Company NameOnjet Investments (UK) Limited
Company StatusDissolved
Company Number07890884
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Frederick Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressPalais L'Aurore 16 Bis Boulevard De Belgique
Monte Carlo
Mc98000
Director NameMr John Paul Caseley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address29 Boulevard D'Italie
Monte Carlo
Mc98000
Director NameMr Nicholas Dudley Winearls
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleTrust Officer
Country of ResidenceMonaco
Correspondence AddressLe Trocadero 43 Ave. De Grand Bretagne
Monte Carlo
Mc98000
Director NameMr Pieter Theron
Date of BirthApril 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed28 June 2013(1 year, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceMonte Carlo
Correspondence AddressC/O Landmark Management S.A.M. 17 Avenue De La Cos
Bp167
Monte Carlo
Mc 98003
Monaco
Director NameMs Julia Hilson Mathias
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2015)
RoleTrust Officer
Country of ResidenceMonaco
Correspondence AddressLeigh Carr 12 Helmet Row
London
EC1V 3QJ
Secretary NameAmbassador Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2011(same day as company formation)
Correspondence AddressPO Box 659 International Trust Building
Road Town
Tortola
British Virgin Islands

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Onjet International Co. Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
6 November 2015Application to strike the company off the register (3 pages)
6 November 2015Application to strike the company off the register (3 pages)
18 September 2015Termination of appointment of Ambassador Secretaries Limited as a secretary on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Nicholas Dudley Winearls as a director on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Ambassador Secretaries Limited as a secretary on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Nicholas Dudley Winearls as a director on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Julia Hilson Mathias as a director on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Julia Hilson Mathias as a director on 18 September 2015 (1 page)
21 January 2015Director's details changed for Nicholas Dudley Winearls on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Nicholas Dudley Winearls on 21 January 2015 (2 pages)
8 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(6 pages)
8 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(6 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 January 2014Appointment of Ms Julia Hilson Mathias as a director (2 pages)
21 January 2014Termination of appointment of Pieter Theron as a director (1 page)
21 January 2014Appointment of Ms Julia Hilson Mathias as a director (2 pages)
21 January 2014Termination of appointment of Pieter Theron as a director (1 page)
14 January 2014Appointment of Mr Pieter Theron as a director (2 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(6 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(6 pages)
14 January 2014Appointment of Mr Pieter Theron as a director (2 pages)
7 January 2014Termination of appointment of John Caseley as a director (1 page)
7 January 2014Termination of appointment of John Caseley as a director (1 page)
3 October 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU England on 3 October 2013 (1 page)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
6 January 2012Appointment of Ambassador Secretaries Limited as a secretary (2 pages)
6 January 2012Appointment of Ambassador Secretaries Limited as a secretary (2 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)