Company NameONA Consulting Ltd
Company StatusDissolved
Company Number06653509
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 9 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Obinna Nicholas Aboh
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Secretary NameMr Echezona Stephen Aboh
StatusClosed
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 14 Park Hall Road
London
Greater London
SE21 8DW

Contact

Telephone01689 890337
Telephone regionOrpington

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2013
Net Worth£232,297
Cash£244,533
Current Liabilities£27,844

Accounts

Latest Accounts2 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 March

Filing History

13 May 2020Liquidators' statement of receipts and payments to 2 March 2020 (9 pages)
19 March 2019Liquidators' statement of receipts and payments to 2 March 2019 (11 pages)
16 April 2018Liquidators' statement of receipts and payments to 2 March 2018 (10 pages)
29 March 2017Liquidators' statement of receipts and payments to 2 March 2017 (7 pages)
29 March 2017Liquidators' statement of receipts and payments to 2 March 2017 (7 pages)
28 July 2016Total exemption small company accounts made up to 2 March 2016 (7 pages)
28 July 2016Total exemption small company accounts made up to 2 March 2016 (7 pages)
18 March 2016Previous accounting period shortened from 30 June 2016 to 2 March 2016 (1 page)
18 March 2016Previous accounting period shortened from 30 June 2016 to 2 March 2016 (1 page)
17 March 2016Registered office address changed from 4 Vancouver Close Orpington Kent BR6 9XR to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from 4 Vancouver Close Orpington Kent BR6 9XR to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 17 March 2016 (2 pages)
16 March 2016Declaration of solvency (3 pages)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Declaration of solvency (3 pages)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
(1 page)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
(1 page)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(3 pages)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
11 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
11 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
9 August 2010Director's details changed for Mr Obinna Nicholas Aboh on 10 July 2010 (2 pages)
9 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Mr Obinna Nicholas Aboh on 10 July 2010 (2 pages)
19 July 2010Registered office address changed from Ground Floor 64 Darfield Road London Greater London SE4 1ER United Kingdom on 19 July 2010 (1 page)
19 July 2010Registered office address changed from Ground Floor 64 Darfield Road London Greater London SE4 1ER United Kingdom on 19 July 2010 (1 page)
17 September 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
17 September 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
17 August 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
17 August 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
4 August 2009Return made up to 23/07/09; full list of members (3 pages)
4 August 2009Return made up to 23/07/09; full list of members (3 pages)
23 July 2008Incorporation (17 pages)
23 July 2008Incorporation (17 pages)