Company NameOn-Line Builders Merchant Limited
Company StatusDissolved
Company Number04785287
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 months 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 Clive Ensor Boultbee Brooks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelcheston Farm
Broadmoor Common Woolhope
Hereford
Herefordshire
HR1 4QU
Wales
Director NameMr Steven John Boultbee Brooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBabushka Cadogan Pier
Chelsea Embankment
London
SW3 5RQ
Secretary NameMr Clive Ensor Boultbee Brooks
NationalityBritish
StatusClosed
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelcheston Farm
Broadmoor Common Woolhope
Hereford
Herefordshire
HR1 4QU
Wales
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressGeo. Little, Sebire & Co
Victoria House
64 Paul Street
London
EC2A 4TT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
24 July 2007Application for striking-off (1 page)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 June 2006Return made up to 03/06/06; full list of members (3 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 August 2005Return made up to 03/06/05; full list of members (3 pages)
9 August 2005Registered office changed on 09/08/05 from: victoria house, 64 paul street london EC2A 4TT (1 page)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
6 August 2004Return made up to 03/06/04; full list of members (7 pages)
5 August 2003New secretary appointed;new director appointed (4 pages)
5 August 2003New director appointed (3 pages)
15 July 2003Ad 03/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
3 June 2003Incorporation (16 pages)