Company NameOnyx Trading Limited
Company StatusDissolved
Company Number08534226
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Peter Wynne Davies
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Highfield Drive
Ickenham
UB10 8AN
Director NameMr Christopher Inman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(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
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Thomas Farm Carrick Hill
Dallington
East Sussex
TN21 9JL

Location

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

Shareholders

1 at £1Christopher Inman
33.33%
Ordinary
1 at £1Peter Wynne
33.33%
Ordinary
1 at £1Richard Sims
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved following liquidation (1 page)
19 January 2016Final Gazette dissolved following liquidation (1 page)
19 October 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
19 October 2015Return of final meeting in a creditors' voluntary winding up (8 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 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2014Statement of affairs with form 4.19 (5 pages)
29 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2014Statement of affairs with form 4.19 (5 pages)
29 August 2014Appointment of a voluntary liquidator (1 page)
29 August 2014Appointment of a voluntary liquidator (1 page)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(5 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(5 pages)
17 October 2013Registration of charge 085342260001, created on 11 October 2013 (18 pages)
17 October 2013Registration of charge 085342260001, created on 11 October 2013 (18 pages)
9 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 100
(4 pages)
9 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 100
(4 pages)
19 June 2013Director's details changed for Mr Peter Wynne on 18 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Peter Wynne on 18 June 2013 (2 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)