Company NameOnetex Limited
Company StatusDissolved
Company Number06033615
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameLiangsheng Xu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityChinese
StatusClosed
Appointed19 December 2006(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressMnj2986 Rm B 1/F La Bldg 66
Corporation Road
Grandetown
Cardiff
CF11 7AW
Wales
Secretary NameHkrtp Limited (Corporation)
StatusClosed
Appointed19 December 2006(same day as company formation)
Correspondence AddressRm 1007 10/F Ho King Comm.Ctr
No 2-16 Fa Yuen Street
Mongkok
Hong Kong

Location

Registered Address309 Winston House
2 Dollis Park
Finchley Central
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
2 November 2020Application to strike the company off the register (3 pages)
20 May 2020Registered office address changed from Mnj2986 Rm B 1/F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW to 309 Winston House 2 Dollis Park Finchley Central N3 1HF on 20 May 2020 (1 page)
17 April 2020Confirmation statement made on 16 April 2020 with updates (3 pages)
2 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(4 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(4 pages)
8 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(4 pages)
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(4 pages)
9 January 2014Director's details changed for Liangsheng Xu on 19 December 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 January 2014Director's details changed for Liangsheng Xu on 19 December 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(4 pages)
9 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(4 pages)
9 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 January 2013Director's details changed for Liangsheng Xu on 19 December 2012 (2 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
9 January 2013Director's details changed for Liangsheng Xu on 19 December 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Hkrtp Limited on 4 February 2010 (1 page)
4 February 2010Secretary's details changed for Hkrtp Limited on 4 February 2010 (1 page)
4 February 2010Director's details changed for Liangsheng Xu on 4 February 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 February 2010Director's details changed for Liangsheng Xu on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Hkrtp Limited on 4 February 2010 (1 page)
4 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
4 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Liangsheng Xu on 4 February 2010 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 February 2009Return made up to 19/12/08; full list of members (3 pages)
3 February 2009Return made up to 19/12/08; full list of members (3 pages)
6 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 April 2008Return made up to 19/12/07; full list of members (3 pages)
24 April 2008Return made up to 19/12/07; full list of members (3 pages)
19 December 2006Incorporation (22 pages)
19 December 2006Incorporation (22 pages)