Company NameOrganic Online Limited
DirectorsGerard Neumann and Michael Tierney
Company StatusDissolved
Company Number03658398
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 5 months ago)
Previous NamePrumerica Holdings (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameGerard Neumann
Date of BirthMay 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed08 July 2003(4 years, 8 months after company formation)
Appointment Duration20 years, 8 months
RoleFinance Executive
Correspondence Address45 West 60th St., Apt 27j
New York
Ny 10023
United States
Director NameMichael Tierney
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed08 July 2003(4 years, 8 months after company formation)
Appointment Duration20 years, 8 months
RoleFinance Executive
Correspondence Address68doublingroad
Greenwich
Connecticut
06830
Director NameCaroline Hunter Yeats
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 February 1999)
RoleTrainee Solicitor
Correspondence Address24 Picton Close
Camberley
Surrey
GU15 1QT
Director NameRichard Dixon May
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 February 1999)
RoleLawyer
Correspondence Address110 Wheaton Road
Bournemouth
Dorset
BH7 6LL
Secretary NameCaroline Hunter Yeats
NationalityBritish
StatusResigned
Appointed04 November 1998(6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 March 1999)
RoleTrainee Solicitor
Correspondence Address24 Picton Close
Camberley
Surrey
GU15 1QT
Director NameGary Hromadko
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 1999(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 17 October 2002)
RoleExecutive
Correspondence Address970 Chestnut Street No.8
San Francisco
California 94109
Foreign
Director NameMichael Hudes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2001)
RoleExecutive
Correspondence Address2653 Sacramento Street
San Francisco
California 94115
Foreign
Director NameJonathan Nelson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 1999(3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 08 July 2003)
RoleExecutive
Correspondence Address26 Heyman Street
San Francisco
California 94110
Foreign
Director NameBruce Redditt
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2001)
RoleExecutive
Correspondence Address165 Travertine Trail
Altharetta
Georgia 30022
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1999(4 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 24 July 2003)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

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£4,915,866
Net Worth-£425,306
Cash£3,315,310
Current Liabilities£2,589,868

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 May 2006Dissolved (1 page)
17 February 2006Return of final meeting in a creditors' voluntary winding up (6 pages)
22 August 2005Liquidators statement of receipts and payments (5 pages)
14 February 2005Liquidators statement of receipts and payments (10 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: 20-22 bedford row london WC1R 4JS (1 page)
31 July 2003Appointment of a voluntary liquidator (1 page)
31 July 2003Statement of affairs (5 pages)
31 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2001Return made up to 29/10/01; full list of members (5 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
28 August 2001Full accounts made up to 31 December 1999 (15 pages)
3 November 2000Return made up to 29/10/00; full list of members (6 pages)
15 February 2000Return made up to 29/10/99; full list of members (6 pages)
17 September 1999Memorandum and Articles of Association (8 pages)
17 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1999Ad 30/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 21 wilson street london EC2M 2TX (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned (1 page)
15 March 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
8 March 1999Memorandum and Articles of Association (15 pages)
2 March 1999Company name changed prumerica holdings (uk) LIMITED\certificate issued on 03/03/99 (2 pages)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1998New secretary appointed;new director appointed (2 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998Registered office changed on 09/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 October 1998Incorporation (13 pages)