About

Registered Number: 05453287
Date of Incorporation: 16/05/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 10 months ago)
Registered Address: Westbury 2nd Floor, 145-157 St John Street, London, EC1V 4PY

 

Having been setup in 2005, Onebip Uk Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. This company has 7 directors listed as D'agostino, Gianluca Cristian, Elliot, Glenn John, Galvan, Jordi Aligas, Galvan, Josep Anton Aliagas, Galvan, Pau Aliagas, Gorry, Paul James, Olive, Antoni Pamies 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.