Company NameOncllp Limited
Company StatusDissolved
Company Number06583744
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Dissolution Date8 February 2011 (13 years, 2 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 NameMs Dana Amma Day
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address18 Portal Close
London
SE27 0BN
Director NameMr Nicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 139 Holland Park Avenue
London
W11 4UT
Secretary NameMr Nicholas David Pilbrow
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 139 Holland Park Avenue
London
W11 4UT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressFlat 5 35 Davies Street
London
W1K 4LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2010Annual return made up to 2 May 2010
Statement of capital on 2010-08-04
  • GBP 1
(14 pages)
4 August 2010Annual return made up to 2 May 2010
Statement of capital on 2010-08-04
  • GBP 1
(14 pages)
4 August 2010Annual return made up to 2 May 2010
Statement of capital on 2010-08-04
  • GBP 1
(14 pages)
17 July 2009Return made up to 02/05/09; full list of members (5 pages)
17 July 2009Return made up to 02/05/09; full list of members (5 pages)
17 June 2009Director's change of particulars / caroline whittle / 01/05/2009 (1 page)
17 June 2009Director's Change of Particulars / caroline whittle / 01/05/2009 / Forename was: caroline, now: dana; Middle Name/s was: sarah, now: amma; Surname was: whittle, now: day; HouseName/Number was: , now: 18; Street was: 18 portal close, now: portal close (1 page)
21 March 2009Registered office changed on 21/03/2009 from, flat 5 139 holland park avenue, london, W11 4UT (1 page)
21 March 2009Registered office changed on 21/03/2009 from, flat 5 139 holland park avenue, london, W11 4UT (1 page)
11 June 2008Director appointed caroline sarah whittle (2 pages)
11 June 2008Director appointed caroline sarah whittle (2 pages)
11 June 2008Director and secretary appointed nicholas david pilbrow (3 pages)
11 June 2008Director and secretary appointed nicholas david pilbrow (3 pages)
11 June 2008Registered office changed on 11/06/2008 from, 1 america square, crosswall, london, EC3N 2SG, uk (1 page)
11 June 2008Registered office changed on 11/06/2008 from, 1 america square, crosswall, london, EC3N 2SG, uk (1 page)
9 June 2008Appointment Terminated Director sdg registrars LIMITED (1 page)
9 June 2008Appointment terminated director sdg registrars LIMITED (1 page)
2 May 2008Incorporation (17 pages)
2 May 2008Incorporation (17 pages)