Company NameOnyx Consultants Limited
Company StatusDissolved
Company Number03755018
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Director NameVarinder Sidhu
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2006(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 06 August 2008)
RoleCompany Director
Correspondence AddressUnit 250
30 Redlion Street
Richmond
Surrey
TW9 1RB
Secretary NameApex Company Services Limited (Corporation)
StatusClosed
Appointed06 June 2000(1 year, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 06 August 2008)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Director NameSohan Singh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(1 week, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 11 November 2006)
RoleMarketing Consultant
Correspondence Address120 Saint Margarets Road
Twickenham
Middlesex
TW1 2AA
Secretary NameRichard Khukh
NationalityBritish
StatusResigned
Appointed28 April 1999(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2000)
RoleCompany Director
Correspondence Address290 Biscot Road
Luton
Bedfordshire
LU3 1BA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressUnit 250
30 Red Lion St
Richmond
Surrey
TW9 1RB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
11 February 2008Application for striking-off (1 page)
28 November 2007Return made up to 20/04/07; no change of members
  • 363(287) ‐ Registered office changed on 28/11/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
28 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
16 November 2007Registered office changed on 16/11/07 from: unit 250 30 red lion street richmond surrey TW9 1RB (1 page)
8 November 2007Registered office changed on 08/11/07 from: 8 carrington lodge sheen road richmond surrey TW9 1AQ (1 page)
16 May 2007Registered office changed on 16/05/07 from: 120 saint margarets road twickenham middlesex TW1 2AA (1 page)
25 January 2007New director appointed (1 page)
28 November 2006Director resigned (1 page)
25 September 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
18 April 2006Return made up to 20/04/06; full list of members (6 pages)
7 September 2005Return made up to 20/04/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
10 May 2004Return made up to 20/04/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
20 June 2003Return made up to 20/04/03; full list of members (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
17 May 2002Return made up to 20/04/02; full list of members (6 pages)
7 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
17 April 2001Return made up to 20/04/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (8 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
16 May 2000Return made up to 20/04/00; full list of members (6 pages)
10 May 1999Director resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999New director appointed (2 pages)
20 April 1999Incorporation (12 pages)