Company Information for ONLINE DIRECT GAS LIMITED
ELECTUS HOUSE, 900 PAVILION DRIVE, NORTHAMPTON, NN4 7RG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ONLINE DIRECT GAS LIMITED | |
Legal Registered Office | |
ELECTUS HOUSE 900 PAVILION DRIVE NORTHAMPTON NN4 7RG Other companies in NN3 | |
Company Number | 05053747 | |
---|---|---|
Company ID Number | 05053747 | |
Date formed | 2004-02-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-05 14:52:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARY RICHARD STYLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PANKAJ NAGAJAN JETHWA |
Company Secretary | ||
PANKAJ NAGAJAN JETHWA |
Director | ||
NITA JETHWA |
Company Secretary | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAYFOURTH HOLDINGS LIMITED | Director | 2016-05-28 | CURRENT | 2016-05-28 | Active | |
ZELLAR LTD | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active | |
ENERGY ENGINE LTD | Director | 2014-06-23 | CURRENT | 2014-06-23 | Active | |
ENERGY ENGINE (NORTH AMERICA) LTD | Director | 2014-06-23 | CURRENT | 2014-06-23 | Active - Proposal to Strike off | |
ONLINE DIRECT LIMITED | Director | 2005-10-31 | CURRENT | 1998-07-17 | Active | |
BUSINESS ENERGY EXCHANGE LIMITED | Director | 2005-10-31 | CURRENT | 2005-03-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES | |
PSC02 | Notification of Mayfourth Holdings Limited as a person with significant control on 2017-03-17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 28/11/2017 | |
RES01 | ALTER ARTICLES 28/11/2017 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
PSC07 | CESSATION OF PANKAJ NAGAJAN JETHWA AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Gary Richard Styles on 2017-03-23 | |
AD02 | Register inspection address changed to Harborough Innovation Centre Airfield Business Park Market Harborough Leicestershire LE16 7WB | |
TM02 | Termination of appointment of Pankaj Nagajan Jethwa on 2017-03-17 | |
AD03 | Registers moved to registered inspection location of Harborough Innovation Centre Airfield Business Park Market Harborough Leicestershire LE16 7WB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PANKAJ NAGAJAN JETHWA | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/17 FROM 6 Scirocco Close Moulton Park Northampton Northamptonshire NN3 6AP | |
CH01 | Director's details changed for Mr Pankaj Nagajan Jethwa on 2015-09-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PANKAJ NAGAJAN JETHWA on 2015-09-01 | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Gary Styles on 2016-09-01 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gary Styles on 2016-02-08 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 24/02/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 FULL LIST | |
AA01 | CURREXT FROM 28/02/2011 TO 31/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM VENTURE COURT 2 DEBDALE ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5AA | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM JUBILEE HOUSE 32 DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: EPPINGS 11 FOREST DRIVE WOODFORD GREEN ESSEX IG8 9NG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
88(2)R | AD 14/09/04--------- £ SI 999@1=999 £ IC 1/1000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 11 FOREST DRIVE WOODFORD GREEN ESSEX IG8 9NG | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-06-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2013-03-31 | £ 310,104 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 310,128 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONLINE DIRECT GAS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 7,488 |
---|---|---|
Current Assets | 2013-03-31 | £ 287,057 |
Current Assets | 2012-03-31 | £ 298,399 |
Debtors | 2013-03-31 | £ 279,569 |
Debtors | 2012-03-31 | £ 298,359 |
Tangible Fixed Assets | 2013-03-31 | £ 2,869 |
Tangible Fixed Assets | 2012-03-31 | £ 3,826 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ONLINE DIRECT GAS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ONLINE DIRECT GAS LIMITED | Event Date | 2013-06-25 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |