Company NameOnomation Limited
Company StatusDissolved
Company Number04485659
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 8 months ago)
Dissolution Date10 August 2010 (13 years, 7 months ago)
Previous NameBelgrave Finance Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Burton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Drury Road
Harrow
Middlesex
HA1 4BY
Secretary NameMs Sharon Jane Bailey
NationalityBritish
StatusClosed
Appointed15 July 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Wordsworth Gardens
Borehamwood
Hertfordshire
WD6 2AB
Secretary NameMark De Maine Woodward
NationalityBritish
StatusClosed
Appointed27 August 2003(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address68 Munster Road
Teddington
Middlesex
TW11 9LL
Director NamePaul Raymond Mewett
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Lyle Park
57 Putney Hill
London
SW15 3RZ
Director NameAlexander Mark Ommanney
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 2003)
RoleCompany Director
Correspondence AddressPine House
School Lane
Pirbright
Surrey
GU24 0JN
Director NameAlbert John Craven
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 February 2010)
RoleTechnical Director
Correspondence Address13 Nimrod Drive
Salisbury Village
Hatfield
Hertfordshire
AL10 9LS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 July 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

Financials

Year2014
Net Worth-£37,689
Cash£9
Current Liabilities£1,974

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
15 April 2010Application to strike the company off the register (3 pages)
15 April 2010Application to strike the company off the register (3 pages)
23 February 2010Termination of appointment of Albert Craven as a director (1 page)
23 February 2010Termination of appointment of Albert Craven as a director (1 page)
12 August 2009Return made up to 15/07/09; full list of members (7 pages)
12 August 2009Location of register of members (1 page)
12 August 2009Registered office changed on 12/08/2009 from 32 drury road harrow HA1 4BY (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Location of debenture register (1 page)
12 August 2009Location of debenture register (1 page)
12 August 2009Registered office changed on 12/08/2009 from 32 drury road harrow HA1 4BY (1 page)
12 August 2009Return made up to 15/07/09; full list of members (7 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
13 August 2008Return made up to 15/07/08; full list of members (7 pages)
13 August 2008Return made up to 15/07/08; full list of members (7 pages)
26 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
25 April 2008Director's change of particulars / christopher burton / 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 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)
25 April 2008Secretary's change of particulars / sharon bailey / 25/04/2008 (2 pages)
11 March 2008Registered office changed on 11/03/2008 from 9 gables avenue borehamwood hertfordshire WD6 4SP (1 page)
11 March 2008Registered office changed on 11/03/2008 from 9 gables avenue borehamwood hertfordshire WD6 4SP (1 page)
31 July 2007Return made up to 15/07/07; full list of members (4 pages)
31 July 2007Return made up to 15/07/07; full list of members (4 pages)
2 April 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
2 April 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
27 July 2006Return made up to 15/07/06; full list of members (4 pages)
27 July 2006Return made up to 15/07/06; full list of members (4 pages)
16 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
16 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
25 July 2005Return made up to 15/07/05; full list of members (5 pages)
25 July 2005Return made up to 15/07/05; full list of members (5 pages)
25 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
25 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
7 January 2005Registered office changed on 07/01/05 from: 71 duke street london W1K 5NY (1 page)
7 January 2005Registered office changed on 07/01/05 from: 71 duke street london W1K 5NY (1 page)
20 August 2004Return made up to 15/07/04; full list of members (10 pages)
20 August 2004Return made up to 15/07/04; full list of members (10 pages)
18 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
18 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Return made up to 15/07/03; full list of members (9 pages)
22 October 2003Return made up to 15/07/03; full list of members (9 pages)
7 October 2003New secretary appointed (1 page)
7 October 2003New secretary appointed (1 page)
7 January 2003Ad 28/11/02--------- £ si [email protected]=120 £ ic 880/1000 (2 pages)
7 January 2003Ad 28/11/02--------- £ si [email protected]=120 £ ic 880/1000 (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
5 September 2002Ad 24/08/02--------- £ si [email protected]=879 £ ic 1/880 (3 pages)
5 September 2002S-div 24/08/02 (1 page)
5 September 2002Registered office changed on 05/09/02 from: 9 gables avenue borehamwood WD6 4SP (1 page)
5 September 2002Registered office changed on 05/09/02 from: 9 gables avenue borehamwood WD6 4SP (1 page)
5 September 2002S-div 24/08/02 (1 page)
5 September 2002Ad 24/08/02--------- £ si [email protected]=879 £ ic 1/880 (3 pages)
6 August 2002Company name changed belgrave finance LIMITED\certificate issued on 06/08/02 (2 pages)
6 August 2002Company name changed belgrave finance LIMITED\certificate issued on 06/08/02 (2 pages)
5 August 2002New director appointed (3 pages)
5 August 2002New secretary appointed (1 page)
5 August 2002New secretary appointed (1 page)
5 August 2002New director appointed (3 pages)
22 July 2002Registered office changed on 22/07/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Registered office changed on 22/07/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
22 July 2002Secretary resigned (1 page)
15 July 2002Incorporation (16 pages)
15 July 2002Incorporation (16 pages)