Company NameOn-Sea Limited
Company StatusDissolved
Company Number06049383
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Dissolution Date7 September 2018 (5 years, 7 months ago)
Previous NameAlisdair Mills Limited

Business Activity

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

Directors

Director NameAlisdair Mills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Secretary NameMrs Sarah Lesley Mills
NationalityBritish
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Director NameMrs Sarah Lesley Mills
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(1 year, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 07 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Director NameKarl Fredrik Andreas Bonell
Date of BirthAugust 1982 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2007(9 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 November 2007)
RoleWeb Developer
Correspondence AddressFlat 92
74 Back Church Lane
London
E1 1LX

Contact

Websiteon-sea.net

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth-£6,263
Cash£3,692
Current Liabilities£16,283

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2018Final Gazette dissolved following liquidation (1 page)
7 June 2018Return of final meeting in a creditors' voluntary winding up (8 pages)
14 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (10 pages)
14 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (10 pages)
20 February 2017Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 February 2017 (2 pages)
20 February 2017Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 February 2017 (2 pages)
15 September 2016Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend on Sea Essex SS1 1BD to 2 Nelson Street Southend on Sea Essex SS1 1EF on 15 September 2016 (2 pages)
15 September 2016Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend on Sea Essex SS1 1BD to 2 Nelson Street Southend on Sea Essex SS1 1EF on 15 September 2016 (2 pages)
13 September 2016Statement of affairs with form 4.19 (7 pages)
13 September 2016Statement of affairs with form 4.19 (7 pages)
13 September 2016Appointment of a voluntary liquidator (1 page)
13 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-02
(1 page)
13 September 2016Appointment of a voluntary liquidator (1 page)
13 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-02
(1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (12 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (12 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
10 January 2011Secretary's details changed for Sarah Lesley Mills on 9 January 2011 (1 page)
10 January 2011Director's details changed for Mrs Sarah Lesley Mills on 9 January 2011 (2 pages)
10 January 2011Secretary's details changed for Sarah Lesley Mills on 9 January 2011 (1 page)
10 January 2011Director's details changed for Mrs Sarah Lesley Mills on 9 January 2011 (2 pages)
10 January 2011Director's details changed for Alisdair Mills on 9 January 2011 (2 pages)
10 January 2011Director's details changed for Alisdair Mills on 9 January 2011 (2 pages)
10 January 2011Director's details changed for Alisdair Mills on 9 January 2011 (2 pages)
10 January 2011Secretary's details changed for Sarah Lesley Mills on 9 January 2011 (1 page)
10 January 2011Director's details changed for Mrs Sarah Lesley Mills on 9 January 2011 (2 pages)
11 January 2010Director's details changed for Alisdair Mills on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Sarah Lesley Mills on 9 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Alisdair Mills on 9 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Sarah Lesley Mills on 9 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Sarah Lesley Mills on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Alisdair Mills on 9 January 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
9 December 2008Director appointed sarah lesley mills (2 pages)
9 December 2008Secretary's change of particulars / sarah williams / 07/11/2008 (1 page)
9 December 2008Ad 07/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 December 2008Director appointed sarah lesley mills (2 pages)
9 December 2008Ad 07/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 December 2008Secretary's change of particulars / sarah williams / 07/11/2008 (1 page)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Registered office changed on 30/01/08 from: suite 6 2 nelson street southend - on - sea essex SS1 1EF (1 page)
30 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
30 January 2008Registered office changed on 30/01/08 from: suite 6 2 nelson street southend - on - sea essex SS1 1EF (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
25 January 2008Return made up to 11/01/08; full list of members (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Return made up to 11/01/08; full list of members (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Registered office changed on 16/11/07 from: flat 3, 9 church road islington london N1 2FA (1 page)
16 November 2007Registered office changed on 16/11/07 from: flat 3, 9 church road islington london N1 2FA (1 page)
16 November 2007New director appointed (2 pages)
13 November 2007Company name changed alisdair mills LIMITED\certificate issued on 13/11/07 (3 pages)
13 November 2007Company name changed alisdair mills LIMITED\certificate issued on 13/11/07 (3 pages)
11 January 2007Incorporation (17 pages)
11 January 2007Incorporation (17 pages)