About

Registered Number: 05453287
Date of Incorporation: 16/05/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (8 years and 8 months ago)
Registered Address: Westbury 2nd Floor, 145-157 St John Street, London, EC1V 4PY

 

Founded in 2005, Onebip Uk Ltd have registered office in London, it's status at Companies House is "Dissolved". There are 7 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D'AGOSTINO, Gianluca Cristian 09 March 2010 - 1
ELLIOT, Glenn John 16 May 2005 25 September 2007 1
GALVAN, Jordi Aligas 27 October 2008 09 March 2010 1
GALVAN, Josep Anton Aliagas 16 May 2005 09 March 2010 1
GALVAN, Pau Aliagas 22 June 2005 09 March 2010 1
GORRY, Paul James 25 September 2007 27 October 2008 1
OLIVE, Antoni Pamies 22 June 2005 19 July 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2016
DS01 - Striking off application by a company 12 May 2016
CERTNM - Change of name certificate 03 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 30 April 2013
CERTNM - Change of name certificate 17 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 08 June 2012
TM02 - Termination of appointment of secretary 04 April 2012
AD01 - Change of registered office address 06 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 01 September 2010
AP01 - Appointment of director 02 June 2010
TM01 - Termination of appointment of director 02 June 2010
TM01 - Termination of appointment of director 02 June 2010
TM01 - Termination of appointment of director 02 June 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 07 January 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
AA - Annual Accounts 22 May 2007
287 - Change in situation or address of Registered Office 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 27 June 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
287 - Change in situation or address of Registered Office 01 March 2006
225 - Change of Accounting Reference Date 28 February 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
RESOLUTIONS - N/A 22 September 2005
RESOLUTIONS - N/A 22 September 2005
287 - Change in situation or address of Registered Office 24 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
287 - Change in situation or address of Registered Office 16 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
NEWINC - New incorporation documents 16 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.