Company NameOnicom Consulting Ltd
Company StatusDissolved
Company Number03394595
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 9 months ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)
Previous NameA S M Software Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Scott Miller
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(5 days after company formation)
Appointment Duration16 years, 2 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Braemar Crescent
Leigh-On-Sea
Essex
SS9 3RL
Secretary NameSylvia Elizabeth Miller
NationalityBritish
StatusClosed
Appointed02 July 1997(5 days after company formation)
Appointment Duration16 years, 2 months (closed 24 September 2013)
RoleCompany Director
Correspondence AddressC/O 31 Braemar Crescent
Leigh-On-Sea
Essex
SS9 3RL
Director NameStuart Alexander Miller
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2002(5 years after company formation)
Appointment Duration11 years, 3 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 31 Braemar Crescent
Leigh-On-Sea
Essex
SS9 3RL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address31 Braemar Crescent
Leigh-On-Sea
Essex
SS9 3RL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Shareholders

61 at £1A.s. Miller
60.40%
Ordinary
20 at £1Mr S.a. Miller
19.80%
Ordinary
20 at £1Mrs S.e. Miller
19.80%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013Application to strike the company off the register (3 pages)
28 May 2013Application to strike the company off the register (3 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 101
(5 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 101
(5 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Anthony Scott Miller on 27 June 2010 (2 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Stuart Alexander Miller on 27 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Anthony Scott Miller on 27 June 2010 (2 pages)
21 July 2010Director's details changed for Stuart Alexander Miller on 27 June 2010 (2 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 July 2009Return made up to 27/06/09; full list of members (4 pages)
9 July 2009Return made up to 27/06/09; full list of members (4 pages)
22 April 2009Accounts made up to 30 June 2008 (2 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 July 2008Director's Change of Particulars / anthony miller / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 31; Street was: 32 cyril road, now: braemar crescent; Post Town was: bournemouth, now: leigh-on-sea; Region was: dorset, now: essex; Post Code was: BH8 8QD, now: SS9 3RL (2 pages)
14 July 2008Secretary's change of particulars / sylvia miller / 01/06/2008 (1 page)
14 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
14 July 2008Director's Change of Particulars / stuart miller / 01/06/2008 / HouseName/Number was: , now: c/o 31; Street was: 5 cameron avenue, now: braemar crescent; Area was: shavington, now: ; Post Town was: crewe, now: leigh-on-sea; Region was: cheshire, now: essex; Post Code was: CW2 5HR, now: SS9 3RL (1 page)
14 July 2008Director's change of particulars / anthony miller / 01/06/2008 (2 pages)
14 July 2008Return made up to 27/06/08; full list of members (4 pages)
14 July 2008Registered office changed on 14/07/2008 from 5 cameron avenue shavington crewe cheshire CW2 5HR (1 page)
14 July 2008Registered office changed on 14/07/2008 from 5 cameron avenue shavington crewe cheshire CW2 5HR (1 page)
14 July 2008Director's change of particulars / stuart miller / 01/06/2008 (1 page)
14 July 2008Return made up to 27/06/08; full list of members (4 pages)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Location of debenture register (1 page)
14 July 2008Location of debenture register (1 page)
14 July 2008Secretary's Change of Particulars / sylvia miller / 01/06/2008 / HouseName/Number was: , now: c/o 31; Street was: 5 cameron avenue, now: braemar crescent; Area was: shavington, now: ; Post Town was: crewe, now: leigh-on-sea; Region was: cheshire, now: essex; Post Code was: CW2 5HR, now: SS9 3RL (1 page)
14 July 2008Accounts made up to 30 June 2007 (2 pages)
13 July 2007Return made up to 27/06/07; full list of members (3 pages)
13 July 2007Return made up to 27/06/07; full list of members (3 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
3 May 2007Accounts made up to 30 June 2006 (5 pages)
10 July 2006Return made up to 27/06/06; full list of members (3 pages)
10 July 2006Return made up to 27/06/06; full list of members (3 pages)
30 March 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
30 March 2006Accounts made up to 30 June 2005 (8 pages)
19 July 2005Return made up to 27/06/05; full list of members (3 pages)
19 July 2005Return made up to 27/06/05; full list of members (3 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
6 May 2005Accounts made up to 30 June 2004 (5 pages)
20 July 2004Return made up to 27/06/04; full list of members (7 pages)
20 July 2004Return made up to 27/06/04; full list of members (7 pages)
12 March 2004Accounts made up to 30 June 2003 (8 pages)
12 March 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
22 July 2003Return made up to 27/06/03; full list of members (7 pages)
22 July 2003Return made up to 27/06/03; full list of members (7 pages)
11 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
11 April 2003Accounts made up to 30 June 2002 (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
2 July 2002Return made up to 27/06/02; full list of members (6 pages)
2 July 2002Return made up to 27/06/02; full list of members (6 pages)
13 November 2001Accounts made up to 30 June 2001 (8 pages)
13 November 2001Accounts for a dormant company made up to 30 June 2001 (8 pages)
12 July 2001Return made up to 27/06/01; full list of members (6 pages)
12 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 April 2001Company name changed a s m software solutions LIMITED\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed a s m software solutions LIMITED\certificate issued on 30/04/01 (2 pages)
14 March 2001Withdrawal of application for striking off (1 page)
14 March 2001Withdrawal of application for striking off (1 page)
21 November 2000Voluntary strike-off action has been suspended (1 page)
21 November 2000Voluntary strike-off action has been suspended (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
1 September 2000Application for striking-off (1 page)
1 September 2000Application for striking-off (1 page)
2 August 2000Return made up to 27/06/00; full list of members (6 pages)
2 August 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 February 2000Registered office changed on 07/02/00 from: 76 wellington road south stockport cheshire SK1 3SU (1 page)
7 February 2000Registered office changed on 07/02/00 from: 76 wellington road south stockport cheshire SK1 3SU (1 page)
28 June 1999Return made up to 27/06/99; no change of members (4 pages)
28 June 1999Return made up to 27/06/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
19 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
17 August 1998Return made up to 27/06/98; full list of members (6 pages)
17 August 1998Return made up to 27/06/98; full list of members (6 pages)
1 September 1997Ad 31/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 1997Ad 31/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Registered office changed on 26/08/97 from: 5 cameron avenue shavington crewe cxheshire CW2 5HR (1 page)
26 August 1997Registered office changed on 26/08/97 from: 5 cameron avenue shavington crewe cxheshire CW2 5HR (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New director appointed (2 pages)
27 June 1997Incorporation (17 pages)
27 June 1997Incorporation (17 pages)