Company NameOnlineintelligence Limited
Company StatusDissolved
Company Number03799377
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date23 April 2008 (16 years ago)
Previous NameBarancross Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameJackie Frances Dean
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(6 days after company formation)
Appointment Duration8 years, 9 months (closed 23 April 2008)
RoleCompany Director
Correspondence Address46 Rushfield Road
Liss
Hampshire
GU33 7LP
Director NameJohn Edward Loader
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(6 days after company formation)
Appointment Duration8 years, 9 months (closed 23 April 2008)
RoleCompany Director
Correspondence Address24 Saint Pauls Place
London
N1 2QF
Secretary NameJackie Frances Dean
NationalityBritish
StatusClosed
Appointed07 July 1999(6 days after company formation)
Appointment Duration8 years, 9 months (closed 23 April 2008)
RoleCompany Director
Correspondence Address46 Rushfield Road
Liss
Hampshire
GU33 7LP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAlliotts 5th Floor
9 Kingsway
London
WC2B 6XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
2 December 2007Application for striking-off (1 page)
15 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
2 August 2007Return made up to 01/07/07; no change of members (7 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
25 July 2006Return made up to 01/07/06; full list of members (7 pages)
30 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 August 2005Return made up to 01/07/05; full list of members (7 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 July 2004Return made up to 01/07/04; full list of members (7 pages)
3 July 2003Return made up to 01/07/03; full list of members (7 pages)
17 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
10 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 July 2001Return made up to 01/07/01; full list of members (6 pages)
19 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 July 2000Return made up to 01/07/00; full list of members (6 pages)
5 June 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
27 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999Secretary resigned (1 page)
1 July 1999Incorporation (20 pages)