Company NameOnline Property Maintenance Limited
Company StatusDissolved
Company Number04668271
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date12 July 2023 (9 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Barry Zackheim
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(1 year, 4 months after company formation)
Appointment Duration19 years (closed 12 July 2023)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressBosworths
Slaugham
Haywards Heath
West Sussex
RH17 6AQ
Director NameMr Paul Anthony Lynch
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(4 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 12 July 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address62 Blendon Road
Bexley
Kent
DA5 1BS
Director NameMr John Haden Townsend
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(4 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 12 July 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence Address168 New Road
Chingford
London
E4 9SJ
Secretary NameMiss Susan Patricia May Willis
NationalityBritish
StatusClosed
Appointed12 December 2008(5 years, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 12 July 2023)
RoleBook Keeper
Correspondence Address51 High Street
Arundel
West Sussex
BN18 9AJ
Director NameBernadette Anne Dix
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCleaning Contractor
Correspondence Address62 Blendon Road
Bexley
Kent
DA5 1BS
Director NameEileen Sullivan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCleaning Contractor
Correspondence Address168 New Road
Chingford
London
E4 9SJ
Secretary NameBernadette Anne Dix
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCleaning Contractor
Correspondence Address62 Blendon Road
Bexley
Kent
DA5 1BS
Director NameMr Paul Anthony Lynch
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(7 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 July 2004)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address62 Blendon Road
Bexley
Kent
DA5 1BS
Director NameMr John Haden Townsend
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(7 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 July 2004)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address168 New Road
Chingford
London
E4 9SJ
Secretary NameMr Paul Anthony Lynch
NationalityBritish
StatusResigned
Appointed24 September 2003(7 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 July 2004)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address62 Blendon Road
Bexley
Kent
DA5 1BS
Secretary NameGillian Shelagh Harris
NationalityBritish
StatusResigned
Appointed13 July 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 December 2008)
RoleDebt Manager
Correspondence Address34 Birkbeck Road
Mill Hill
London
NW7 4AA
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websiteonlinepropertymaintenance.com

Location

Registered AddressC/O R2 Advisory Limited St Clements House
27 Clements Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

16.7k at £1John Haden Townsend
33.34%
Ordinary
16.7k at £1Paul Lynch
33.34%
Ordinary
16.7k at £1D.b. Zackheim
33.33%
Ordinary

Financials

Year2014
Net Worth£450,369
Cash£47,503
Current Liabilities£157,370

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 July 2023Final Gazette dissolved following liquidation (1 page)
12 June 2023Appointment of a voluntary liquidator (3 pages)
12 June 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-29
(1 page)
9 May 2023Removal of liquidator by court order (13 pages)
9 May 2023Appointment of a voluntary liquidator (3 pages)
12 April 2023Return of final meeting in a creditors' voluntary winding up (15 pages)
17 February 2023Registered office address changed from 76 New Cavendish Street London W1G 9TB to C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE on 17 February 2023 (2 pages)
27 January 2022Liquidators' statement of receipts and payments to 28 November 2021 (25 pages)
21 December 2020Liquidators' statement of receipts and payments to 28 November 2020 (25 pages)
30 January 2020Liquidators' statement of receipts and payments to 28 November 2019 (24 pages)
6 February 2019Statement of affairs (11 pages)
3 January 2019Registered office address changed from 5a Park Farm Chichester Road Arundel BN18 0AG England to 76 New Cavendish Street London W1G 9TB on 3 January 2019 (2 pages)
20 December 2018Appointment of a voluntary liquidator (3 pages)
20 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-29
(1 page)
27 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 May 2017Registered office address changed from Bosworths Park Road Slaugham Haywards Heath West Sussex RH17 6AQ to 5a Park Farm Chichester Road Arundel BN18 0AG on 4 May 2017 (1 page)
4 May 2017Registered office address changed from Bosworths Park Road Slaugham Haywards Heath West Sussex RH17 6AQ to 5a Park Farm Chichester Road Arundel BN18 0AG on 4 May 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
25 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
25 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50,000
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50,000
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 50,000
(6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 50,000
(6 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 50,000
(6 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 50,000
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for John Haden Townsend on 14 March 2010 (2 pages)
15 March 2010Director's details changed for John Haden Townsend on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Paul Anthony Lynch on 14 March 2010 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Paul Anthony Lynch on 14 March 2010 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
20 October 2009Registered office address changed from Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 20 October 2009 (1 page)
20 October 2009Registered office address changed from Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 20 October 2009 (1 page)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 February 2009Return made up to 17/02/09; full list of members (4 pages)
17 February 2009Return made up to 17/02/09; full list of members (4 pages)
12 December 2008Secretary appointed ms susan patricia may willis (1 page)
12 December 2008Appointment terminated secretary gillian harris (1 page)
12 December 2008Appointment terminated secretary gillian harris (1 page)
12 December 2008Secretary appointed ms susan patricia may willis (1 page)
9 July 2008Return made up to 17/02/08; full list of members (4 pages)
9 July 2008Location of register of members (1 page)
9 July 2008Return made up to 17/02/08; full list of members (4 pages)
9 July 2008Location of register of members (1 page)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
12 November 2007Return made up to 17/02/07; full list of members (2 pages)
12 November 2007Return made up to 17/02/07; full list of members (2 pages)
16 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 February 2006Return made up to 17/02/06; full list of members (2 pages)
24 February 2006Return made up to 17/02/06; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 March 2005Return made up to 17/02/05; full list of members (6 pages)
15 March 2005Return made up to 17/02/05; full list of members (6 pages)
14 March 2005Registered office changed on 14/03/05 from: 48 red square carysfort road london N16 9AB (1 page)
14 March 2005Registered office changed on 14/03/05 from: 48 red square carysfort road london N16 9AB (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
2 August 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
2 August 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
26 July 2004New secretary appointed (1 page)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004New secretary appointed (1 page)
13 July 2004Withdrawal of application for striking off (1 page)
13 July 2004Compulsory strike-off action has been discontinued (1 page)
13 July 2004Compulsory strike-off action has been discontinued (1 page)
13 July 2004Withdrawal of application for striking off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
26 May 2004Application for striking-off (1 page)
26 May 2004Application for striking-off (1 page)
20 May 2004Registered office changed on 20/05/04 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
20 May 2004Registered office changed on 20/05/04 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
18 March 2004Return made up to 17/02/04; full list of members (7 pages)
18 March 2004Return made up to 17/02/04; full list of members (7 pages)
1 October 2003New director appointed (3 pages)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New secretary appointed;new director appointed (3 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New director appointed (3 pages)
1 October 2003Director resigned (1 page)
1 October 2003New secretary appointed;new director appointed (3 pages)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
17 February 2003Incorporation (13 pages)
17 February 2003Incorporation (13 pages)