Company NameOnomo Limited
Company StatusDissolved
Company Number04844869
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date29 January 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 NameNeil Alan Whitehall
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2003(2 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 29 January 2008)
RoleConsultant
Correspondence AddressSally Port High Road
Chipstead
Coulsdon
Surrey
CR5 3QP
Secretary NameMelanie Davies
NationalityBritish
StatusClosed
Appointed10 August 2003(2 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 29 January 2008)
RoleConsultant
Correspondence AddressSally Port
High Road
Coulsdon
Surrey
CR5 3QP
Director NameDaniel Wild
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 1 month after company formation)
Appointment Duration1 month (resigned 01 October 2004)
RoleConsultant
Correspondence AddressFlat 3, 19 Normanton Road
South Croydon
Surrey
CR2 7JU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address500 Chiswick High Road
London
W4 5RG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,297
Current Liabilities£2,735

Accounts

Latest Accounts23 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 January

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
11 January 2007Return made up to 24/07/06; full list of members (2 pages)
16 February 2006Return made up to 24/07/05; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 23 January 2005 (4 pages)
1 February 2005Return made up to 24/07/04; full list of members (2 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Secretary's particulars changed (1 page)
15 October 2004Director resigned (1 page)
6 October 2004Accounting reference date extended from 31/07/04 to 23/01/05 (1 page)
16 September 2004New director appointed (1 page)
31 August 2004Registered office changed on 31/08/04 from: 20 cunnington street chiswick london W4 5EN (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003Registered office changed on 23/08/03 from: 20 cunnington street chiswick london W1D sql (1 page)
23 August 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
24 July 2003Incorporation (9 pages)