Company NameNon-Stop On-Line Ltd
Company StatusDissolved
Company Number02648726
CategoryPrivate Limited Company
Incorporation Date25 September 1991(32 years, 7 months ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)
Previous NameRed Balloon Party Shops Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJames Nicholas Abrahams
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(2 months, 3 weeks after company formation)
Appointment Duration14 years (closed 03 January 2006)
RoleRetailer
Correspondence Address175 Elm Road
Kingston Upon Thames
Surrey
KT2 6HY
Director NameNicholas Michael Pearce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(2 months, 3 weeks after company formation)
Appointment Duration14 years (closed 03 January 2006)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressLoriners
Burney Road Westhumble
Dorking
Surrey
RH5 6AX
Secretary NameNicholas Michael Pearce
NationalityBritish
StatusClosed
Appointed20 December 1991(2 months, 3 weeks after company formation)
Appointment Duration14 years (closed 03 January 2006)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressLoriners
Burney Road Westhumble
Dorking
Surrey
RH5 6AX
Director NameMichael Esmond Pearce
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(8 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 The Shimmings
Boxgrove Road
Guildford
Surrey
GU1 2NQ
Director NameMr Michael John Sharman
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(8 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 03 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address98 Tilt Road
Cobham
Surrey
KT11 3HQ
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(8 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 03 January 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit 1 Glenville Mews
Kimber Road
London
SW18 4NJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,617
Cash£263

Accounts

Latest Accounts3 April 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
9 August 2005Voluntary strike-off action has been suspended (1 page)
8 July 2005Application for striking-off (1 page)
8 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 2004Accounts for a small company made up to 3 April 2004 (5 pages)
22 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 July 2003Full accounts made up to 31 March 2003 (10 pages)
11 October 2002Return made up to 25/09/02; full list of members (8 pages)
16 June 2002Full accounts made up to 31 March 2002 (9 pages)
8 October 2001Return made up to 25/09/01; full list of members (7 pages)
25 July 2001Full accounts made up to 31 March 2001 (11 pages)
28 November 2000Full accounts made up to 31 March 2000 (4 pages)
10 October 2000Return made up to 25/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
18 April 2000New director appointed (2 pages)
16 April 2000New director appointed (3 pages)
16 April 2000Ad 29/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Nc inc already adjusted 29/03/00 (1 page)
16 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 2000Company name changed red balloon party shops LIMITED\certificate issued on 16/03/00 (3 pages)
13 January 2000Full accounts made up to 31 March 1999 (3 pages)
8 October 1999Return made up to 25/09/99; no change of members (4 pages)
13 October 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1998Full accounts made up to 31 March 1998 (3 pages)
10 August 1998Registered office changed on 10/08/98 from: 35 high street cobham surrey KT11 3DP (1 page)
27 January 1998Full accounts made up to 31 March 1997 (3 pages)
22 December 1997Return made up to 25/09/97; no change of members (4 pages)
21 January 1997Full accounts made up to 31 March 1996 (3 pages)
25 October 1996Return made up to 25/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1996Full accounts made up to 31 March 1995 (3 pages)
18 October 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 1995Full accounts made up to 30 June 1994 (3 pages)
25 September 1991Incorporation (15 pages)