Company NameOnstride Financial UK Ltd
Company StatusDissolved
Company Number09506183
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years, 1 month ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas James Drew
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fergusson House
124-128 City Road
London
EC1V 2NJ
Director NameCNU Online Holdings, Llc (Corporation)
StatusClosed
Appointed24 March 2015(same day as company formation)
Correspondence Address175 West Jackson Blvd
Chicago
Il, 60604
United States

Location

Registered Address2nd Floor Fergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
31 December 2018Application to strike the company off the register (5 pages)
16 April 2018Confirmation statement made on 3 April 2018 with updates (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 July 2017Sub-division of shares on 7 July 2017 (4 pages)
21 July 2017Sub-division of shares on 7 July 2017 (4 pages)
2 June 2017Confirmation statement made on 24 March 2017 with updates (60 pages)
2 June 2017Confirmation statement made on 24 March 2017 with updates (60 pages)
11 December 2016Registered office address changed from 23 Austin Friars London EC2N 2QP United Kingdom to 2nd Floor Fergusson House 124-128 City Road London Uk EC1V 2NJ on 11 December 2016 (2 pages)
11 December 2016Registered office address changed from 23 Austin Friars London EC2N 2QP United Kingdom to 2nd Floor Fergusson House 124-128 City Road London Uk EC1V 2NJ on 11 December 2016 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
4 April 2016Director's details changed for Cnu Online Holdings, Llc on 21 July 2015 (1 page)
4 April 2016Director's details changed for Cnu Online Holdings, Llc on 21 July 2015 (1 page)
24 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
(38 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
(38 pages)
24 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)