London
SE1 4PG
Director Name | Mr Arron MacVitie |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 December 2017(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uncommon 1 Long Lane London SE1 4PG |
Director Name | Mr Brenton John Henderson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 30 April 2018(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Uncommon 1 Long Lane London SE1 4PG |
Director Name | Lisa Jane Seal |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 27 Manor Road Rusthall Tunbridge Wells Kent TN4 8UD |
Secretary Name | Margarate White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Church Hall Manor Road Rusthall Tunbridge Wells Kent TN4 8UD |
Secretary Name | Graham John Robbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 January 2005) |
Role | Secretary |
Correspondence Address | 27 Manor Road Rusthall Tunbridge Wells Kent TN4 8UD |
Director Name | Graham John Robbins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1998(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2000) |
Role | Computer Consultant |
Correspondence Address | 8 Manor Road Rusthall Tunbridge Wells Kent TN4 8UE |
Director Name | Mr Andrew Barry Myers |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cavello House 12 The Foxgloves, Paddock Wood Tonbridge Kent TN12 6RY |
Secretary Name | Richard Edward Neame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 2007) |
Role | Police Officer |
Correspondence Address | 44 Robinwood Drive Seal Sevenoaks Kent TN15 0TA |
Director Name | Barry John Myers |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 May 2012) |
Role | Self Employed In Various Indus |
Country of Residence | England |
Correspondence Address | 123 Ilkeston Road Bramcote Nottingham NG9 3JT |
Secretary Name | Mr Andrew Barry Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(11 years after company formation) |
Appointment Duration | 2 years (resigned 30 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cavello House 12 The Foxgloves, Paddock Wood Tonbridge Kent TN12 6RY |
Director Name | Mr Kieran Malcolm Sharp |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(14 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 175 High Street Tonbridge Kent TN9 1BX |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | 175 Co Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(13 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2017) |
Correspondence Address | 175 High Street Tonbridge Kent TN9 1BX |
Director Name | Cavello Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2013(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2017) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Website | oncoreservices.com |
---|---|
Telephone | 020 35985352 |
Telephone region | London |
Registered Address | Uncommon 1 Long Lane London SE1 4PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £54,344 |
Cash | £62,931 |
Current Liabilities | £482,666 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
19 June 2020 | Application to strike the company off the register (2 pages) |
30 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
1 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
26 June 2018 | Change of details for Oncore (Uk) Ltd as a person with significant control on 1 January 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
15 June 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
18 May 2018 | Appointment of Mr Brenton John Henderson as a director on 30 April 2018 (2 pages) |
1 February 2018 | Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX to Uncommon 1 Long Lane London SE1 4PG on 1 February 2018 (1 page) |
1 February 2018 | Termination of appointment of 175 Co Sec Limited as a secretary on 31 December 2017 (1 page) |
1 February 2018 | Termination of appointment of 175 Co Sec Limited as a secretary on 31 December 2017 (1 page) |
26 January 2018 | Appointment of Mr Arron Macvitie as a director on 31 December 2017 (2 pages) |
26 January 2018 | Termination of appointment of Cavello Consulting Limited as a director on 31 December 2017 (1 page) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Oncore (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Oncore (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 December 2015 | Director's details changed for Mr Stephen Leonard Neame on 11 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Stephen Leonard Neame on 11 December 2015 (2 pages) |
8 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Register inspection address has been changed to 83 Victoria Street London SW1H 0HW (1 page) |
8 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Register inspection address has been changed to 83 Victoria Street London SW1H 0HW (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Mr Stephen Leonard Neame on 31 May 2014 (2 pages) |
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Mr Stephen Leonard Neame on 31 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Stephen Leonard Neame on 31 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Stephen Leonard Neame on 31 May 2014 (2 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 June 2013 | Appointment of Cavello Consulting Limited as a director (2 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Termination of appointment of Andrew Myers as a director (1 page) |
25 June 2013 | Termination of appointment of Andrew Myers as a director (1 page) |
25 June 2013 | Appointment of Cavello Consulting Limited as a director (2 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Termination of appointment of Barry Myers as a director (1 page) |
16 May 2012 | Termination of appointment of Barry Myers as a director (1 page) |
16 May 2012 | Company name changed l and g associates LIMITED\certificate issued on 16/05/12
|
16 May 2012 | Company name changed l and g associates LIMITED\certificate issued on 16/05/12
|
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 November 2011 | Termination of appointment of Kieran Sharp as a director (1 page) |
16 November 2011 | Termination of appointment of Kieran Sharp as a director (1 page) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 January 2011 | Appointment of Mr Kieran Malcolm Sharp as a director (2 pages) |
26 January 2011 | Appointment of Mr Kieran Malcolm Sharp as a director (2 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Secretary's details changed for 175 Co Sec Limited on 21 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for 175 Co Sec Limited on 21 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Barry John Myers on 21 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Barry John Myers on 21 June 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 October 2009 | Appointment of 175 Co Sec Limited as a secretary (1 page) |
5 October 2009 | Appointment of 175 Co Sec Limited as a secretary (1 page) |
4 October 2009 | Termination of appointment of Andrew Myers as a secretary (1 page) |
4 October 2009 | Termination of appointment of Andrew Myers as a secretary (1 page) |
13 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
13 July 2009 | Director's change of particulars / stephen neame / 26/04/2009 (1 page) |
13 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
13 July 2009 | Director's change of particulars / stephen neame / 26/04/2009 (1 page) |
13 July 2009 | Director's change of particulars / stephen neame / 26/04/2009 (1 page) |
13 July 2009 | Director's change of particulars / stephen neame / 26/04/2009 (1 page) |
13 May 2009 | Director's change of particulars / stephen neame / 11/05/2009 (1 page) |
13 May 2009 | Director's change of particulars / stephen neame / 11/05/2009 (1 page) |
25 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
25 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
30 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
21 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
21 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
11 December 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
11 December 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 177A high street tonbridge kent TN9 1BX (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 177A high street tonbridge kent TN9 1BX (1 page) |
27 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
30 August 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
30 August 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
25 June 2005 | Return made up to 21/06/05; full list of members
|
25 June 2005 | Return made up to 21/06/05; full list of members
|
18 April 2005 | Registered office changed on 18/04/05 from: cavello house 12 the fox gloves paddock wood kent TN12 6QY (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: cavello house 12 the fox gloves paddock wood kent TN12 6QY (1 page) |
23 March 2005 | New director appointed (1 page) |
23 March 2005 | New director appointed (1 page) |
11 February 2005 | New director appointed (1 page) |
11 February 2005 | New director appointed (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 27 manor road rusthall tunbridge wells kent TN4 8UD (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 27 manor road rusthall tunbridge wells kent TN4 8UD (1 page) |
11 January 2005 | Director resigned (1 page) |
1 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
1 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
25 June 2004 | Return made up to 21/06/04; full list of members
|
25 June 2004 | Return made up to 21/06/04; full list of members
|
6 August 2003 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
6 August 2003 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
21 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
21 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
14 August 2002 | Return made up to 21/06/02; full list of members (6 pages) |
14 August 2002 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
14 August 2002 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
14 August 2002 | Return made up to 21/06/02; full list of members (6 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: the vale rustwick tunbridge wells kent TN4 8NR (1 page) |
21 January 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
21 January 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: the vale rustwick tunbridge wells kent TN4 8NR (1 page) |
16 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
11 August 2000 | Return made up to 21/06/00; full list of members
|
11 August 2000 | Return made up to 21/06/00; full list of members
|
22 March 2000 | Registered office changed on 22/03/00 from: 8 manor road rusthall tunbridge wells kent TN4 8UE (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 8 manor road rusthall tunbridge wells kent TN4 8UE (1 page) |
7 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
7 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
22 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
22 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
20 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
20 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
11 August 1998 | Return made up to 21/06/98; no change of members (4 pages) |
11 August 1998 | Return made up to 21/06/98; no change of members (4 pages) |
30 September 1997 | Full accounts made up to 30 June 1997 (11 pages) |
30 September 1997 | Full accounts made up to 30 June 1997 (11 pages) |
20 August 1997 | Return made up to 21/06/97; full list of members
|
20 August 1997 | Return made up to 21/06/97; full list of members
|
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | New secretary appointed (2 pages) |
9 September 1996 | Ad 03/09/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 September 1996 | Ad 03/09/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 July 1996 | New secretary appointed (1 page) |
7 July 1996 | Registered office changed on 07/07/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
7 July 1996 | Secretary resigned (1 page) |
7 July 1996 | Registered office changed on 07/07/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
7 July 1996 | New secretary appointed (1 page) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | Secretary resigned (1 page) |
7 July 1996 | New director appointed (2 pages) |
21 June 1996 | Incorporation (13 pages) |
21 June 1996 | Incorporation (13 pages) |