Company NameOnyx Retail Limited
Company StatusDissolved
Company Number07518098
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)
Dissolution Date8 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 47722Retail sale of leather goods in specialised stores
SIC 47770Retail sale of watches and jewellery in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Peter Wynne Davies
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Highfield Drive
Ickenham
Middlesex
UB10 8AN
Director NameMrs Jane Frances Hill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMr Nicholas Morley Hill
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMr Christopher Inman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingswood Kings Road
Chalfont St Giles
Buckinghamshire
HP8 4HN
Director NameMr Richard Mervyn Sims
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Thomas Farm Carrick Hill
Dallington
East Sussex
TN21 9JL
Director NameMr Mark John Vandenberghe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Priests Paddock
Beaconsfield
Buckinghamshire
HP9 1YL
Secretary NameMark John Vandenberghe
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Priests Paddock
Beaconsfield
Buckinghamshire
HP9 1YL

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

30k at £1Christopher Inman
17.00%
Ordinary
30k at £1Peter Wynne Davies
17.00%
Ordinary
30k at £1Richard Mervyn Sims
17.00%
Ordinary
28.2k at £1Jane Frances Hill
16.00%
Ordinary
28.2k at £1Mark John Vandenberghe
16.00%
Ordinary
28.2k at £1Nicholas Morley Hill
16.00%
Ordinary
1.8k at £1Clearwater Corporate Finance LLP
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,261,821
Cash£223,679
Current Liabilities£568,106

Accounts

Latest Accounts24 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

8 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2016Final Gazette dissolved following liquidation (1 page)
8 January 2016Final Gazette dissolved following liquidation (1 page)
8 October 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
8 October 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
5 September 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 September 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 September 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 September 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 September 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 September 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 September 2014Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 2 September 2014 (1 page)
29 August 2014Appointment of a voluntary liquidator (1 page)
29 August 2014Statement of affairs with form 4.19 (5 pages)
29 August 2014Statement of affairs with form 4.19 (5 pages)
29 August 2014Appointment of a voluntary liquidator (1 page)
29 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-18
(1 page)
8 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 176,482
(9 pages)
8 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 176,482
(9 pages)
8 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 176,482
(9 pages)
27 November 2013Amended accounts made up to 24 February 2013 (6 pages)
27 November 2013Amended accounts made up to 24 February 2013 (6 pages)
8 July 2013Accounts for a dormant company made up to 24 February 2013 (5 pages)
8 July 2013Accounts for a dormant company made up to 24 February 2013 (5 pages)
24 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (9 pages)
24 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (9 pages)
24 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (9 pages)
7 November 2012Total exemption small company accounts made up to 26 February 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 26 February 2012 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (9 pages)
10 February 2012Director's details changed for Mrs Jane Hill on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Nicholas Morley Hill on 10 February 2012 (2 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (9 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (9 pages)
10 February 2012Director's details changed for Mr Nicholas Morley Hill on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Mrs Jane Hill on 10 February 2012 (2 pages)
21 November 2011Registered office address changed from 3 Tramlink Park 24 Deer Park Road London SW19 3UA on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 3 Tramlink Park 24 Deer Park Road London SW19 3UA on 21 November 2011 (1 page)
1 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 176,485
(4 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
1 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 176,485
(4 pages)
1 March 2011Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 1 March 2011 (2 pages)
1 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 March 2011Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 1 March 2011 (2 pages)
1 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 February 2011Incorporation (36 pages)
4 February 2011Incorporation (36 pages)