Company NameOn2Go Limited
Company StatusDissolved
Company Number04920448
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 6 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameSebastian James Page
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Baxendale Street
London
E2 7BY
Director NameCharles Hugh Aidan Davies
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleSoftware Developer
Correspondence Address31 Oakwood Road
Hampstead Garden Suburb
London
NW11 6RJ
Director NameAmir Hosseinpour
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address25c Widegate Street
London
E1 7HP
Secretary NameCharles Hugh Aidan Davies
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address31 Oakwood Road
Hampstead Garden Suburb
London
NW11 6RJ
Director NameGraham Peter Butler
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(4 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2004)
RoleCompany Director
Correspondence Address23 Leeward Court
Asher Way
London
E1 9JY
Secretary NameGraham Peter Butler
NationalityBritish
StatusResigned
Appointed17 February 2004(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address3 Leeward Court
Asher Way
London
E1W 2JY
Secretary NamePascal Dubois- Pelerin
NationalityBelgian
StatusResigned
Appointed16 June 2005(1 year, 8 months after company formation)
Appointment Duration9 months (resigned 13 March 2006)
RoleCompany Director
Correspondence Address4c New End
Hampstead
London
NW3 1DD

Location

Registered AddressFinsbury Business Centre
40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£60,601
Cash£11,790
Current Liabilities£90,363

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2007Strike-off action suspended (1 page)
27 February 2007Strike-off action suspended (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
4 November 2005Return made up to 03/10/05; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 November 2005Ad 26/10/05--------- £ si [email protected]=100 £ ic 2054/2154 (2 pages)
4 November 2005Ad 26/10/05--------- £ si [email protected]=100 £ ic 2054/2154 (2 pages)
4 November 2005Return made up to 03/10/05; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 September 2005Ad 09/06/05-09/08/05 £ si [email protected]=120 £ ic 1934/2054 (2 pages)
12 September 2005Ad 09/06/05-09/08/05 £ si [email protected]=120 £ ic 1934/2054 (2 pages)
6 September 2005Registered office changed on 06/09/05 from: suite 48, 91-95 brick lane london E16QL (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005Registered office changed on 06/09/05 from: suite 48, 91-95 brick lane london E16QL (1 page)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Secretary resigned (1 page)
17 May 2005Ad 04/04/05--------- £ si [email protected]=28 £ ic 1906/1934 (2 pages)
17 May 2005Ad 04/04/05--------- £ si [email protected]=164 £ ic 1742/1906 (2 pages)
17 May 2005Ad 04/04/05--------- £ si [email protected]=164 £ ic 1742/1906 (2 pages)
17 May 2005Ad 04/04/05--------- £ si [email protected]=28 £ ic 1906/1934 (2 pages)
24 February 2005Secretary's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
24 February 2005Secretary's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
2 February 2005Ad 17/01/05--------- £ si [email protected]=14 £ ic 1728/1742 (2 pages)
2 February 2005Ad 17/01/05--------- £ si [email protected]=418 £ ic 1310/1728 (2 pages)
2 February 2005Ad 17/01/05--------- £ si [email protected]=14 £ ic 1728/1742 (2 pages)
2 February 2005Ad 17/01/05--------- £ si [email protected]=85 £ ic 1225/1310 (2 pages)
2 February 2005Ad 17/01/05--------- £ si [email protected]=85 £ ic 1225/1310 (2 pages)
2 February 2005Ad 17/01/05--------- £ si [email protected]=418 £ ic 1310/1728 (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
26 October 2004Nc inc already adjusted 01/10/04 (1 page)
26 October 2004Nc inc already adjusted 01/10/04 (1 page)
26 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
28 July 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Secretary resigned (1 page)
5 March 2004Ad 03/10/03-26/11/03 £ si [email protected] (2 pages)
5 March 2004Ad 03/10/03-26/11/03 £ si [email protected] (2 pages)
27 February 2004New secretary appointed;new director appointed (2 pages)
27 February 2004New secretary appointed;new director appointed (2 pages)
3 October 2003Incorporation (19 pages)
3 October 2003Incorporation (19 pages)