Company NameOnline Phonecards Limited
Company StatusDissolved
Company Number06256417
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 12 months ago)
Dissolution Date13 August 2013 (10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ratnam Gumanan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(3 weeks, 5 days after company formation)
Appointment Duration6 years, 1 month (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Heigham Road
London
E6 2JG
Secretary NameMickel John Justus
NationalityBritish
StatusResigned
Appointed02 July 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2009)
RoleCompany Director
Correspondence Address35 Hambrough Road
Southall
Middlesex
UB1 1HZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address2 Heigham Road
London
E6 2JG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Voluntary strike-off action has been suspended (1 page)
25 June 2013Voluntary strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
19 June 2012Voluntary strike-off action has been suspended (1 page)
19 June 2012Voluntary strike-off action has been suspended (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
21 May 2012Application to strike the company off the register (3 pages)
21 May 2012Application to strike the company off the register (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100
(3 pages)
6 September 2011Registered office address changed from 31 Ripple Road Barking Essex IG11 7NT United Kingdom on 6 September 2011 (1 page)
6 September 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100
(3 pages)
6 September 2011Registered office address changed from 31 Ripple Road Barking Essex IG11 7NT United Kingdom on 6 September 2011 (1 page)
6 September 2011Director's details changed for Mr Ratnam Gumanan on 1 April 2011 (2 pages)
6 September 2011Registered office address changed from 31 Ripple Road Barking Essex IG11 7NT United Kingdom on 6 September 2011 (1 page)
6 September 2011Director's details changed for Mr Ratnam Gumanan on 1 April 2011 (2 pages)
6 September 2011Director's details changed for Mr Ratnam Gumanan on 1 April 2011 (2 pages)
7 June 2010Director's details changed for Mr Ratnam Gumanan on 2 May 2010 (2 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mr Ratnam Gumanan on 2 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Ratnam Gumanan on 2 May 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 July 2009Return made up to 23/05/09; full list of members (3 pages)
23 July 2009Return made up to 23/05/09; full list of members (3 pages)
11 March 2009Director's change of particulars / ratnam gumanan / 11/03/2009 (2 pages)
11 March 2009Appointment terminated secretary mickel justus (1 page)
11 March 2009Registered office changed on 11/03/2009 from 35 ruddlesway windsor berkshire SL4 5SF (1 page)
11 March 2009Appointment Terminated Secretary mickel justus (1 page)
11 March 2009Registered office changed on 11/03/2009 from 35 ruddlesway windsor berkshire SL4 5SF (1 page)
11 March 2009Director's Change of Particulars / ratnam gumanan / 11/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 249 high street, now: heigham road; Area was: east ham, now: ; Post Code was: E12 6SJ, now: E6 2JG; Country was: , now: united kingdom (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 September 2008Return made up to 23/05/08; full list of members (3 pages)
11 September 2008Return made up to 23/05/08; full list of members (3 pages)
10 October 2007Registered office changed on 10/10/07 from: 249 high street north manor park london E12 6SJ (1 page)
10 October 2007Registered office changed on 10/10/07 from: 249 high street north manor park london E12 6SJ (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Ad 18/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 259 high street north london E12 6SJ (1 page)
13 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
13 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
13 July 2007Ad 18/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 259 high street north london E12 6SJ (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Incorporation (9 pages)
23 May 2007Incorporation (9 pages)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)