Company NameOnline Group Limited
Company StatusDissolved
Company Number02886237
CategoryPrivate Limited Company
Incorporation Date11 January 1994(30 years, 3 months ago)
Dissolution Date12 November 2010 (13 years, 5 months ago)
Previous NamesApdale Limited and On-Line Group Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Elliot Marc Sylvester
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1994(1 month after company formation)
Appointment Duration16 years, 9 months (closed 12 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewlands Windmill Road
Markyate
St Albans
Herts
AL3 8LP
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusClosed
Appointed14 February 1994(1 month after company formation)
Appointment Duration16 years, 9 months (closed 12 November 2010)
Correspondence Address1 Beauchamp Court
Victors Way
Barnet
Herts
EN5 5TZ
Secretary NameLesstax2Pay (Registrars) Limited (Corporation)
StatusClosed
Appointed25 July 2008(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 12 November 2010)
Correspondence Address47 High Street
Barnet
Hertfordshire
EN5 5UW
Director NameTim Winter
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address26 Roundfield Avenue
Harpenden
Hertfordshire
AL5 5BE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressTenon Recovery
Suite 3 Chalkwell Lawns 648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£94,586
Cash£2,793
Current Liabilities£222,237

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 November 2010Final Gazette dissolved following liquidation (1 page)
12 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
12 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
10 June 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
10 June 2010Liquidators statement of receipts and payments to 27 May 2010 (5 pages)
1 June 2009Appointment of a voluntary liquidator (1 page)
1 June 2009Appointment of a voluntary liquidator (1 page)
1 June 2009Statement of affairs with form 4.19 (6 pages)
1 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-28
(1 page)
1 June 2009Statement of affairs with form 4.19 (6 pages)
1 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2009Registered office changed on 04/05/2009 from 47 high street barnet herts EN5 5UW uk (1 page)
4 May 2009Registered office changed on 04/05/2009 from 47 high street barnet herts EN5 5UW uk (1 page)
20 January 2009Return made up to 11/01/09; full list of members (3 pages)
20 January 2009Return made up to 11/01/09; full list of members (3 pages)
1 August 2008Secretary appointed LESSTAX2PAY (registrars) LIMITED (2 pages)
1 August 2008Registered office changed on 01/08/2008 from 20 station parade cockfosters road cockfosters herts EN4 0DW (1 page)
1 August 2008Secretary appointed LESSTAX2PAY (registrars) LIMITED (2 pages)
1 August 2008Registered office changed on 01/08/2008 from 20 station parade cockfosters road cockfosters herts EN4 0DW (1 page)
10 April 2008Return made up to 11/01/08; full list of members (3 pages)
10 April 2008Return made up to 11/01/08; full list of members (3 pages)
17 December 2007Registered office changed on 17/12/07 from: 17 hunters grove kenton harrow middlesex HA3 9AB (1 page)
17 December 2007Registered office changed on 17/12/07 from: 17 hunters grove kenton harrow middlesex HA3 9AB (1 page)
28 September 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 July 2007Particulars of mortgage/charge (9 pages)
17 July 2007Particulars of mortgage/charge (9 pages)
13 July 2007Registered office changed on 13/07/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
13 July 2007Registered office changed on 13/07/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Return made up to 11/01/07; full list of members (2 pages)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Return made up to 11/01/07; full list of members (2 pages)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 January 2006Return made up to 11/01/06; full list of members (6 pages)
27 January 2006Return made up to 11/01/06; full list of members (6 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 February 2005Return made up to 11/01/05; full list of members (6 pages)
10 February 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
31 January 2004Return made up to 11/01/04; full list of members (6 pages)
31 January 2004Return made up to 11/01/04; full list of members (6 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
29 January 2003Return made up to 11/01/03; full list of members (6 pages)
29 January 2003Return made up to 11/01/03; full list of members (6 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
13 March 2002Return made up to 11/01/02; full list of members (6 pages)
13 March 2002Return made up to 11/01/02; full list of members (6 pages)
24 October 2001Company name changed on-line group LIMITED\certificate issued on 24/10/01 (2 pages)
24 October 2001Company name changed on-line group LIMITED\certificate issued on 24/10/01 (2 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 March 2001Return made up to 11/01/01; full list of members (6 pages)
20 March 2001Return made up to 11/01/01; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
9 February 2000Return made up to 11/01/00; full list of members (6 pages)
9 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
21 February 1999Return made up to 11/01/99; full list of members (6 pages)
21 February 1999Return made up to 11/01/99; full list of members (6 pages)
26 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 November 1998Ad 18/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 November 1998Ad 18/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 June 1998Accounts for a small company made up to 31 May 1997 (6 pages)
22 June 1998Accounts for a small company made up to 31 May 1997 (6 pages)
23 February 1998Return made up to 11/01/98; full list of members (6 pages)
23 February 1998Return made up to 11/01/98; full list of members (6 pages)
11 February 1997Return made up to 11/01/97; no change of members (4 pages)
11 February 1997Return made up to 11/01/97; no change of members (4 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
9 July 1996Accounting reference date extended from 30/04/96 to 31/05/96 (1 page)
9 July 1996Accounting reference date extended from 30/04/96 to 31/05/96 (1 page)
29 March 1996Return made up to 11/01/96; no change of members (4 pages)
29 March 1996Return made up to 11/01/96; no change of members (4 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
15 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
15 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
28 February 1994Director resigned;new director appointed (2 pages)
28 February 1994Director resigned;new director appointed (2 pages)