Colchester
Essex
CO3 3DB
Secretary Name | Kathlene Anne Covey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Gloucester Avenue Colchester CO2 9AY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.onasus.com |
---|
Registered Address | 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Year | 2013 |
---|---|
Net Worth | -£410 |
Cash | £1,887 |
Current Liabilities | £47,372 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 August 2003 | Delivered on: 2 August 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2019 | Application to strike the company off the register (3 pages) |
12 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
29 March 2018 | Confirmation statement made on 22 March 2018 with updates (5 pages) |
26 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 November 2017 | Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
28 November 2017 | Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 January 2017 | Registered office address changed from 11 Alexandra Road Colchester Essex CO3 3DB to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 11 Alexandra Road Colchester Essex CO3 3DB to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 19 January 2017 (1 page) |
25 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 July 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Director's details changed for Mrs Susan Denise Titcombe on 18 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Mrs Susan Denise Titcombe on 18 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Susan Denise Shepard on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Susan Denise Shepard on 17 January 2011 (2 pages) |
27 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (3 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 January 2010 | Termination of appointment of Kathlene Covey as a secretary (1 page) |
25 January 2010 | Termination of appointment of Kathlene Covey as a secretary (1 page) |
6 June 2009 | Return made up to 22/03/09; no change of members (7 pages) |
6 June 2009 | Return made up to 22/03/09; no change of members (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 September 2008 | Return made up to 22/03/08; full list of members (3 pages) |
1 September 2008 | Return made up to 22/03/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 June 2007 | Return made up to 22/03/07; no change of members (6 pages) |
18 June 2007 | Return made up to 22/03/07; no change of members (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
13 April 2006 | Director's particulars changed (1 page) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: 2 alexandra road colchester essex CO3 3DB (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 2 alexandra road colchester essex CO3 3DB (1 page) |
18 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
18 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
19 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
11 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
4 March 2003 | Accounts made up to 30 April 2002 (9 pages) |
4 March 2003 | Accounts made up to 30 April 2002 (9 pages) |
28 February 2003 | Return made up to 15/04/02; full list of members
|
28 February 2003 | Return made up to 15/04/02; full list of members
|
25 January 2003 | Registered office changed on 25/01/03 from: 3 stuart house st peters street colchester essex CO1 2DU (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: 3 stuart house st peters street colchester essex CO1 2DU (1 page) |
21 January 2003 | Company name changed onasus consultancy LIMITED\certificate issued on 21/01/03 (2 pages) |
21 January 2003 | Company name changed onasus consultancy LIMITED\certificate issued on 21/01/03 (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 6 heatley way colchester essex CO4 3UH (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 6 heatley way colchester essex CO4 3UH (1 page) |
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
17 July 2001 | Return made up to 15/04/01; full list of members
|
17 July 2001 | Return made up to 15/04/01; full list of members
|
15 September 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
15 September 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
10 May 2000 | Return made up to 15/04/00; full list of members
|
10 May 2000 | Return made up to 15/04/00; full list of members
|
30 July 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
30 July 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
17 May 1999 | Return made up to 15/04/99; full list of members
|
17 May 1999 | Return made up to 15/04/99; full list of members
|
6 July 1998 | Ad 15/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 July 1998 | Ad 15/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: 372 old street london EC1V 9LT (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: 372 old street london EC1V 9LT (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
15 April 1998 | Incorporation (12 pages) |
15 April 1998 | Incorporation (12 pages) |