Company NameOnicon Management Limited
Company StatusDissolved
Company Number03790457
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameNarelle Lesley Van Vledder
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed09 August 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 21 May 2002)
RoleAccountant
Correspondence Address10 Windmill Court
Windmill Road
London
W5 4DN
Secretary NameMichelle Briers
NationalityAustralian
StatusClosed
Appointed09 August 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 21 May 2002)
RoleAccountant
Correspondence Address3 74 Wandsworth Bridge Road
London
SW6 2TF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address10 Windmill Court
Windmill Road
London
W5 4DN
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Financials

Year2014
Turnover£44,283
Net Worth£7,799
Cash£18,174
Current Liabilities£10,375

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
21 November 2001Application for striking-off (1 page)
16 October 2001Total exemption full accounts made up to 30 September 2001 (6 pages)
27 September 2001Total exemption full accounts made up to 30 June 2000 (6 pages)
27 September 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
6 July 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: 35 westhorpe road london SW15 1QH (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: suite 23035 72 new bond street london W1Y 9DD (1 page)
13 August 1999Secretary resigned (1 page)
16 June 1999Incorporation (16 pages)