Company NameOn Press Limited
Company StatusDissolved
Company Number05686852
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Dissolution Date3 July 2012 (11 years, 9 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 NameSimon James Greaves
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(5 days after company formation)
Appointment Duration6 years, 5 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
Highfield Hall
St Albans
Hertfordshire
AL4 0LE
Secretary NameSandra Harmer
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Hazelmere Road
Stevenage
Hertfordshire
SG2 8RY
Secretary NameMichael Stuart Hensilwood
NationalityBritish
StatusResigned
Appointed30 January 2006(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 2008)
RoleCompany Director
Correspondence Address16 Lower Paxton Road
St Albans
Herts
AL1 1PG
Director NameGrange Trustees Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressSuite 3 Middlesex House
Rutherford Close
Stevenage
Hertfordshire
SG1 2EF

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£26,988
Cash£4
Current Liabilities£301,064

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 July

Filing History

3 July 2012Final Gazette dissolved following liquidation (1 page)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved following liquidation (1 page)
3 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2011Liquidators' statement of receipts and payments to 26 July 2011 (5 pages)
3 August 2011Liquidators statement of receipts and payments to 26 July 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 26 July 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 26 January 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 26 January 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 26 January 2011 (5 pages)
6 August 2010Liquidators' statement of receipts and payments to 26 July 2010 (5 pages)
6 August 2010Liquidators statement of receipts and payments to 26 July 2010 (5 pages)
6 August 2010Liquidators' statement of receipts and payments to 26 July 2010 (5 pages)
4 February 2010Liquidators' statement of receipts and payments to 26 January 2010 (5 pages)
4 February 2010Liquidators' statement of receipts and payments to 26 January 2010 (5 pages)
4 February 2010Liquidators statement of receipts and payments to 26 January 2010 (5 pages)
6 February 2009Statement of affairs with form 4.19 (7 pages)
6 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-27
(1 page)
6 February 2009Appointment of a voluntary liquidator (1 page)
6 February 2009Appointment of a voluntary liquidator (1 page)
6 February 2009Statement of affairs with form 4.19 (7 pages)
6 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2009Registered office changed on 06/01/2009 from suite 3, middlesex house rutherford close stevenage herts SG1 2EF (1 page)
6 January 2009Registered office changed on 06/01/2009 from suite 3, middlesex house rutherford close stevenage herts SG1 2EF (1 page)
29 April 2008Appointment Terminated Secretary michael hensilwood (1 page)
29 April 2008Appointment terminated secretary michael hensilwood (1 page)
1 February 2008Return made up to 25/01/08; full list of members (2 pages)
1 February 2008Return made up to 25/01/08; full list of members (2 pages)
21 November 2007Resolutions
  • RES13 ‐ Sect 3694 3783 95-90% 05/11/07
(1 page)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 November 2007Resolutions
  • RES13 ‐ Sect 3694 3783 95-90% 05/11/07
(1 page)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 February 2007Accounting reference date extended from 31/01/07 to 24/07/07 (1 page)
14 February 2007Accounting reference date extended from 31/01/07 to 24/07/07 (1 page)
6 February 2007Return made up to 25/01/07; full list of members (2 pages)
6 February 2007Return made up to 25/01/07; full list of members (2 pages)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Secretary's particulars changed (1 page)
10 February 2006Memorandum and Articles of Association (14 pages)
10 February 2006Memorandum and Articles of Association (14 pages)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (1 page)
3 February 2006New secretary appointed (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
25 January 2006Incorporation (17 pages)
25 January 2006Incorporation (17 pages)