ONLINE ESSENTIALS LIMITED

The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB
StatusDISSOLVED
Company No.04461265
CategoryPrivate Limited Company
Incorporated14 Jun 2002
Age21 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution18 May 2014
Years10 years, 4 days

SUMMARY

ONLINE ESSENTIALS LIMITED is an dissolved private limited company with number 04461265. It was incorporated 21 years, 11 months, 8 days ago, on 14 June 2002 and it was dissolved 10 years, 4 days ago, on 18 May 2014. The company address is The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB.



Company Fillings

Gazette dissolved liquidation

Date: 18 May 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shirley Bradley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel John Arthur

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Seary

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Louise Seary

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hallisey

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Appoint person secretary company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Shirley Bradley

Documents

View document PDF

Appoint corporate director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Thomas Cook Group Management Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Michael William Hallisey

Documents

View document PDF

Termination director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Purnell

Documents

View document PDF

Termination director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Jones

Documents

View document PDF

Change account reference date company current shortened

Date: 12 May 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2010

Action Date: 12 May 2010

Category: Address

Type: AD01

Old address: 21 Ganton Street London W1F 9BN

Change date: 2010-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jeremy booth

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 03/07/07 from: 45 carnaby street london W1F 9PR

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 02/12/05 from: 137-143 high street sutton surrey SM1 1JH

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 24/11/04 from: 54 east view fields plumpton green lewes east sussex BN7 3EF

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 16 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 16/10/02 from: 15 alandale drive pinner middlesex HA5 3UP

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 06/09/02--------- £ si 990@1=990 £ ic 2/992

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 17/07/02 from: c/o midlands co services LIMITED suite 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENISIMO FS LTD

23F ST. HELIERS AVENUE,HOUNSLOW,TW3 3SL

Number:11505213
Status:ACTIVE
Category:Private Limited Company

CORPSKIES LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11802538
Status:ACTIVE
Category:Private Limited Company

GIDDYMOOSE LTD

LEG8CY 17 FEATHERBANK MOUNT,LEEDS,LS18 4QL

Number:10441405
Status:ACTIVE
Category:Private Limited Company

JAMES TURNER (IT SERVICES) LIMITED

12 SOUTHFIELD LANE,ILKLEY,LS29 0SS

Number:11367755
Status:ACTIVE
Category:Private Limited Company

SANDFIELDS (LICHFIELD) MANAGEMENT LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:05727069
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPEIGHT & CO LIMITED

2/7 CANON LANE,EDINBURGH,EH3 5HD

Number:SC393636
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source