Company NameOniso Ltd
Company StatusDissolved
Company Number09323368
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 5 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Director

Director NameMrs Miriam Michel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Phyllis Avenue
New Malden
KT3 6LA

Location

Registered Address19 Phyllis Avenue
New Malden
KT3 6LA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Shareholders

1 at £1Miriam Miriam
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018Registered office address changed from 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th to 19 Phyllis Avenue New Malden KT3 6LA on 13 February 2018 (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
9 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 December 2015Registered office address changed from Unit 7 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG England to 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th on 11 December 2015 (1 page)
11 December 2015Registered office address changed from Unit 7 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG England to 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th on 11 December 2015 (1 page)
11 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
25 November 2014Registered office address changed from 19 Phyllis Avenue New Malden KT3 6LA United Kingdom to Unit 7 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 19 Phyllis Avenue New Malden KT3 6LA United Kingdom to Unit 7 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG on 25 November 2014 (1 page)
24 November 2014Appointment of Mrs Miriam Michel as a director (2 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
(23 pages)
24 November 2014Director's details changed for Mrs Miriam Miriam on 24 November 2014 (2 pages)
24 November 2014Appointment of Mrs Miriam Michel as a director (2 pages)
24 November 2014Director's details changed for Mrs Miriam Miriam on 24 November 2014 (2 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
(23 pages)