Company NameOnshare Limited
Company StatusDissolved
Company Number05135560
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jack Anthony Bekhor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Melbury Court
Kensington High Street
London
W8 6NH
Director NameMr James Alexander True
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16 10 Montrose Place
London
SW1X 7DU
Secretary NameMr Jack Anthony Bekhor
NationalityBritish
StatusClosed
Appointed07 January 2008(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Melbury Court
Kensington High Street
London
W8 6NH
Secretary NameJames True
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Maisonette
22 Wimpole Street
London
W1G 8GP
Director NameGareth Dylan Mallet
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlough Barn
Chalkshire Road
Butlers Cross
Buckinghamshire
HP17 0TJ
Director NameElizabeth Agnes Wilkinson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Claremont Road
Marlow
Buckinghamshire
SL7 1BH
Director NameMr Jonathan Kent Claydon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Stanley Gardens
London
W11 2NG
Director NameMr Michael Gwyn Hawkes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Effingham Road
Surbiton
Surrey
KT6 5JZ
Secretary NameMr Michael Gwyn Hawkes
NationalityBritish
StatusResigned
Appointed04 July 2005(1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Effingham Road
Surbiton
Surrey
KT6 5JZ
Secretary NameJames True
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 September 2006)
RoleCEO
Correspondence Address3rd Floor Maisonette
22 Wimpole Street
London
W1G 8GP
Director NameMr Duncan John Neale
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Fielding Road
London
W14 0LL
Secretary NameMr Duncan John Neale
NationalityBritish
StatusResigned
Appointed04 September 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Fielding Road
London
W14 0LL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor 51-53 Great Marlborough Street
London
W1F 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 10,000
(5 pages)
3 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 10,000
(5 pages)
13 April 2010Registered office address changed from 23 Beaumont Mews London W1G 6EN United Kingdom on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 23 Beaumont Mews London W1G 6EN United Kingdom on 13 April 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 August 2009Return made up to 19/05/09; full list of members (4 pages)
12 August 2009Return made up to 19/05/09; full list of members (4 pages)
11 August 2009Location of debenture register (1 page)
11 August 2009Location of debenture register (1 page)
11 August 2009Registered office changed on 11/08/2009 from 31 vernon street london W14 0RN (1 page)
11 August 2009Location of register of members (1 page)
11 August 2009Location of register of members (1 page)
11 August 2009Registered office changed on 11/08/2009 from 31 vernon street london W14 0RN (1 page)
10 December 2008Full accounts made up to 29 February 2008 (15 pages)
10 December 2008Full accounts made up to 29 February 2008 (15 pages)
3 October 2008Director's Change of Particulars / james true / 15/09/2008 / Middle Name/s was: , now: alexander; HouseName/Number was: , now: flat 16; Street was: 3RD floor maisonette, now: 10 montrose place; Area was: 22 wimpole street, now: ; Post Code was: W1G 8GP, now: SW1X 7DU (1 page)
3 October 2008Director's change of particulars / james true / 15/09/2008 (1 page)
2 June 2008Return made up to 19/05/08; full list of members (4 pages)
2 June 2008Return made up to 19/05/08; full list of members (4 pages)
30 May 2008Director and Secretary's Change of Particulars / jack bekhor / 07/01/2008 / HouseName/Number was: , now: 33; Street was: flat 3, now: melbury court; Area was: 48 cranley gardens, now: ; Post Code was: SW7 3DE, now: W8 6NH (1 page)
30 May 2008Director and secretary's change of particulars / jack bekhor / 07/01/2008 (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
9 January 2008Secretary resigned;director resigned (1 page)
9 January 2008New secretary appointed (2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008New secretary appointed (2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Secretary resigned;director resigned (1 page)
30 October 2007Full accounts made up to 28 February 2007 (16 pages)
30 October 2007Full accounts made up to 28 February 2007 (16 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
26 July 2007Return made up to 19/05/07; full list of members (9 pages)
26 July 2007Return made up to 19/05/07; full list of members (9 pages)
22 December 2006Secretary's particulars changed;director's particulars changed (1 page)
22 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Full accounts made up to 28 February 2006 (15 pages)
5 December 2006Full accounts made up to 28 February 2006 (15 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed;new director appointed (2 pages)
27 September 2006New secretary appointed;new director appointed (2 pages)
27 September 2006Secretary resigned (1 page)
31 August 2006Registered office changed on 31/08/06 from: 31 vernon street london W14 0RJ (1 page)
31 August 2006Registered office changed on 31/08/06 from: 31 vernon street london W14 0RJ (1 page)
18 August 2006Registered office changed on 18/08/06 from: the glass mill 1 battersea bridge road london SW11 3BZ (1 page)
18 August 2006Registered office changed on 18/08/06 from: the glass mill 1 battersea bridge road london SW11 3BZ (1 page)
7 July 2006Return made up to 19/05/06; full list of members (8 pages)
7 July 2006Return made up to 19/05/06; full list of members (8 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
7 December 2005Secretary resigned;director resigned (1 page)
7 December 2005Secretary resigned;director resigned (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005Secretary resigned (1 page)
22 June 2005Full accounts made up to 28 February 2005 (12 pages)
22 June 2005Full accounts made up to 28 February 2005 (12 pages)
9 June 2005Return made up to 19/05/05; full list of members (8 pages)
9 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 April 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
4 April 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 August 2004Ad 15/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 August 2004Ad 15/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
21 July 2004New secretary appointed;new director appointed (1 page)
21 July 2004New director appointed (1 page)
21 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New secretary appointed;new director appointed (1 page)
21 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
24 May 2004Incorporation (16 pages)
24 May 2004Incorporation (16 pages)