Company NameOnline Business Success Limited
Company StatusDissolved
Company Number05968301
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date20 August 2008 (15 years, 8 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 NameDespina Christou
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Gallants Farm Road
East Barnet
Barnet
Hertfordshire
EN4 8EP
Director NameSteve Peter Jakab
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Milverton Close
Walmley
Sutton Coldfield
West Midlands
B76 1NB
Secretary NameMaria Andrea Christou
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleSecretary
Correspondence Address106 Gallants Farm Road
East Barnet
Hertfordshire
EN4 8EP
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address110-112 Lancaster Road
New Barnet
Hertfordshire
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
24 January 2008Application for striking-off (1 page)
13 November 2007Return made up to 16/10/07; full list of members (2 pages)
18 October 2007Registered office changed on 18/10/07 from: 94 new bond street london greater london W1S 1SJ (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Registered office changed on 23/10/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
16 October 2006Incorporation (12 pages)