Manchester
M2 3AB
Director Name | Mr Phillip Andrew Deleon |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | President And Director |
Country of Residence | Canada |
Correspondence Address | 10 Bellair St Suite 802 Toronto Ontario M5r 3t8 |
Director Name | Mr Sheldon Michael Pollack |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Ceo And Director |
Country of Residence | Canada |
Correspondence Address | 611 Woburn Ave. Toronto Ontario M5m 1m2 Canada |
Director Name | Mr Edward William Vos |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | President, Onx Enterprise Solutions |
Country of Residence | Canada |
Correspondence Address | 111 John Bricker Rd Cambridge Ontario N3h 4r8 |
Director Name | Mr Barton Scott Foster |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 2013) |
Role | Operating Partner Software |
Country of Residence | United States |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Onx Enterprise Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£126,616 |
Cash | £1,997 |
Current Liabilities | £177,781 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2014 | Application to strike the company off the register (3 pages) |
27 March 2014 | Application to strike the company off the register (3 pages) |
24 March 2014 | Termination of appointment of Barton Foster as a director (1 page) |
24 March 2014 | Termination of appointment of Barton Foster as a director (1 page) |
6 February 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
6 February 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
6 March 2013 | Registered office address changed from Reading (Theale) Office Building 1320 Arlington Business Park Theale, Reading RG7 4SA on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from Reading (Theale) Office Building 1320 Arlington Business Park Theale, Reading RG7 4SA on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from Reading (Theale) Office Building 1320 Arlington Business Park Theale, Reading RG7 4SA on 6 March 2013 (2 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
2 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (14 pages) |
2 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (14 pages) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
11 September 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2012 | Appointment of Stephen Bradley Johnson as a director (3 pages) |
9 February 2012 | Termination of appointment of Phillip Deleon as a director (2 pages) |
9 February 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (15 pages) |
9 February 2012 | Termination of appointment of Sheldon Pollack as a director (2 pages) |
9 February 2012 | Termination of appointment of Sheldon Pollack as a director (2 pages) |
9 February 2012 | Appointment of Barton Scott Foster as a director (3 pages) |
9 February 2012 | Termination of appointment of Phillip Deleon as a director (2 pages) |
9 February 2012 | Termination of appointment of Edward Vos as a director (2 pages) |
9 February 2012 | Appointment of Stephen Bradley Johnson as a director (3 pages) |
9 February 2012 | Termination of appointment of Edward Vos as a director (2 pages) |
9 February 2012 | Appointment of Barton Scott Foster as a director (3 pages) |
9 February 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (15 pages) |
8 February 2012 | Accounts for a small company made up to 30 April 2010 (6 pages) |
8 February 2012 | Accounts for a small company made up to 30 April 2010 (6 pages) |
6 August 2011 | Compulsory strike-off action has been suspended (1 page) |
6 August 2011 | Compulsory strike-off action has been suspended (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
22 February 2011 | Director's details changed for Mr Edward William Vos on 10 October 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Phillip Andrew Deleon on 10 October 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Edward William Vos on 10 October 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Sheldon Michael Pollack on 10 October 2010 (2 pages) |
22 February 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
22 February 2011 | Director's details changed for Mr Sheldon Michael Pollack on 10 October 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Phillip Andrew Deleon on 10 October 2010 (2 pages) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2010 | Full accounts made up to 30 April 2009 (12 pages) |
19 May 2010 | Full accounts made up to 30 April 2009 (12 pages) |
14 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Register(s) moved to registered inspection location (2 pages) |
11 November 2009 | Register inspection address has been changed (2 pages) |
11 November 2009 | Register(s) moved to registered inspection location (2 pages) |
11 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Director's details changed for Mr Phillip Andrew Deleon on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Edward William Vos on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Phillip Andrew Deleon on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Phillip Andrew Deleon on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Edward William Vos on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Edward William Vos on 1 October 2009 (2 pages) |
23 October 2008 | Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page) |
23 October 2008 | Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page) |
10 October 2008 | Incorporation (19 pages) |
10 October 2008 | Incorporation (19 pages) |