Company NameOn Airtime Limited
Company StatusDissolved
Company Number05473853
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Raj Singh
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Molyneux House Fairlawn Apartments
Fairlawn Road
Lytham St Annes
Lancashire
FY8 5QR
Secretary NameMr Robert Glyn Leonard Dale-Jones
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Seaward House The Parade
Parkgate
South Wirral
Cheshire
CH64 6SA
Wales
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressWest Point
501 Chester Road
Manchester
Greater Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Raj Singh
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
18 March 2013Application to strike the company off the register (3 pages)
18 March 2013Application to strike the company off the register (3 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
20 September 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 1
(4 pages)
20 September 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 1
(4 pages)
20 September 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 1
(4 pages)
7 September 2012Termination of appointment of Robert Glyn Leonard Dale-Jones as a secretary on 4 September 2012 (2 pages)
7 September 2012Termination of appointment of Robert Dale-Jones as a secretary (2 pages)
9 November 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
9 November 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
21 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
23 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
2 June 2010Previous accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages)
2 June 2010Previous accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
24 August 2009Return made up to 07/06/09; full list of members (3 pages)
24 August 2009Return made up to 07/06/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 October 2008Secretary's change of particulars / robert dale jones / 08/10/2008 (1 page)
9 October 2008Secretary's Change of Particulars / robert dale jones / 08/10/2008 / Surname was: dale jones, now: dale-jones; HouseName/Number was: , now: 1 seaward house; Street was: winterbourne, now: the parade; Area was: noctorum lane oxton, now: parkgate; Post Town was: prenton, now: south wirral; Post Code was: CH43 9UB, now: CH64 6SA (1 page)
18 September 2008Return made up to 07/06/08; full list of members (3 pages)
18 September 2008Return made up to 07/06/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 August 2007Return made up to 07/06/07; full list of members (2 pages)
17 August 2007Return made up to 07/06/07; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Return made up to 07/06/06; full list of members (2 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Return made up to 07/06/06; full list of members (2 pages)
15 September 2005Particulars of mortgage/charge (6 pages)
15 September 2005Particulars of mortgage/charge (6 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005New secretary appointed (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Registered office changed on 24/06/05 from: 14-18 city road cardiff CF24 3DL (1 page)
24 June 2005Registered office changed on 24/06/05 from: 14-18 city road cardiff CF24 3DL (1 page)
24 June 2005New secretary appointed (2 pages)
7 June 2005Incorporation (12 pages)
7 June 2005Incorporation (12 pages)