Company NameOnexec Holdings Limited
Company StatusDissolved
Company Number07077294
CategoryPrivate Limited Company
Incorporation Date16 November 2009(14 years, 5 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameLauren Stephens
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2009(1 day after company formation)
Appointment Duration9 years (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Andrew Stephens
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(1 day after company formation)
Appointment Duration5 years (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameLee John Stephenson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(1 day after company formation)
Appointment Duration7 years, 2 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN

Location

Registered Address40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2012
Net Worth£2,194
Current Liabilities£80,813

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2018Compulsory strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2017Termination of appointment of Lee John Stephenson as a director on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Lee John Stephenson as a director on 26 January 2017 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 400
(6 pages)
30 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 400
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 400
(7 pages)
28 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 400
(7 pages)
11 December 2014Termination of appointment of Andrew Stephens as a director on 1 December 2014 (1 page)
11 December 2014Termination of appointment of Andrew Stephens as a director on 1 December 2014 (1 page)
11 December 2014Termination of appointment of Andrew Stephens as a director on 1 December 2014 (1 page)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 March 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 400
(4 pages)
24 March 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 400
(4 pages)
18 March 2014Annual return made up to 16 November 2013 with a full list of shareholders (7 pages)
18 March 2014Annual return made up to 16 November 2013 with a full list of shareholders (7 pages)
30 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 January 2013Statement of capital following an allotment of shares on 4 November 2012
  • GBP 100
(4 pages)
25 January 2013Statement of capital following an allotment of shares on 4 November 2012
  • GBP 120
(4 pages)
25 January 2013Statement of capital following an allotment of shares on 4 November 2012
  • GBP 120
(4 pages)
25 January 2013Statement of capital following an allotment of shares on 4 November 2012
  • GBP 120
(4 pages)
25 January 2013Statement of capital following an allotment of shares on 4 November 2012
  • GBP 100
(4 pages)
25 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
25 January 2013Statement of capital following an allotment of shares on 4 November 2012
  • GBP 120
(4 pages)
25 January 2013Statement of capital following an allotment of shares on 4 November 2012
  • GBP 120
(4 pages)
25 January 2013Statement of capital following an allotment of shares on 4 November 2012
  • GBP 100
(4 pages)
25 January 2013Statement of capital following an allotment of shares on 4 November 2012
  • GBP 120
(4 pages)
25 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012Compulsory strike-off action has been discontinued (1 page)
2 April 2012Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
18 February 2011Director's details changed for Mr Andrew Stephens on 30 September 2010 (2 pages)
18 February 2011Director's details changed for Lauren Stephens on 30 September 2010 (2 pages)
18 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
18 February 2011Director's details changed for Mr Andrew Stephens on 30 September 2010 (2 pages)
18 February 2011Director's details changed for Lauren Stephens on 30 September 2010 (2 pages)
25 May 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 100
(3 pages)
25 May 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 100
(3 pages)
25 May 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 100
(3 pages)
17 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
17 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
8 December 2009Appointment of Andrew Stephens as a director (3 pages)
8 December 2009Appointment of Lauren Stephens as a director (3 pages)
8 December 2009Appointment of Lauren Stephens as a director (3 pages)
8 December 2009Appointment of Andrew Stephens as a director (3 pages)
7 December 2009Appointment of Lee John Stephenson as a director (3 pages)
7 December 2009Appointment of Lee John Stephenson as a director (3 pages)
17 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
17 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
16 November 2009Incorporation (22 pages)
16 November 2009Incorporation (22 pages)