Company NameOnspeed Nx Ltd.
Company StatusDissolved
Company Number04651754
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)
Previous NameCallpal Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Jack Anthony Bekhor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(5 days after company formation)
Appointment Duration8 years, 4 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Melbury Court
Kensington High Street
London
W8 6NH
Director NameMr James Alexander True
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(5 days after company formation)
Appointment Duration8 years, 4 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16 10 Montrose Place
London
SW1X 7DU
Secretary NameMr Jack Anthony Bekhor
NationalityBritish
StatusClosed
Appointed07 January 2008(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Melbury Court
Kensington High Street
London
W8 6NH
Director NameGregory Lee
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 28 Onslow Gardens
London
SW7 3AG
Director NameMr Jonathan Richard Marston Slater
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish,South Africa
StatusClosed
Appointed01 August 2008(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Weybourne Street
London
SW18 4HG
Secretary NameJames True
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2005)
RoleCompany Director
Correspondence Address3rd Floor Maisonette
22 Wimpole Street
London
W1G 8GP
Secretary NameJames True
NationalityBritish
StatusResigned
Appointed03 February 2003(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2005)
RoleCompany Director
Correspondence Address3rd Floor Maisonette
22 Wimpole Street
London
W1G 8GP
Director NameMr Michael Gwyn Hawkes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(2 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Effingham Road
Surbiton
Surrey
KT6 5JZ
Secretary NameMr Michael Gwyn Hawkes
NationalityBritish
StatusResigned
Appointed04 July 2005(2 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Effingham Road
Surbiton
Surrey
KT6 5JZ
Director NameMr Duncan John Neale
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Fielding Road
London
W14 0LL
Secretary NameMr Duncan John Neale
NationalityBritish
StatusResigned
Appointed04 September 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Fielding Road
London
W14 0LL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4th Floor
51-53 Great Marlborough Street
London
W1F 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at 0.5Jack Bekhor And James True
50.00%
Ordinary
1 at 0.5Greg Lee
25.00%
Ordinary
1 at 0.5Jonathan Slater
25.00%
Ordinary

Financials

Year2014
Net Worth-£36,610
Cash£1,245
Current Liabilities£66,379

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 2
(6 pages)
14 April 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 2
(6 pages)
13 April 2010Registered office address changed from 23 Beaumont Mews 1st Floor London W1G 6EN on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 23 Beaumont Mews 1St Floor London W1G 6EN on 13 April 2010 (1 page)
12 April 2010Director's details changed for Gregory Lee on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Jack Bekhor on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Jack Bekhor on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Gregory Lee on 12 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 June 2009Registered office changed on 19/06/2009 from 31 vernon street london W14 0RN (1 page)
19 June 2009Registered office changed on 19/06/2009 from 31 vernon street london W14 0RN (1 page)
18 March 2009Return made up to 29/01/09; full list of members (5 pages)
18 March 2009Return made up to 29/01/09; full list of members (5 pages)
17 March 2009Director and secretary's change of particulars / jack bekhor / 17/03/2009 (1 page)
17 March 2009Director and Secretary's Change of Particulars / jack bekhor / 17/03/2009 / HouseName/Number was: , now: 33; Street was: flat 3, now: melbury court; Area was: 48 cranley gardens, now: ; Post Code was: SW7 3DE, now: W8 6NH (1 page)
10 December 2008Full accounts made up to 29 February 2008 (11 pages)
10 December 2008Full accounts made up to 29 February 2008 (11 pages)
3 October 2008Director's change of particulars / james true / 15/09/2008 (2 pages)
3 October 2008Director's Change of Particulars / james true / 15/09/2008 / Middle Name/s was: , now: alexander; HouseName/Number was: , now: flat 16; Street was: 3RD floor maisonette, now: 10 montrose place; Area was: 22 wimpole street, now: ; Post Code was: W1G 8GP, now: SW1X 7DU (2 pages)
18 August 2008Memorandum and Articles of Association (10 pages)
18 August 2008Memorandum and Articles of Association (10 pages)
13 August 2008Company name changed callpal LTD\certificate issued on 14/08/08 (2 pages)
13 August 2008Company name changed callpal LTD\certificate issued on 14/08/08 (2 pages)
12 August 2008Ad 01/08/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages)
12 August 2008Director appointed gregory lee (1 page)
12 August 2008Director appointed jonathan slater (1 page)
12 August 2008Director appointed jonathan slater (1 page)
12 August 2008Director appointed gregory lee (1 page)
12 August 2008Ad 01/08/08 gbp si [email protected]=1 gbp ic 1/2 (2 pages)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Return made up to 29/01/08; full list of members (2 pages)
4 February 2008Return made up to 29/01/08; full list of members (2 pages)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008New secretary appointed (2 pages)
9 January 2008New secretary appointed (2 pages)
9 January 2008S-div 07/01/08 (2 pages)
9 January 2008Secretary resigned;director resigned (1 page)
9 January 2008Resolutions
  • RES13 ‐ Sub div 20/12/07
(2 pages)
9 January 2008S-div 07/01/08 (2 pages)
9 January 2008Resolutions
  • RES13 ‐ Sub div 20/12/07
(2 pages)
9 January 2008Secretary resigned;director resigned (1 page)
30 October 2007Full accounts made up to 28 February 2007 (11 pages)
30 October 2007Full accounts made up to 28 February 2007 (11 pages)
30 September 2007Director's particulars changed (1 page)
30 September 2007Director's particulars changed (1 page)
23 February 2007Return made up to 29/01/07; full list of members (7 pages)
23 February 2007Return made up to 29/01/07; full list of members (7 pages)
22 December 2006Secretary's particulars changed;director's particulars changed (1 page)
22 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Full accounts made up to 28 February 2006 (13 pages)
5 December 2006Full accounts made up to 28 February 2006 (13 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed;new director appointed (2 pages)
27 September 2006New secretary appointed;new director appointed (2 pages)
27 September 2006Secretary resigned (1 page)
31 August 2006Registered office changed on 31/08/06 from: 31 vernon street london W14 0RJ (1 page)
31 August 2006Registered office changed on 31/08/06 from: 31 vernon street london W14 0RJ (1 page)
18 August 2006Registered office changed on 18/08/06 from: ground floor the glass mill 1 battersea bridge road london SW11 3BZ (1 page)
18 August 2006Registered office changed on 18/08/06 from: ground floor the glass mill 1 battersea bridge road london SW11 3BZ (1 page)
30 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 February 2006Return made up to 29/01/06; full list of members (7 pages)
23 February 2006Return made up to 29/01/06; full list of members (7 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
7 December 2005Secretary resigned;director resigned (1 page)
7 December 2005Secretary resigned;director resigned (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed;new director appointed (2 pages)
11 May 2005Return made up to 29/01/05; full list of members (7 pages)
11 May 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
4 April 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 April 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
(7 pages)
2 April 2004Return made up to 29/01/04; full list of members (7 pages)
7 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
7 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 February 2003New secretary appointed;new director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New secretary appointed;new director appointed (2 pages)
18 February 2003New director appointed (2 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
29 January 2003Incorporation (9 pages)
29 January 2003Incorporation (9 pages)