Company NameONIL Ltd
Company StatusDissolved
Company Number05107725
CategoryPrivate Limited Company
Incorporation Date21 April 2004(19 years, 11 months ago)
Dissolution Date18 August 2009 (14 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePedro Marques Trajano Castelao
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(same day as company formation)
RoleRestaurant
Correspondence Address62 Leyland Road
Lee
London
SE12 8DP
Secretary NamePedro Marques Trajano Castelao
NationalityBritish
StatusClosed
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address62 Leyland Road
Lee
London
SE12 8DP
Director NameLino Miguel Castelao
Date of BirthMay 1977 (Born 46 years ago)
NationalityPortuguese
StatusClosed
Appointed16 June 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 18 August 2009)
RoleRestaurant Bar
Correspondence Address71b Burnt Ash Road
Lee
London
SE12 8RF
Secretary NameLino Miguel Castelao
NationalityPortuguese
StatusClosed
Appointed16 June 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 18 August 2009)
RoleRestaurant Bar
Correspondence Address71b Burnt Ash Road
Lee
London
SE12 8RF
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address803 Fulham Road
London
SW6 5HE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2009Completion of winding up (1 page)
28 July 2008Order of court to wind up (1 page)
27 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
21 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
21 May 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
28 September 2007Return made up to 21/04/07; full list of members (3 pages)
30 July 2007Registered office changed on 30/07/07 from: 62 leyland road lee london SE12 8DP (1 page)
9 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
24 April 2006Registered office changed on 24/04/06 from: 18 greenwich church street, greenwich, london SE10 9BJ (1 page)
24 April 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
21 July 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2004New secretary appointed;new director appointed (2 pages)
21 April 2004Secretary resigned (1 page)