Company NameOn Line Binding Limited
Company StatusDissolved
Company Number04473048
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameColourworks Mailing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Albert Lipman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge
Bells Yew Green
Tunbridge Wells
Kent
TN3 9AN
Secretary NameDiana Tutt
NationalityBritish
StatusClosed
Appointed30 June 2003(1 year after company formation)
Appointment Duration1 year, 7 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address83 Venner Road
Sydenham
London
SE26 5HU
Director NamePaul William Gibbon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Russell Avenue
St Albans
Hertfordshire
AL3 5ES
Secretary NameMr Thomas Albert Lipman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lodge
Bells Yew Green
Tunbridge Wells
Kent
TN3 9AN
Secretary NameKeith Snell
NationalityBritish
StatusResigned
Appointed09 September 2002(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 18 October 2002)
RolePrinter
Correspondence Address17 Golf Links Avenue
Gravesend
Kent
DA11 7PA
Director NameJohn Arthur Miles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(3 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2003)
RoleCompany Director
Correspondence Address67 Second Avenue
Stanford Le Hope
Essex
SS17 8DS
Secretary NameMr Thomas Albert Lipman
NationalityBritish
StatusResigned
Appointed18 October 2002(3 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge
Bells Yew Green
Tunbridge Wells
Kent
TN3 9AN
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,195
Cash£302
Current Liabilities£24,630

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
7 September 2004Application for striking-off (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New secretary appointed (2 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 July 2003Return made up to 29/06/03; full list of members (7 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002Secretary resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002New secretary appointed (2 pages)
15 August 2002Ad 29/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002New director appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Director resigned (1 page)
29 June 2002Incorporation (16 pages)