London
W1B 5SE
Website | onyxpropertyadvisors.com |
---|---|
Telephone | 020 72785770 |
Telephone region | London |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Onyx Property Advisors LTD 51.00% Ordinary |
---|---|
49 at £1 | Eirene Highstreet Gmbh 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,316 |
Cash | £7,875 |
Current Liabilities | £337,719 |
Latest Accounts | 14 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 14 December |
14 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
14 February 2020 | Liquidators' statement of receipts and payments to 13 December 2019 (12 pages) |
31 July 2019 | Previous accounting period shortened from 31 December 2018 to 14 December 2018 (1 page) |
31 July 2019 | Total exemption full accounts made up to 14 December 2018 (8 pages) |
1 February 2019 | Declaration of solvency (5 pages) |
16 January 2019 | Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 16 January 2019 (2 pages) |
14 January 2019 | Resolutions
|
14 January 2019 | Appointment of a voluntary liquidator (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 September 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
20 August 2018 | Registered office address changed from Derbyshire House St Chad's Street London WC1H 8AG to Carrington House 126-130 Regent Street London W1B 5SE on 20 August 2018 (1 page) |
20 August 2018 | Change of details for Onyx Property Advisors Ltd as a person with significant control on 20 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Miss Ciedic Chan on 20 August 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
8 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
20 August 2014 | Director's details changed for Miss Ciedic Chan on 20 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Miss Ciedic Chan on 20 August 2014 (2 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 September 2013 | Registered office address changed from 65 New Bond Street 3Rd Floor London W1S 1RN United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 65 New Bond Street 3Rd Floor London W1S 1RN United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 65 New Bond Street 3Rd Floor London W1S 1RN United Kingdom on 9 September 2013 (1 page) |
3 September 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
3 September 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
3 September 2012 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 September 2012 (1 page) |
28 August 2012 | Incorporation (36 pages) |
28 August 2012 | Incorporation (36 pages) |