Company NameOn Day One Electronic Incorporation Limited
Company StatusDissolved
Company Number04257405
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael Patrick Evans
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest View
Canada Road, West Wellow
Romsey
Hampshire
SO51 6DD
Director NameMr Jeremy Grahame Lloyd
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Barn
Fisher Lane South Mundham
Chichester
West Sussex
PO20 1ND
Secretary NameMr Russell Martin Morrice
NationalityBritish
StatusClosed
Appointed16 December 2002(1 year, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Millside
Carshalton
Surrey
SM5 2BQ
Director NameMr Simon Kingsley Osborne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 12 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Herons Place
Old Isleworth
Isleworth
Middlesex
TW7 7BE
Secretary NameJeremy Grahame Lloyd
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBoscastle
Prinsted Lane
Prinsted
West Sussex
PO10 8HT
Director NameMervyn John Ainsworth
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverdale Drive
Mottingham
London
SE9 4DH
Director NameMr Roger Martin Dickinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLockes Cottage
Manor Road
West Adderbury
Oxfordshire
OX17 3EL
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW

Location

Registered AddressIcsa
16 Park Crescent
London
W1B 1AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
14 November 2012Application to strike the company off the register (3 pages)
14 November 2012Application to strike the company off the register (3 pages)
21 August 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1
(6 pages)
21 August 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1
(6 pages)
11 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 December 2011Appointment of Simon Osborne as a director (3 pages)
6 December 2011Appointment of Simon Osborne as a director on 6 October 2011 (3 pages)
16 September 2011Termination of appointment of David Wilson as a director on 30 August 2011 (2 pages)
16 September 2011Termination of appointment of David Wilson as a director (2 pages)
8 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
22 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
22 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
17 December 2009Termination of appointment of Roger Dickinson as a director (1 page)
17 December 2009Appointment of David Wilson as a director (3 pages)
17 December 2009Termination of appointment of Roger Dickinson as a director (1 page)
17 December 2009Appointment of David Wilson as a director (3 pages)
19 August 2009Return made up to 23/07/09; full list of members (4 pages)
19 August 2009Return made up to 23/07/09; full list of members (4 pages)
18 May 2009Accounts made up to 31 July 2008 (3 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
5 December 2008Return made up to 23/07/08; full list of members (4 pages)
5 December 2008Return made up to 23/07/08; full list of members (4 pages)
23 June 2008Director's change of particulars / michael evans / 04/06/2008 (1 page)
23 June 2008Director's Change of Particulars / michael evans / 04/06/2008 / HouseName/Number was: , now: forest view; Street was: irene cottage, now: canada road; Area was: southampton road, bartley, now: west wellow; Post Town was: southampton, now: romsey; Post Code was: SO40 2NA, now: SO51 6DD (1 page)
13 May 2008Accounts made up to 31 July 2007 (3 pages)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (3 pages)
29 November 2007New director appointed (3 pages)
29 November 2007Director resigned (1 page)
22 October 2007Return made up to 23/07/07; full list of members (6 pages)
22 October 2007Return made up to 23/07/07; full list of members (6 pages)
18 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
18 June 2007Accounts made up to 31 July 2006 (3 pages)
29 January 2007Return made up to 23/07/06; full list of members (6 pages)
29 January 2007Return made up to 23/07/06; full list of members (6 pages)
25 April 2006Accounts made up to 31 July 2005 (3 pages)
25 April 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
15 August 2005Return made up to 23/07/05; full list of members (6 pages)
15 August 2005Return made up to 23/07/05; full list of members (6 pages)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
6 June 2005Accounts made up to 31 July 2004 (3 pages)
3 September 2004Return made up to 23/07/04; full list of members (6 pages)
3 September 2004Return made up to 23/07/04; full list of members (6 pages)
29 March 2004Accounts made up to 31 July 2003 (3 pages)
29 March 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
19 August 2003Return made up to 23/07/03; full list of members (6 pages)
19 August 2003Return made up to 23/07/03; full list of members (6 pages)
26 June 2003Return made up to 23/07/02; full list of members (5 pages)
26 June 2003Return made up to 23/07/02; full list of members (5 pages)
18 March 2003Compulsory strike-off action has been discontinued (1 page)
18 March 2003Compulsory strike-off action has been discontinued (1 page)
13 March 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New director appointed (3 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (3 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Accounts made up to 31 July 2002 (3 pages)
13 March 2003Registered office changed on 13/03/03 from: waterman house 41 kingsway london WC2B 6TP (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: waterman house 41 kingsway london WC2B 6TP (1 page)
7 January 2003First Gazette notice for compulsory strike-off (1 page)
7 January 2003First Gazette notice for compulsory strike-off (1 page)
23 July 2001Incorporation (20 pages)
23 July 2001Incorporation (20 pages)