Company NameOnyx (UK) Limited
Company StatusDissolved
Company Number07564973
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Francis Nwofor
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(1 day after company formation)
Appointment Duration8 years, 7 months (closed 22 October 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address296 St. Albans Road
Watford
WD24 6PE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address296 St. Albans Road
Watford
WD24 6PE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Financials

Year2013
Net Worth-£4,222
Cash£1
Current Liabilities£4,223

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2019Voluntary strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
1 March 2019Application to strike the company off the register (1 page)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
28 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
14 August 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
14 August 2017Notification of Francis Nwofor as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Francis Nwofor as a person with significant control on 6 April 2016 (2 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
25 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
25 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 January 2014Registered office address changed from 296 St. Albans Road Watford WD24 6PE England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 296 St. Albans Road Watford WD24 6PE England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 107 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 107 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 107 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 296 St. Albans Road Watford WD24 6PE England on 9 January 2014 (1 page)
23 July 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
6 October 2011Appointment of Mr Francis Nwofor as a director (2 pages)
6 October 2011Appointment of Mr Francis Nwofor as a director (2 pages)
15 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
15 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
15 March 2011Incorporation (20 pages)
15 March 2011Incorporation (20 pages)