Company NameONEX UK Limited
DirectorKhaled Mehmud
Company StatusDissolved
Company Number04984942
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Khaled Mehmud
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Brantingham Road
Chorlton
Manchester
M21 0TS
Secretary NameMrs Shazia Mehmud
NationalityBritish
StatusCurrent
Appointed04 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address1-5 Appleford Drive
Cheetham Hill
Manchester
M8 8XA

Location

Registered Address1-5 Appleford Drive
Cheetham Hill
Manchester
M8 8XA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,934
Cash£7,932
Current Liabilities£45,676

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Next Accounts Due31 August 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
20 October 2011Secretary's details changed for Shazia Mehmud on 1 January 2010 (1 page)
20 October 2011Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 1,000
(3 pages)
20 October 2011Secretary's details changed for Shazia Mehmud on 1 January 2010 (1 page)
20 October 2011Director's details changed for Khaled Mehmud on 1 January 2010 (2 pages)
20 October 2011Director's details changed for Khaled Mehmud on 1 January 2010 (2 pages)
20 October 2011Director's details changed for Khaled Mehmud on 1 January 2010 (2 pages)
20 October 2011Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 1,000
(3 pages)
20 October 2011Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 1,000
(3 pages)
20 October 2011Secretary's details changed for Shazia Mehmud on 1 January 2010 (1 page)
17 September 2011Compulsory strike-off action has been suspended (1 page)
17 September 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
10 November 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 November 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
18 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (10 pages)
18 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (10 pages)
18 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (10 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 June 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 June 2009Return made up to 04/12/08; full list of members (8 pages)
26 June 2009Return made up to 04/12/08; full list of members (8 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2008Total exemption full accounts made up to 30 November 2005 (6 pages)
2 June 2008Total exemption full accounts made up to 30 November 2006 (6 pages)
2 June 2008Total exemption full accounts made up to 30 November 2005 (6 pages)
2 June 2008Total exemption full accounts made up to 30 November 2006 (6 pages)
31 December 2007Return made up to 04/12/07; full list of members (2 pages)
31 December 2007Return made up to 04/12/07; full list of members (2 pages)
26 April 2007Return made up to 04/12/06; full list of members
  • 363(287) ‐ Registered office changed on 26/04/07
(6 pages)
26 April 2007Return made up to 04/12/06; full list of members (6 pages)
13 February 2007Return made up to 04/12/05; full list of members (6 pages)
13 February 2007Return made up to 04/12/05; full list of members (6 pages)
31 October 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
31 October 2005Accounts made up to 30 November 2004 (2 pages)
15 February 2005Return made up to 04/12/04; full list of members (6 pages)
15 February 2005Return made up to 04/12/04; full list of members (6 pages)
14 February 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
14 February 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
16 November 2004Registered office changed on 16/11/04 from: 178 brantingham road chorlton manchester M21 0TS (1 page)
16 November 2004Registered office changed on 16/11/04 from: 178 brantingham road chorlton manchester M21 0TS (1 page)
4 December 2003Incorporation (10 pages)
4 December 2003Incorporation (10 pages)