/07/95
(6 pages)
6 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
28 March 1994Director resigned;new director appointed (2 pages)
18 May 1993Director resigned;new director appointed (2 pages)