Company NameONIT Signals Limited
Company StatusDissolved
Company Number06822449
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 49311Urban and suburban passenger railway transportation by underground, metro and similar systems

Directors

Director NameMr Kevin Bernardini-Cash
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleSignalling Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Elizabeth House
54- 58 High Street High Street
Edgware
Middlesex
HA8 7EJ
Secretary NameMrs Daria Bernardini-Cash
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address8th Floor Elizabeth House
54- 58 High Street High Street
Edgware
Middlesex
HA8 7EJ

Location

Registered Address8th Floor Elizabeth House
54- 58 High Street High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kevin Bernardini-cash
100.00%
Ordinary

Financials

Year2014
Net Worth£152
Cash£11,107
Current Liabilities£25,809

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Registered office address changed from the Georgians High Street Wingham Canterbury Kent CT3 1BU England on 29 November 2013 (1 page)
29 November 2013Registered office address changed from the Georgians High Street Wingham Canterbury Kent CT3 1BU England on 29 November 2013 (1 page)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
17 June 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(3 pages)
17 June 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(3 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
19 December 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
18 April 2011Registered office address changed from 81 Oxford Street London W1D 2EU England on 18 April 2011 (1 page)
18 April 2011Registered office address changed from 81 Oxford Street London W1D 2EU England on 18 April 2011 (1 page)
14 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
3 August 2010Registered office address changed from 21 Summerville Avenue Minster-on-Sea Sheerness Kent ME12 3LB on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 21 Summerville Avenue Minster-on-Sea Sheerness Kent ME12 3LB on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 21 Summerville Avenue Minster-on-Sea Sheerness Kent ME12 3LB on 3 August 2010 (1 page)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Mrs Daria Bernardini-Cash on 25 February 2010 (1 page)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mr Kevin Bernardini-Cash on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Mrs Daria Bernardini-Cash on 25 February 2010 (1 page)
25 February 2010Director's details changed for Mr Kevin Bernardini-Cash on 25 February 2010 (2 pages)
18 February 2009Incorporation (16 pages)
18 February 2009Incorporation (16 pages)