About

Registered Number: 04849672
Date of Incorporation: 29/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2014 (9 years and 4 months ago)
Registered Address: One Great Cumberland Place, Marble Arch, London, W1H 7LW

 

Onomo Investments Ltd was registered on 29 July 2003 and has its registered office in London, it's status is listed as "Dissolved". This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 19 September 2014
4.68 - Liquidator's statement of receipts and payments 03 September 2013
RESOLUTIONS - N/A 23 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 23 July 2012
4.20 - N/A 23 July 2012
AD01 - Change of registered office address 05 July 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
DISS16(SOAS) - N/A 11 June 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AA01 - Change of accounting reference date 28 October 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 24 August 2010
AA - Annual Accounts 24 August 2010
AA - Annual Accounts 24 August 2010
CH01 - Change of particulars for director 08 July 2010
CH03 - Change of particulars for secretary 05 July 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
363a - Annual Return 10 August 2009
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
363a - Annual Return 20 June 2008
287 - Change in situation or address of Registered Office 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
395 - Particulars of a mortgage or charge 09 February 2008
395 - Particulars of a mortgage or charge 30 August 2007
AA - Annual Accounts 11 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
395 - Particulars of a mortgage or charge 23 December 2006
363a - Annual Return 15 September 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 01 February 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2004
288c - Notice of change of directors or secretaries or in their particulars 25 October 2004
225 - Change of Accounting Reference Date 06 October 2004
287 - Change in situation or address of Registered Office 01 September 2004
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
287 - Change in situation or address of Registered Office 26 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
NEWINC - New incorporation documents 29 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 February 2008 Outstanding

N/A

Legal charge 28 August 2007 Outstanding

N/A

Debenture 21 December 2006 Outstanding

N/A

Legal charge 21 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.