Company NameOn Line Signals Limited
DirectorRobert Horace Shepherd
Company StatusLiquidation
Company Number05060476
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 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 NameRobert Horace Shepherd
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(same day as company formation)
RoleSignal Tester
Correspondence Address65 Vicarage Road
Thetford
Norfolk
IP24 2LW
Secretary NameBelgrave Secretaries Limited (Corporation)
StatusCurrent
Appointed02 March 2004(same day as company formation)
Correspondence Address2nd Floor Middlesex House
29-45 High Street
Edgware
Middlesex
HA8 7UU
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address9 High Street
Elstree
WD6 3BY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2005
Net Worth-£644
Current Liabilities£14,544

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Next Accounts Due31 March 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due16 March 2017 (overdue)

Filing History

16 August 2012Liquidators statement of receipts and payments to 24 January 2008 (5 pages)
16 August 2012Liquidators statement of receipts and payments to 24 January 2009 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
16 August 2012Liquidators statement of receipts and payments to 24 January 2010 (5 pages)
16 August 2012Liquidators statement of receipts and payments to 24 July 2010 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 July 2010 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 January 2008 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 July 2010 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 January 2011 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 January 2010 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 January 2009 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 July 2009 (4 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 January 2011 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 July 2009 (4 pages)
16 August 2012Liquidators statement of receipts and payments to 24 July 2009 (4 pages)
16 August 2012Liquidators statement of receipts and payments to 24 January 2011 (5 pages)
16 August 2012Liquidators statement of receipts and payments to 24 July 2011 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 July 2008 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 July 2008 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 January 2009 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 January 2008 (5 pages)
16 August 2012Liquidators statement of receipts and payments to 24 July 2008 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 24 January 2010 (5 pages)
10 September 2007Liquidators' statement of receipts and payments (5 pages)
10 September 2007Liquidators statement of receipts and payments (5 pages)
10 September 2007Liquidators' statement of receipts and payments (5 pages)
19 March 2007Liquidators statement of receipts and payments (5 pages)
19 March 2007Liquidators' statement of receipts and payments (5 pages)
19 March 2007Liquidators' statement of receipts and payments (5 pages)
17 February 2006Appointment of a voluntary liquidator (1 page)
17 February 2006Appointment of a voluntary liquidator (1 page)
9 February 2006Statement of affairs (5 pages)
9 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2006Statement of affairs (5 pages)
9 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2006Registered office changed on 17/01/06 from: 2ND floor middlesex house 29-45 high street edgeware middlesex HA8 7UU (1 page)
17 January 2006Registered office changed on 17/01/06 from: 2ND floor middlesex house 29-45 high street edgeware middlesex HA8 7UU (1 page)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 December 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
29 December 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
11 May 2005Return made up to 02/03/05; full list of members (6 pages)
11 May 2005Return made up to 02/03/05; full list of members (6 pages)
19 March 2004New secretary appointed (1 page)
19 March 2004New secretary appointed (1 page)
16 March 2004Registered office changed on 16/03/04 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
16 March 2004New director appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
2 March 2004Incorporation (10 pages)
2 March 2004Incorporation (10 pages)