Company NameDeluxe Online Limited
DirectorMichael James Ford
Company StatusLiquidation
Company Number06326516
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael James Ford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(11 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameRobert Peter Frederick Hopf
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Church Place
Rodborough
Gloucestershire
GL5 3NF
Wales
Director NameMr Dominic Julian Hawken
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address47 Bermondsey Street
London
SE1 3XT
Secretary NameRobert Peter Frederick Hopf
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Church Place
Rodborough
Gloucestershire
GL5 3NF
Wales
Director NameMr Andrew Robert Clerkson
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2016)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address47 Bermondsey Street
London
SE1 3XT
Director NameMr Philip Hedley Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 2018)
RoleInterim Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameDr Kevin Luke O'Connor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(9 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 June 2017)
RoleGroup Chief Information Officer
Country of ResidenceEngland
Correspondence AddressGreenside House 50 Station Road
London
N22 7TP
Director NameMr Paul Durkan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Dominic Hawken
50.00%
Ordinary
50 at £1Grand Parade LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£465
Cash£35
Current Liabilities£500

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 July 2020 (3 years, 8 months ago)
Next Return Due8 August 2021 (overdue)

Filing History

6 May 2023Liquidators' statement of receipts and payments to 25 March 2023 (20 pages)
5 May 2022Liquidators' statement of receipts and payments to 25 March 2022 (26 pages)
10 January 2022Registered office address changed from 1 More London Place London SE1 2AF to 6 Snow Hill London EC1A 2AY on 10 January 2022 (2 pages)
8 January 2022Resignation of a liquidator (3 pages)
8 January 2022Appointment of a voluntary liquidator (3 pages)
8 January 2022Resignation of a liquidator (3 pages)
29 April 2021Declaration of solvency (5 pages)
20 April 2021Register(s) moved to registered inspection location 1 Bedford Avenue London WC1B 3AU (2 pages)
20 April 2021Register inspection address has been changed to 1 Bedford Avenue London WC1B 3AU (2 pages)
12 April 2021Registered office address changed from 1 Bedford Avenue London WC1B 3AU United Kingdom to 1 More London Place London SE1 2AF on 12 April 2021 (2 pages)
8 April 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-26
(1 page)
8 April 2021Appointment of a voluntary liquidator (3 pages)
15 March 2021Statement of capital following an allotment of shares on 12 March 2021
  • GBP 110
(3 pages)
6 January 2021Micro company accounts made up to 31 December 2019 (2 pages)
21 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Paul Durkan as a director on 31 December 2019 (1 page)
7 October 2019Micro company accounts made up to 1 January 2019 (2 pages)
25 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
28 May 2019Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages)
28 May 2019Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page)
1 March 2019Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP England to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page)
7 October 2018Total exemption full accounts made up to 26 December 2017 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
16 April 2018Appointment of Mrs Claire Margaret Pape as a director on 16 April 2018 (2 pages)
16 April 2018Termination of appointment of Philip Hedley Bowcock as a director on 16 April 2018 (1 page)
17 August 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
17 August 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
27 June 2017Termination of appointment of Kevin O'connor as a director on 14 June 2017 (1 page)
27 June 2017Termination of appointment of Kevin O'connor as a director on 14 June 2017 (1 page)
27 June 2017Appointment of Mr Paul Durkan as a director on 14 June 2017 (2 pages)
27 June 2017Appointment of Mr Paul Durkan as a director on 14 June 2017 (2 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 May 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
9 September 2016Director's details changed for Mr Kevin O'connor on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Kevin O'connor on 9 September 2016 (2 pages)
4 August 2016Appointment of Mr Kevin O'connor as a director on 1 August 2016 (2 pages)
4 August 2016Appointment of Mr Kevin O'connor as a director on 1 August 2016 (2 pages)
3 August 2016Registered office address changed from 47 Bermondsey Street London SE1 3XT to Greenside House 50 Station Road Wood Green London N22 7TP on 3 August 2016 (1 page)
3 August 2016Termination of appointment of Dominic Julian Hawken as a director on 1 August 2016 (1 page)
3 August 2016Appointment of Mr Philip Hedley Bowcock as a director on 1 August 2016 (2 pages)
3 August 2016Termination of appointment of Andrew Robert Clerkson as a director on 1 August 2016 (1 page)
3 August 2016Appointment of Mr Philip Hedley Bowcock as a director on 1 August 2016 (2 pages)
3 August 2016Registered office address changed from 47 Bermondsey Street London SE1 3XT to Greenside House 50 Station Road Wood Green London N22 7TP on 3 August 2016 (1 page)
3 August 2016Termination of appointment of Andrew Robert Clerkson as a director on 1 August 2016 (1 page)
3 August 2016Termination of appointment of Dominic Julian Hawken as a director on 1 August 2016 (1 page)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
9 July 2015Micro company accounts made up to 30 June 2015 (2 pages)
9 July 2015Micro company accounts made up to 30 June 2015 (2 pages)
13 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 July 2014Director's details changed for Mr Andrew Robert Clerkson on 2 June 2014 (2 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Director's details changed for Mr Andrew Robert Clerkson on 2 June 2014 (2 pages)
28 July 2014Director's details changed for Mr Dominic Julian Hawken on 10 June 2014 (2 pages)
28 July 2014Director's details changed for Mr Dominic Julian Hawken on 10 June 2014 (2 pages)
28 July 2014Director's details changed for Mr Andrew Robert Clerkson on 2 June 2014 (2 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Director's details changed for Mr Dominic Julian Hawken on 1 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Dominic Julian Hawken on 1 July 2013 (2 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Director's details changed for Mr Dominic Julian Hawken on 1 July 2013 (2 pages)
4 July 2013Registered office address changed from 26C Wellesley Road London W4 4BN United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 26C Wellesley Road London W4 4BN United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 26C Wellesley Road London W4 4BN United Kingdom on 4 July 2013 (1 page)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 August 2010Director's details changed for Mr Andrew Robert Clerkson on 31 December 2009 (2 pages)
2 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mr Andrew Robert Clerkson on 31 December 2009 (2 pages)
19 October 2009Current accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
19 October 2009Current accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
18 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 July 2009Return made up to 27/07/09; full list of members (4 pages)
28 July 2009Return made up to 27/07/09; full list of members (4 pages)
1 July 2009Director appointed mr andrew robert clerkson (1 page)
1 July 2009Director appointed mr andrew robert clerkson (1 page)
21 December 2008Ad 20/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 December 2008Ad 20/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
5 November 2008Registered office changed on 05/11/2008 from deluxe corporation LTD 10 barley mow passage chiswick london W4 4PH (1 page)
5 November 2008Registered office changed on 05/11/2008 from deluxe corporation LTD 10 barley mow passage chiswick london W4 4PH (1 page)
22 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
22 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
15 September 2008Appointment terminated secretary robert hopf (1 page)
15 September 2008Appointment terminated director robert hopf (1 page)
15 September 2008Appointment terminated secretary robert hopf (1 page)
15 September 2008Appointment terminated director robert hopf (1 page)
29 July 2008Return made up to 27/07/08; full list of members (4 pages)
29 July 2008Return made up to 27/07/08; full list of members (4 pages)
31 July 2007New secretary appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New secretary appointed (1 page)
27 July 2007Registered office changed on 27/07/07 from: man consulting LTD, vicarage house, 58-60 kensington church st, london W8 4DB (1 page)
27 July 2007Incorporation (13 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Registered office changed on 27/07/07 from: man consulting LTD, vicarage house, 58-60 kensington church st, london W8 4DB (1 page)
27 July 2007Incorporation (13 pages)