About

Registered Number: 05032427
Date of Incorporation: 03/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: Drake House, Homestead Road, Rickmansworth, Hertfordshire, WD3 1FX

 

Onevu Ltd was founded on 03 February 2004, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. Onevu Ltd has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAR, Frederick Martin 26 January 2010 15 August 2011 1
COX, James W 16 January 2008 26 August 2009 1
FEENEY, Sean 30 March 2004 15 October 2004 1
GILMORE, David Arthur 26 January 2010 22 January 2013 1
OLSEN, Stephen Elliot 16 January 2008 26 August 2009 1
OLSEN, Stephen 16 October 2004 01 November 2005 1
SUMRA, Gurinder Singh 16 January 2008 22 January 2013 1
WAKEFIELD, Elodie 30 March 2004 16 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
SH01 - Return of Allotment of shares 11 October 2017
DS01 - Striking off application by a company 11 October 2017
RESOLUTIONS - N/A 05 October 2017
CS01 - N/A 01 March 2017
CH01 - Change of particulars for director 16 January 2017
TM02 - Termination of appointment of secretary 14 November 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 04 February 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 12 February 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 21 February 2013
CH01 - Change of particulars for director 06 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
TM01 - Termination of appointment of director 25 June 2012
RP04 - N/A 23 March 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 28 February 2012
TM01 - Termination of appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
CH01 - Change of particulars for director 03 November 2011
CH03 - Change of particulars for secretary 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 19 August 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
AP04 - Appointment of corporate secretary 24 March 2010
AR01 - Annual Return 18 March 2010
AP01 - Appointment of director 15 March 2010
AP01 - Appointment of director 15 March 2010
AP01 - Appointment of director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
CH03 - Change of particulars for secretary 21 December 2009
TM01 - Termination of appointment of director 10 November 2009
AA - Annual Accounts 02 November 2009
RESOLUTIONS - N/A 02 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2009
123 - Notice of increase in nominal capital 02 September 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
363a - Annual Return 29 February 2008
225 - Change of Accounting Reference Date 08 September 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 02 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
RESOLUTIONS - N/A 17 May 2006
RESOLUTIONS - N/A 17 May 2006
RESOLUTIONS - N/A 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2006
123 - Notice of increase in nominal capital 17 May 2006
363s - Annual Return 16 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
RESOLUTIONS - N/A 13 December 2005
RESOLUTIONS - N/A 13 December 2005
123 - Notice of increase in nominal capital 13 December 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
CERTNM - Change of name certificate 08 October 2004
RESOLUTIONS - N/A 31 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
287 - Change in situation or address of Registered Office 29 July 2004
123 - Notice of increase in nominal capital 05 May 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
287 - Change in situation or address of Registered Office 16 April 2004
225 - Change of Accounting Reference Date 16 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
CERTNM - Change of name certificate 16 February 2004
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 30 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.