Company NameOnlive Ltd
Company StatusDissolved
Company Number07610208
CategoryPrivate Limited Company
Incorporation Date20 April 2011(12 years, 11 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameErich Edward Heston
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed16 September 2013(2 years, 5 months after company formation)
Appointment Duration2 years (closed 29 September 2015)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1091 N Shoreline Blvd
Suite 100
Mountain View
California 94043
United States
Director NameMr James Alan Cook
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed05 January 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 29 September 2015)
RoleDirector & Secretary
Country of ResidenceUnited States
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Secretary NameMr James Alan Cook
StatusClosed
Appointed05 January 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 29 September 2015)
RoleCompany Director
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameEtienne Francois Handman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleCOO
Country of ResidenceUnited States
Correspondence Address181 Lytton Avenue
Palo Alto
California 94301
United States
Director NameStephen Geoffrey Perlman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2011(same day as company formation)
RolePresident  & Ceo
Country of ResidenceUnited States
Correspondence Address181 Lytton Avenue
Palo Alto
California 94301
United States
Secretary NameEve Thea Saltman
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address1091 N. Shoreline Blvd, Suite 100
Mountain View
United States
Director NameCharles Henry Jablonski
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2013(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 August 2013)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1091 N.Shoreline Blvd. Suite 100
Mountian View
California 94043
United States
Director NameThomas Francis Paquin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2013(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 2013)
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence Address1091 N.Shoreline Blvd. Suite 100
Mountian View
California 94043
United States
Director NameEve Thea Saltman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(2 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 January 2014)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1091 N Shorline Bvld
Suite 100
Mountain View
California 74043
United States

Location

Registered Address11 Old Jewry 7th Floor
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

1 at £1Onlive Emea Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£62,679
Cash£19,516
Current Liabilities£47,543

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
8 June 2015Application to strike the company off the register (3 pages)
8 June 2015Application to strike the company off the register (3 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(5 pages)
13 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(5 pages)
14 May 2014Director's details changed for Erich Edward Heston on 14 May 2014 (2 pages)
14 May 2014Director's details changed for Erich Edward Heston on 14 May 2014 (2 pages)
9 May 2014Secretary's details changed for Mr James Alan Cook on 5 January 2014 (1 page)
9 May 2014Appointment of Mr James Alan Cook as a director (2 pages)
9 May 2014Secretary's details changed for Mr James Alan Cook on 5 January 2014 (1 page)
9 May 2014Secretary's details changed for Mr James Alan Cook on 5 January 2014 (1 page)
9 May 2014Termination of appointment of a secretary (1 page)
9 May 2014Termination of appointment of a secretary (1 page)
9 May 2014Appointment of Mr James Alan Cook as a director (2 pages)
9 May 2014Appointment of Mr James Alan Cook as a secretary (2 pages)
9 May 2014Appointment of Mr James Alan Cook as a secretary (2 pages)
8 May 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 8 May 2014 (1 page)
13 January 2014Termination of appointment of Eve Saltman as a director (2 pages)
13 January 2014Termination of appointment of Eve Saltman as a secretary (2 pages)
13 January 2014Termination of appointment of Eve Saltman as a secretary (2 pages)
13 January 2014Termination of appointment of Eve Saltman as a director (2 pages)
25 September 2013Termination of appointment of Thomas Paquin as a director (2 pages)
25 September 2013Termination of appointment of Charles Jablonski as a director (2 pages)
25 September 2013Appointment of Eve Thea Saltman as a director (3 pages)
25 September 2013Appointment of Erich Edward Heston as a director (3 pages)
25 September 2013Appointment of Eve Thea Saltman as a director (3 pages)
25 September 2013Termination of appointment of Charles Jablonski as a director (2 pages)
25 September 2013Appointment of Erich Edward Heston as a director (3 pages)
25 September 2013Termination of appointment of Thomas Paquin as a director (2 pages)
9 August 2013Resolutions
  • RES13 ‐ Approval of accounts 31/03/2013
(1 page)
9 August 2013Resolutions
  • RES13 ‐ Approval of accounts 31/03/2013
(1 page)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Registered office address changed from 105 Oyster Lane #121 Byfleet West Byfleet Surrey KT14 7JF England on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 105 Oyster Lane #121 Byfleet West Byfleet Surrey KT14 7JF England on 23 July 2013 (1 page)
17 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
17 July 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 17 July 2013 (1 page)
17 July 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 17 July 2013 (1 page)
16 July 2013Secretary's details changed for Eve Thea Saltman on 1 January 2013 (2 pages)
16 July 2013Secretary's details changed for Eve Thea Saltman on 1 January 2013 (2 pages)
16 July 2013Secretary's details changed for Eve Thea Saltman on 1 January 2013 (2 pages)
22 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2013Appointment of Director Thomas Francis Paquin as a director (3 pages)
15 March 2013Appointment of Director Charles Henry Jablonski as a director (3 pages)
15 March 2013Termination of appointment of Etienne Handman as a director (2 pages)
15 March 2013Appointment of Director Charles Henry Jablonski as a director (3 pages)
15 March 2013Termination of appointment of Etienne Handman as a director (2 pages)
15 March 2013Appointment of Director Thomas Francis Paquin as a director (3 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
14 September 2012Termination of appointment of Stephen Perlman as a director (2 pages)
14 September 2012Termination of appointment of Stephen Perlman as a director (2 pages)
13 September 2012Termination of appointment of Stephen Perlman as a director (1 page)
13 September 2012Termination of appointment of Stephen Perlman as a director (1 page)
13 September 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
16 December 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
16 December 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
20 April 2011Incorporation (22 pages)
20 April 2011Incorporation (22 pages)