Company NameOnslow Group Limited
Company StatusDissolved
Company Number04575462
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 6 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Robert Mark Williams
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2006(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 09 December 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
Hurstbourne Priors
Whitchurch
Hampshire
RG28 7SB
Secretary NameFenella Elise Jane Williams
NationalityBritish
StatusClosed
Appointed13 October 2006(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 09 December 2008)
RoleCompany Director
Correspondence AddressThe Old Parsonage
Hurstbourne Priors
Whitchurch
Hampshire
RG28 7SB
Director NameMr Stefan James Skalski
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Venetian House
47 Warrington Crescent
London
W9 1EJ
Secretary NameMr Michael John Taylor
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 William Court
6 Hall Road
London
W2 5BH

Location

Registered Address40 Doughty Street
London
WC1N 2LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006New director appointed (1 page)
23 October 2006New secretary appointed (1 page)
7 December 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 2005Total exemption small company accounts made up to 31 October 2005 (3 pages)
9 November 2004Return made up to 29/10/04; full list of members (6 pages)
9 November 2004Total exemption full accounts made up to 31 October 2004 (3 pages)
20 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2003Total exemption full accounts made up to 31 October 2003 (3 pages)