Company NameOnyx Television (UK) Limited
Company StatusDissolved
Company Number03149328
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 2 months ago)
Dissolution Date29 July 2003 (20 years, 8 months ago)
Previous NameDesignprynt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGilles Assouline
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed18 September 1998(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address2 Rue Du Nouveau Bercy
Charenton
Paris
France 94220
Foreign
Secretary NameGilles Assouline
NationalityFrench
StatusClosed
Appointed18 September 1998(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address2 Rue Du Nouveau Bercy
Charenton
Paris
France 94220
Foreign
Director NameMichael Assouline
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed11 January 2000(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address2 Rue Du Nouveau Bercy
Charenton
Paris
94220
Director NameMr Charles Richard Koppel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 1997)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address99 Platts Lane
London
NW3 7NH
Director NameMr Barry John Llewellyn
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 week, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 18 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Reigate Hall
Reigate
RH2 9PD
Secretary NameMr Charles Richard Koppel
NationalityBritish
StatusResigned
Appointed31 January 1996(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 1997)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address99 Platts Lane
London
NW3 7NH
Secretary NameMr Barry John Llewellyn
NationalityBritish
StatusResigned
Appointed15 August 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Reigate Hall
Reigate
RH2 9PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRoger Orf- Pelham Partners Ltd
132-135 Sloane Street
London
SW1X 9AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
16 February 2001Return made up to 22/01/01; full list of members (7 pages)
16 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
19 June 2000Registered office changed on 19/06/00 from: 16 allandale avenue london N3 3PJ (1 page)
29 February 2000Return made up to 22/01/00; full list of members (7 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
6 April 1999Return made up to 22/01/99; no change of members (4 pages)
25 March 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
10 March 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
14 January 1999Registered office changed on 14/01/99 from: 1ST and 2ND floors 25 james street london W1M 5HY (1 page)
14 January 1999Secretary resigned;director resigned (1 page)
5 March 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998Secretary resigned (2 pages)
24 February 1998Return made up to 22/01/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
4 September 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Secretary resigned (1 page)
16 July 1997Registered office changed on 16/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 July 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997New director appointed (1 page)
8 February 1996Company name changed designprynt LIMITED\certificate issued on 09/02/96 (2 pages)
22 January 1996Incorporation (9 pages)