Company NameOnline Careers Limited
Company StatusDissolved
Company Number04484137
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)
Previous NameEver 1833 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Heller
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(6 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 28 July 2009)
RoleManager
Correspondence Address23 Royal York Crescent
Clifton
Bristol
BS8 4JX
Director NameMr David Howard Sidwell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(6 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rockley Road
London
W14 0DA
Director NameNicholas Terence Vicente Murteira
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address27 Louisville Road
London
SW17 8RL
Secretary NamePaula Denise Sowter
NationalityBritish
StatusClosed
Appointed20 August 2004(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address319 Hounslow Road
Hanworth
Middlesex
TW13 5JQ
Secretary NameMark Heller
NationalityBritish
StatusResigned
Appointed16 January 2003(6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 28 August 2004)
RoleManager
Correspondence Address23 Royal York Crescent
Clifton
Bristol
BS8 4JX
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressUnit 3 The Quadrangle
49 Atalanta Street
London
SW6 6TR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,411
Cash£157,346
Current Liabilities£49,605

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
9 April 2008Application for striking-off (1 page)
23 August 2007Return made up to 12/07/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 August 2006Return made up to 12/07/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 August 2005Return made up to 12/07/05; full list of members (2 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004New director appointed (1 page)
28 September 2004New secretary appointed (1 page)
27 July 2004Return made up to 12/07/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 September 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 March 2003Ad 12/03/03--------- £ si 699@1=699 £ ic 1/700 (2 pages)
20 March 2003Nc inc already adjusted 12/03/03 (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
21 November 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
12 November 2002Registered office changed on 12/11/02 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)