EXECUTIVES ONLINE GROUP LIMITED

Register to unlock more data on OkredoRegister

EXECUTIVES ONLINE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06537402

Incorporation date

17/03/2008

Size

Small

Contacts

Registered address

Registered address

Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2008)
dot icon03/05/2020
Final Gazette dissolved following liquidation
dot icon03/02/2020
Return of final meeting in a creditors' voluntary winding up
dot icon26/06/2019
Termination of appointment of Alexander Norman Johnston as a director on 2019-06-20
dot icon17/04/2019
Liquidators' statement of receipts and payments to 2019-02-05
dot icon06/12/2018
Liquidators' statement of receipts and payments to 2018-02-05
dot icon18/07/2018
Appointment of a voluntary liquidator
dot icon24/03/2017
Liquidators' statement of receipts and payments to 2017-02-05
dot icon05/04/2016
Liquidators' statement of receipts and payments to 2016-02-05
dot icon26/04/2015
Liquidators' statement of receipts and payments to 2015-02-05
dot icon10/04/2014
Liquidators' statement of receipts and payments to 2014-02-05
dot icon20/02/2013
Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD on 2013-02-21
dot icon14/02/2013
Statement of affairs with form 4.19
dot icon14/02/2013
Appointment of a voluntary liquidator
dot icon14/02/2013
Resolutions
dot icon04/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/01/2013
Termination of appointment of Andrew Nicholas as a director
dot icon03/01/2013
Termination of appointment of Michael Simson as a director
dot icon03/01/2013
Termination of appointment of Derek Ward as a director
dot icon03/01/2013
Termination of appointment of Rosalind Webb as a secretary
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon27/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/05/2012
Particulars of a mortgage or charge/co extend / charge no: 2
dot icon18/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon14/09/2011
Accounts for a small company made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon13/01/2011
Statement of capital following an allotment of shares on 2010-07-29
dot icon13/01/2011
Statement of capital following an allotment of shares on 2010-06-14
dot icon06/09/2010
Appointment of Mr Michael David Simson as a director
dot icon31/08/2010
Accounts for a small company made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Rosalind Mary Webb on 2009-03-01
dot icon18/03/2010
Statement of capital following an allotment of shares on 2009-12-07
dot icon22/10/2009
Accounts for a small company made up to 2008-12-31
dot icon18/10/2009
Previous accounting period shortened from 2009-03-31 to 2008-12-31
dot icon28/04/2009
Registered office changed on 29/04/2009 from springpark house basingview basingstoke hampshire RG21 2EF
dot icon22/04/2009
Return made up to 18/03/09; full list of members
dot icon21/04/2009
Director's change of particulars / anne beitel / 01/03/2009
dot icon21/04/2009
Secretary's change of particulars / rosalind webb / 01/03/2009
dot icon09/02/2009
Statement of affairs
dot icon09/02/2009
Ad 19/12/08\gbp si [email protected]=5259.74\gbp ic 5426.4/10686.14\
dot icon09/02/2009
Ad 19/12/08\gbp si [email protected]=5425.4\gbp ic 1/5426.4\
dot icon15/01/2009
Director appointed alexander johnston
dot icon12/01/2009
Director appointed derek ward
dot icon12/01/2009
Director appointed andrew nicholas
dot icon12/01/2009
Registered office changed on 13/01/2009 from 66 lincoln's inn fields london WC2A 3LH
dot icon12/01/2009
Nc inc already adjusted 18/12/08
dot icon12/01/2009
Resolutions
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/12/2008
Appointment terminated director tyrolese (directors) LIMITED
dot icon20/12/2008
Appointment terminated secretary tyrolese (secretarial) LIMITED
dot icon14/12/2008
Secretary appointed rosalind mary webb
dot icon14/12/2008
Director appointed james o'brien
dot icon14/12/2008
Director appointed anne elizabeth beitel
dot icon08/12/2008
Certificate of change of name
dot icon17/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholas, Andrew
Director
19/12/2008 - 09/01/2013
28
Johnston, Alexander Norman
Director
19/12/2008 - 20/06/2019
19
Ward, Derek Robert
Director
19/12/2008 - 20/12/2012
7
Simson, Michael David
Director
20/01/2010 - 21/12/2012
43
O'brien, James Christopher
Director
28/11/2008 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXECUTIVES ONLINE GROUP LIMITED

EXECUTIVES ONLINE GROUP LIMITED is an(a) Dissolved company incorporated on 17/03/2008 with the registered office located at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXECUTIVES ONLINE GROUP LIMITED?

toggle

EXECUTIVES ONLINE GROUP LIMITED is currently Dissolved. It was registered on 17/03/2008 and dissolved on 03/05/2020.

Where is EXECUTIVES ONLINE GROUP LIMITED located?

toggle

EXECUTIVES ONLINE GROUP LIMITED is registered at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ.

What does EXECUTIVES ONLINE GROUP LIMITED do?

toggle

EXECUTIVES ONLINE GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EXECUTIVES ONLINE GROUP LIMITED?

toggle

The latest filing was on 03/05/2020: Final Gazette dissolved following liquidation.