Company NameLiaiseonline Limited
Company StatusDissolved
Company Number04625128
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)
Dissolution Date16 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Jonathan Langford Davey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2002(same day as company formation)
RoleMarketer
Country of ResidenceEngland
Correspondence Address1 Clewer Hill Road
Windsor
Berkshire
SL4 4BU
Director NameAlison Theresa Davey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleAdmin Manager
Correspondence Address1 Clewer Hill Road
Windsor
Berkshire
SL4 4BU
Secretary NameMr Keith Barry Lawrence
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Guinea Court
Chineham
Basingstoke
Hampshire
RG24 8XJ
Secretary NameAlison Theresa Davey
NationalityBritish
StatusResigned
Appointed25 March 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 April 2009)
RoleCompany Director
Correspondence Address1 Clewer Hill Road
Windsor
Berkshire
SL4 4BU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressResolve Partners Llp
One American Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1Mr Jonathan Langford Davey
50.00%
Ordinary
1 at £1Mrs Alison Theresa Davey
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,957
Cash£200
Current Liabilities£29,181

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2014Final Gazette dissolved following liquidation (1 page)
16 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
12 May 2014Liquidators statement of receipts and payments to 13 February 2014 (11 pages)
12 May 2014Liquidators' statement of receipts and payments to 13 February 2014 (11 pages)
22 February 2013Registered office address changed from 1 Clewer Hill Road Windsor Berkshire SL4 4BU on 22 February 2013 (2 pages)
21 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2013Appointment of a voluntary liquidator (1 page)
21 February 2013Statement of affairs with form 4.19 (6 pages)
11 February 2013Annual return made up to 24 December 2012 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 2
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
14 March 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 March 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
17 January 2010Director's details changed for Jonathan Langford Davey on 24 December 2009 (2 pages)
27 April 2009Appointment terminated director alison davey (1 page)
27 April 2009Appointment terminated secretary alison davey (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Return made up to 24/12/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 December 2007Return made up to 24/12/07; full list of members (2 pages)
30 November 2007Registered office changed on 30/11/07 from: claremont house 70-72 alma road windsor berkshire SL4 3EZ (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 January 2007Return made up to 24/12/06; full list of members (2 pages)
9 February 2006Return made up to 24/12/05; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 March 2005Registered office changed on 17/03/05 from: 1 clewer hill road windsor berkshire SL4 4BU (1 page)
13 January 2005Return made up to 24/12/04; full list of members (7 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 April 2004Registered office changed on 22/04/04 from: c/o lawrence young company secretarial services 3 basepoint stroudley road basingstoke hampshire RG24 8UP (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
11 February 2004Return made up to 24/12/03; full list of members (7 pages)
16 January 2003Registered office changed on 16/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 January 2003New director appointed (1 page)
16 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003New director appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned (1 page)
24 December 2002Incorporation (6 pages)