Company NameOnyx Haulage Limited
Company StatusDissolved
Company Number02818310
CategoryPrivate Limited Company
Incorporation Date11 May 1993(31 years ago)
Dissolution Date27 March 2001 (23 years, 1 month 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
Appointed11 May 1993(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
Appointed11 May 1993(same day as company formation)
RoleChartered Accountant
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(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 27 March 2001)
RoleChief Executive
Correspondence Address77 Wheel House
Burrells Wharf Westferry Road
London
E14 3TB
Director NameMr Nicolas Bardis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityGreek
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleEngineer
Correspondence Address34 Boulevard De
Lhopital
Paris 75005
Foreign
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleManaging Director
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressOnyx House
401 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

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
4 October 2000Application for striking-off (1 page)
14 June 2000Return made up to 11/05/00; 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 (4 pages)
28 June 1999Return made up to 11/05/99; no change of members (4 pages)
12 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
26 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1998Return made up to 11/05/98; no change of members (4 pages)
16 June 1997Full accounts made up to 31 December 1996 (11 pages)
10 June 1997Return made up to 11/05/97; full list of members (6 pages)
13 August 1996Full accounts made up to 31 December 1995 (13 pages)
16 May 1996Return made up to 11/05/96; no change of members (4 pages)
14 August 1995Full accounts made up to 31 December 1994 (12 pages)