Company NameONIX Capital Group Limited
Company StatusDissolved
Company Number05723000
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoshua Navon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIsraeli
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address717 S.Cochran Ave Apt#1
Los Angeles
California 90036
United States
Secretary NameJoshua Navon
NationalityIsraeli
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address717 S.Cochran Ave Apt#1
Los Angeles
California 90036
United States
Director NameYehuda Navon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIsraeli
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTabenkin 15/11
Ramat - Gan
52302

Location

Registered AddressC/O Murphy Thompson Moore Llp 3rd Floor
82 King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2009Director and Secretary's Change of Particulars / joshua navon / 12/08/2009 / Street was: 48 katamon - vav, now: 717 S.cochran ave apt#1; Post Town was: jerusalem, now: los angeles; Region was: , now: california 90036; Post Code was: 93302, now: ; Country was: , now: usa (1 page)
21 August 2009Appointment terminated director yehuda navon (1 page)
21 August 2009Director and secretary's change of particulars / joshua navon / 12/08/2009 (1 page)
21 August 2009Appointment Terminated Director yehuda navon (1 page)
28 April 2009Accounts made up to 28 February 2008 (1 page)
28 April 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
23 April 2009Return made up to 27/02/09; full list of members (3 pages)
23 April 2009Return made up to 27/02/09; full list of members (3 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2008Return made up to 27/02/08; full list of members (3 pages)
29 July 2008Return made up to 27/02/08; full list of members (3 pages)
9 April 2008Registered office changed on 09/04/2008 from 49 king street manchester M2 7AY (1 page)
9 April 2008Registered office changed on 09/04/2008 from 49 king street manchester M2 7AY (1 page)
16 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
16 November 2007Accounts made up to 28 February 2007 (2 pages)
12 April 2007Return made up to 27/02/07; full list of members (2 pages)
12 April 2007Return made up to 27/02/07; full list of members (2 pages)
14 November 2006Registered office changed on 14/11/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page)
14 November 2006Registered office changed on 14/11/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page)
27 February 2006Incorporation (12 pages)
27 February 2006Incorporation (12 pages)