Company NameOncore Properties (UK) Ltd
Company StatusDissolved
Company Number05119105
CategoryPrivate Limited Company
Incorporation Date5 May 2004(20 years ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)
Previous NameFir Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Grant Alexander Gee
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed28 February 2012(7 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 06 October 2020)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressUncommon 1 Long Lane
London
SE1 4PG
Director NameMr Brenton John Henderson
Date of BirthMay 1967 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed28 February 2012(7 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 06 October 2020)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressUncommon 1 Long Lane
London
SE1 4PG
Director NameMr John Peter Tweedy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2004(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2012)
RoleManager
Country of ResidenceAustralia
Correspondence Address9 Daventry Street
West End
Brisbane
Queensland
4101
Secretary NameMr Philip Pennington
NationalityAustralian
StatusResigned
Appointed22 June 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 2006)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 St Margarets Avenue
Sidcup
Kent
DA15 7NP
Secretary NameMr Andrew Barry Myers
NationalityBritish
StatusResigned
Appointed29 July 2006(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCavello House
12 The Foxgloves, Paddock Wood
Tonbridge
Kent
TN12 6RY
Director NameMr Andrew Barry Myers
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(7 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address175 High Street
Tonbridge
Kent
TN9 1BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary Name175 Co Sec Limited (Corporation)
StatusResigned
Appointed20 April 2010(5 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2017)
Correspondence Address175 High Street
Tonbridge
Kent
TN9 1BX

Location

Registered AddressUncommon
1 Long Lane
London
SE1 4PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,575
Cash£3,949
Current Liabilities£32,381

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
1 April 2020Application to strike the company off the register (1 page)
13 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
1 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 July 2018Director's details changed for Mr Grant Alexander Gee on 31 December 2017 (2 pages)
5 July 2018Change of details for Mr Grant Alexander Gee as a person with significant control on 31 December 2017 (2 pages)
4 July 2018Director's details changed for Mr Brenton Henderson on 31 December 2017 (2 pages)
4 July 2018Termination of appointment of 175 Co Sec Limited as a secretary on 31 December 2017 (1 page)
4 July 2018Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX to Uncommon 1 Long Lane London SE1 4PG on 4 July 2018 (1 page)
4 July 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
4 July 2018Director's details changed for Mr Grant Alexander Gee on 31 December 2017 (2 pages)
4 July 2018Change of details for Mr Brenton Henderson as a person with significant control on 31 December 2017 (2 pages)
4 July 2018Cessation of Andrew Barry Myers as a person with significant control on 31 December 2017 (1 page)
3 July 2018Secretary's details changed for 175 Co Sec Limited on 2 July 2018 (1 page)
2 July 2018Change of details for Mr Grant Gee as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Director's details changed for Mr Brenton Henderson on 2 July 2018 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
26 January 2018Termination of appointment of Andrew Barry Myers as a director on 31 December 2017 (1 page)
17 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
31 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
31 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 December 2013Director's details changed for Mr Andrew Barry Myers on 10 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Andrew Barry Myers on 10 December 2013 (2 pages)
17 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
15 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
2 March 2012Termination of appointment of John Tweedy as a director (1 page)
2 March 2012Appointment of Mr Andrew Barry Myers as a director (2 pages)
2 March 2012Appointment of Mr Grant Gee as a director (2 pages)
2 March 2012Appointment of Mr Brenton Henderson as a director (2 pages)
2 March 2012Appointment of Mr Andrew Barry Myers as a director (2 pages)
2 March 2012Appointment of Mr Brenton Henderson as a director (2 pages)
2 March 2012Appointment of Mr Grant Gee as a director (2 pages)
2 March 2012Termination of appointment of John Tweedy as a director (1 page)
1 February 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
1 February 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
23 January 2012Company name changed fir services LIMITED\certificate issued on 23/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2012Company name changed fir services LIMITED\certificate issued on 23/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
16 September 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
4 May 2011Director's details changed for John Peter Tweedy on 4 May 2011 (2 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for John Peter Tweedy on 4 May 2011 (2 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for John Peter Tweedy on 4 May 2011 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
17 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
18 May 2010Appointment of 175 Co Sec Limited as a secretary (2 pages)
18 May 2010Director's details changed for John Peter Tweedy on 20 April 2010 (2 pages)
18 May 2010Termination of appointment of Andrew Myers as a secretary (1 page)
18 May 2010Director's details changed for John Peter Tweedy on 20 April 2010 (2 pages)
18 May 2010Termination of appointment of Andrew Myers as a secretary (1 page)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
18 May 2010Appointment of 175 Co Sec Limited as a secretary (2 pages)
15 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
15 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
5 June 2009Return made up to 05/05/09; full list of members (3 pages)
5 June 2009Return made up to 05/05/09; full list of members (3 pages)
5 June 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
5 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
5 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
5 June 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
6 May 2008Return made up to 05/05/08; full list of members (3 pages)
6 May 2008Return made up to 05/05/08; full list of members (3 pages)
21 May 2007Return made up to 05/05/07; full list of members (2 pages)
21 May 2007Registered office changed on 21/05/07 from: 177A high street tonbridge kent TN9 1BX (1 page)
21 May 2007Return made up to 05/05/07; full list of members (2 pages)
21 May 2007Registered office changed on 21/05/07 from: 177A high street tonbridge kent TN9 1BX (1 page)
9 August 2006New secretary appointed (1 page)
9 August 2006Registered office changed on 09/08/06 from: 32 st margarets avenue sidcup kent DA15 7NP (1 page)
9 August 2006New secretary appointed (1 page)
9 August 2006Registered office changed on 09/08/06 from: 32 st margarets avenue sidcup kent DA15 7NP (1 page)
8 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
8 August 2006Secretary resigned (1 page)
2 June 2006Return made up to 05/05/06; full list of members (6 pages)
2 June 2006Return made up to 05/05/06; full list of members (6 pages)
27 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
27 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
17 May 2005Return made up to 05/05/05; full list of members (6 pages)
17 May 2005Return made up to 05/05/05; full list of members (6 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Registered office changed on 28/06/04 from: the coach house, gedges hill matfield kent TN12 7EA (1 page)
28 June 2004Registered office changed on 28/06/04 from: the coach house, gedges hill matfield kent TN12 7EA (1 page)
28 June 2004Ad 22/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2004Ad 22/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004New director appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Secretary resigned (1 page)
5 May 2004Incorporation (9 pages)
5 May 2004Incorporation (9 pages)