Company NameOnomation Developments Limited
Company StatusDissolved
Company Number04436806
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)
Previous NameB.G.F. Promotions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Burton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(5 months after company formation)
Appointment Duration7 years, 8 months (closed 06 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Drury Road
Harrow
Middlesex
HA1 4BY
Secretary NameMs Sharon Jane Bailey
NationalityBritish
StatusClosed
Appointed16 October 2002(5 months after company formation)
Appointment Duration7 years, 8 months (closed 06 July 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Wordsworth Gardens
Borehamwood
Hertfordshire
WD6 2AB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address32 Drury Road
Harrow
Middlesex
HA1 4BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
10 March 2010Application to strike the company off the register (3 pages)
10 March 2010Application to strike the company off the register (3 pages)
1 June 2009Location of register of members (1 page)
1 June 2009Registered office changed on 01/06/2009 from 32 drury road harrow HA1 4BY (1 page)
1 June 2009Location of register of members (1 page)
1 June 2009Location of debenture register (1 page)
1 June 2009Return made up to 13/05/09; full list of members (3 pages)
1 June 2009Return made up to 13/05/09; full list of members (3 pages)
1 June 2009Location of debenture register (1 page)
1 June 2009Registered office changed on 01/06/2009 from 32 drury road harrow HA1 4BY (1 page)
17 February 2009Accounts made up to 31 May 2008 (2 pages)
17 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 June 2008Return made up to 13/05/08; full list of members (3 pages)
2 June 2008Return made up to 13/05/08; full list of members (3 pages)
25 April 2008Secretary's change of particulars / sharon bailey / 25/04/2008 (2 pages)
25 April 2008Director's Change of Particulars / christopher burton / 25/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 32; Street was: 9 gables avenue, now: drury road; Post Town was: borehamwood, now: harrow; Region was: hertfordshire, now: middlesex; Post Code was: WD6 4SP, now: HA1 4BY; Country was: , now: united kingdom; Occupation was: direct (2 pages)
25 April 2008Director's change of particulars / christopher burton / 25/04/2008 (2 pages)
25 April 2008Secretary's Change of Particulars / sharon bailey / 25/04/2008 / Title was: , now: ms; Honours was: llb, now: ; HouseName/Number was: , now: 27; Street was: 9 gables avenue, now: wordsworth gardens; Post Code was: WD6 4SP, now: WD6 2AB; Country was: , now: united kingdom; Occupation was: , now: consultant (2 pages)
11 March 2008Registered office changed on 11/03/2008 from 9 gables avenue borehamwood WD6 4SP (1 page)
11 March 2008Registered office changed on 11/03/2008 from 9 gables avenue borehamwood WD6 4SP (1 page)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
10 March 2008Accounts made up to 31 May 2007 (2 pages)
14 May 2007Return made up to 13/05/07; full list of members (2 pages)
14 May 2007Return made up to 13/05/07; full list of members (2 pages)
22 March 2007Accounts made up to 31 May 2006 (2 pages)
22 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
30 May 2006Return made up to 13/05/06; full list of members (2 pages)
30 May 2006Return made up to 13/05/06; full list of members (2 pages)
21 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
21 March 2006Accounts made up to 31 May 2005 (2 pages)
13 May 2005Return made up to 13/05/05; full list of members (2 pages)
13 May 2005Return made up to 13/05/05; full list of members (2 pages)
4 April 2005Accounts made up to 31 May 2004 (2 pages)
4 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
11 June 2004Return made up to 13/05/04; full list of members (6 pages)
11 June 2004Return made up to 13/05/04; full list of members (6 pages)
15 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
15 December 2003Accounts made up to 31 May 2003 (2 pages)
23 July 2003Company name changed B.G.F. promotions LIMITED\certificate issued on 23/07/03 (2 pages)
23 July 2003Company name changed B.G.F. promotions LIMITED\certificate issued on 23/07/03 (2 pages)
23 June 2003Return made up to 13/05/03; full list of members (6 pages)
23 June 2003Return made up to 13/05/03; full list of members (6 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002New director appointed (3 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002New director appointed (3 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Registered office changed on 18/09/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Registered office changed on 18/09/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
13 May 2002Incorporation (16 pages)
13 May 2002Incorporation (16 pages)