Company NamePresence Online Limited
Company StatusDissolved
Company Number03934534
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 1 month ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)
Previous NameMinorchance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen David Wilson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(3 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 09 September 2008)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressGrange Lodge
86 Heath Road
Petersfield
Hampshire
GU31 4EL
Secretary NameAlison Mary Catherine Sullivan
NationalityBritish
StatusClosed
Appointed06 September 2007(7 years, 6 months after company formation)
Appointment Duration1 year (closed 09 September 2008)
RoleCompany Director
Correspondence Address76 Upper Ground
London
SE1 9PZ
Director NameTimothy John Birdsall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 2000(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address67 Griffith Avenue
East Roseville
New South Wales
2069
Australia
Director NameAdam Ginsburg
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 2000(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address188 Barenjoey Road
Newport
New South Wales
Australia
Director NameJossel Ginsburg
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 2000(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2002)
RoleCompany Director
Correspondence Address18 Athlone Crescent
Killarney Heights
New South Wales
Australia
Director NameMalcolm Gordon Smith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 2000(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 2002)
RoleCompany Director
Correspondence Address2 Dettman Avenue
Longueville
2066 New South Wales
Australia
Secretary NameJossel Ginsburg
NationalityAustralian
StatusResigned
Appointed02 March 2000(3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 November 2000)
RoleCompany Director
Correspondence Address18 Athlone Crescent
Killarney Heights
New South Wales
Australia
Secretary NameNeil Katz
NationalityBritish
StatusResigned
Appointed14 November 2000(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address1 Fairview Avenue
St Ives
New South Wales 2075
Australia
Secretary NameSteven Alan Vaughan Jones
NationalityBritish
StatusResigned
Appointed01 October 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address42 Princedale Road
London
W11 4NL
Secretary NameNuzhat Sayani
NationalityBritish
StatusResigned
Appointed27 July 2005(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 2007)
RoleCompany Director
Correspondence AddressFlat 6 106-110 Hallam Street
London
W1W 5HG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,011

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
15 November 2007Registered office changed on 15/11/07 from: p o box 41 north harbour portsmouth hampshire PO6 3AU (1 page)
9 November 2007Sp.res. "In specie" (1 page)
9 November 2007Declaration of solvency (3 pages)
9 November 2007Appointment of a voluntary liquidator (1 page)
9 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (2 pages)
20 March 2007Return made up to 24/01/07; full list of members (5 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
7 March 2006Return made up to 24/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 2006Full accounts made up to 31 December 2004 (16 pages)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned (1 page)
2 February 2005Return made up to 24/01/05; full list of members (6 pages)
19 May 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
6 May 2004Full accounts made up to 30 June 2003 (17 pages)
22 April 2004Return made up to 28/02/04; full list of members (5 pages)
17 October 2003Registered office changed on 17/10/03 from: 12 york gate london NW1 4QS (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
18 September 2003Full accounts made up to 30 June 2002 (18 pages)
2 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
20 March 2003Return made up to 28/02/03; full list of members (2 pages)
10 September 2002Auditor's resignation (1 page)
18 July 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
22 March 2002Return made up to 28/02/02; full list of members (6 pages)
2 January 2002Full accounts made up to 30 June 2001 (16 pages)
5 April 2001Return made up to 28/02/01; full list of members (6 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Director resigned (1 page)
13 June 2000Ad 02/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 April 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
20 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 April 2000Memorandum and Articles of Association (9 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
8 March 2000Company name changed minorchance LIMITED\certificate issued on 09/03/00 (2 pages)
28 February 2000Incorporation (13 pages)