Company NameONET Limited
DirectorBroderick Giles Edward Munro-Wilson
Company StatusDissolved
Company Number03614832
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Broderick Giles Edward Munro-Wilson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(2 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address2 Bristol Mews
Little Venice
London
W9 2JF
Director NameWaqar Yousuf Sheikh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(same day as company formation)
RoleConsultant
Correspondence Address4 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BB
Secretary NameSobia Sheikh
NationalityBritish
StatusResigned
Appointed13 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address123 Stoke Poges Lane
Slough
Berks
SL1 3LY
Director NameJasjit Singh Sawhney
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(5 months after company formation)
Appointment Duration1 week, 1 day (resigned 21 January 1999)
RoleGeneral Manager
Correspondence Address21 Elm Avenue
Ealing Common
London
W5 3XA
Secretary NameKashif Yousuf Sheikh
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed13 January 1999(5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 June 1999)
RoleComputer Engineer
Correspondence Address123 Stoke Poges Lane
Slough
SL1 3LY
Director NameKashif Yousuf Sheikh
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed02 March 1999(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2000)
RoleComputer Engineer
Correspondence Address123 Stoke Poges Lane
Slough
SL1 3LY
Secretary NameEddie Timon
NationalityBritish
StatusResigned
Appointed01 June 1999(9 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 January 2000)
RoleCompany Director
Correspondence Address10 Benson Place
Cambridge
Cambridgeshire
CB4 3QP
Director NameEddie Timon
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 15 January 2000)
RoleInternet Operations
Correspondence Address10 Benson Place
Cambridge
Cambridgeshire
CB4 3QP
Director NameShaun David Johnson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address1 Northern Road
Slough
Berkshire
SL2 1PD
Secretary NameKashif Yousuf Sheikh
NationalityPakistani
StatusResigned
Appointed15 January 2000(1 year, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 September 2000)
RoleComputer Engineer
Correspondence Address123 Stoke Poges Lane
Slough
SL1 3LY
Director NameAnna Lorraine Hutton North
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 9 months after company formation)
Appointment Duration2 months (resigned 02 August 2000)
RoleInternet Operations
Correspondence AddressPoplars Farm
Meadle
Aylesbury
Buckinghamshire
HP17 9UD
Director NameSimon Henry Englander
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(2 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 February 2001)
RoleIT Director
Correspondence AddressNutwood House
Wormley West End
Broxbourne
Hertfordshire
EN10 7QN
Director NameTimothy Richard Wander
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(2 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 November 2001)
RoleCompany Director
Correspondence Address44 Homefield Way
Earls Colne
Colchester
Essex
CO6 2SP
Director NameMark Paddison
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(2 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 December 2001)
RoleEngineer
Correspondence Address25 Leicester Road
Luton
Beds
LU4 8SF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 September 2000(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2002)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER

Location

Registered AddressGrant Thornton Grant Thornton
House Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£396,521
Gross Profit£315,756
Net Worth-£85,507
Cash£5,190
Current Liabilities£262,187

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 September 2004Dissolved (1 page)
18 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
18 March 2004Liquidators statement of receipts and payments (5 pages)
19 September 2003Liquidators statement of receipts and payments (5 pages)
2 April 2003Liquidators statement of receipts and payments (5 pages)
22 July 2002Secretary resigned (1 page)
11 March 2002Registered office changed on 11/03/02 from: 30 aylesbury street london EC1R 0ER (1 page)
8 March 2002Appointment of a voluntary liquidator (1 page)
8 March 2002Notice of Constitution of Liquidation Committee (2 pages)
8 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2002Statement of affairs (5 pages)
12 December 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
13 November 2001Full accounts made up to 31 October 2000 (14 pages)
21 August 2001Return made up to 13/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2001Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
11 May 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
21 December 2000New director appointed (2 pages)
27 November 2000Return made up to 10/09/00; full list of members (6 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: altec house 27A aintree road perivale greenford middlesex UB6 7LA (1 page)
18 September 2000New secretary appointed (2 pages)
7 September 2000Director resigned (1 page)
24 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 June 2000New director appointed (2 pages)
25 May 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
2 March 2000Return made up to 13/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/03/00
(6 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Secretary resigned;director resigned (1 page)
1 November 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
20 August 1999Registered office changed on 20/08/99 from: cellphone house north circular road, london NW10 7SH (1 page)
8 June 1999Ad 30/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 June 1999Secretary resigned (1 page)
5 June 1999New secretary appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: 4 park royal metro centre britannia way london NW10 7PA (1 page)
6 April 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New secretary appointed (2 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998Registered office changed on 01/09/98 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
1 September 1998Director resigned (1 page)
13 August 1998Incorporation (13 pages)