Company NameOnfone Limited
Company StatusDissolved
Company Number03834576
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 7 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)
Previous NameLearide Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Herron
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 14 March 2006)
RoleSoftware Designer
Correspondence Address26 Mill Road
Stock
Ingatestone
Essex
CM4 9LJ
Secretary NameAndrew Herron
NationalityBritish
StatusClosed
Appointed15 October 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 14 March 2006)
RoleSoftware Designer
Correspondence Address26 Mill Road
Stock
Ingatestone
Essex
CM4 9LJ
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Director NameDavid Dews
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2003)
RoleSales Marketing Director
Correspondence Address14 The Poplars
Dunmow
Essex
CM6 2JA
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£15
Cash£2,193
Current Liabilities£4,248

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 November 2005First Gazette notice for compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
8 July 2004Director resigned (1 page)
2 October 2003Return made up to 01/09/03; full list of members (5 pages)
28 January 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 November 2002Return made up to 01/09/02; full list of members (5 pages)
4 July 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
18 September 2001Return made up to 01/09/01; full list of members (5 pages)
21 August 2001Ad 08/09/00--------- £ si 168@1=168 £ ic 32/200 (2 pages)
21 August 2001Ad 08/09/00--------- £ si 30@1=30 £ ic 2/32 (2 pages)
17 January 2001Registered office changed on 17/01/01 from: 58/60 berners street london W1P 4JS (1 page)
17 January 2001Return made up to 01/09/00; full list of members (6 pages)
9 November 1999Company name changed learide LIMITED\certificate issued on 10/11/99 (2 pages)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Secretary resigned (1 page)
1 September 1999Incorporation (17 pages)