Company NameOncall 365 Ltd
Company StatusDissolved
Company Number07391936
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 6 months ago)
Dissolution Date5 March 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameSamantha Scott
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2018(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
Director NameMiss Christina Joanne Susan Long
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleParamedic
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX

Location

Registered AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£4,335
Cash£3,851
Current Liabilities£6,957

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
2 February 2018Appointment of Samantha Scott as a director on 15 January 2018 (2 pages)
2 February 2018Notification of Samantha Scott as a person with significant control on 15 January 2018 (2 pages)
2 February 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
2 February 2018Cessation of Christina Long as a person with significant control on 15 January 2018 (1 page)
2 February 2018Termination of appointment of Christina Joanne Susan Long as a director on 15 January 2018 (1 page)
1 February 2018Confirmation statement made on 29 September 2017 with no updates (3 pages)
1 February 2018Registered office address changed from 116 North Street Romford Essex RM1 1DL England to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 1 February 2018 (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
11 August 2017Registered office address changed from 16 North Street Romford RM1 1DL to 116 North Street Romford Essex RM1 1DL on 11 August 2017 (1 page)
11 August 2017Registered office address changed from 16 North Street Romford RM1 1DL to 116 North Street Romford Essex RM1 1DL on 11 August 2017 (1 page)
27 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 March 2015Registered office address changed from 19 Victoria Road Romford Essex RM1 2JT to 16 North Street Romford RM1 1DL on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 19 Victoria Road Romford Essex RM1 2JT to 16 North Street Romford RM1 1DL on 17 March 2015 (1 page)
10 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
29 September 2010Incorporation (22 pages)
29 September 2010Incorporation (22 pages)