Company NameOn Line Promotions Limited
Company StatusDissolved
Company Number04160103
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date25 October 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAraf Din
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(3 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 25 October 2016)
RoleIT Director
Correspondence Address85a Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PU
Secretary NameAraf Din
NationalityBritish
StatusClosed
Appointed15 July 2004(3 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 25 October 2016)
RoleIT Director
Correspondence Address85a Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PU
Director NameAraf Din
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 November 2003)
RoleIT Director
Correspondence Address85a Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PU
Director NameAmjad Rafiq
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 November 2003)
RoleIT Director
Correspondence Address62 St Bernard Road
Stockton On Tees
Cleveland
TS18 1HL
Secretary NameMr Omar Usman Din
NationalityBritish
StatusResigned
Appointed10 September 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 2004)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Harlsey Road
Hartburn
Stockton
Cleveland
TS18 5DJ
Director NameMr Omar Usman Din
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2004)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Harlsey Road
Hartburn
Stockton
Cleveland
TS18 5DJ
Director NameMr Saeed Iqbal
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2004)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address24 Lawrence Street
Stockton-On-Tees
TS18 3EJ
Director NameMr Omar Usman Din
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Harlsey Road
Hartburn
Stockton
Cleveland
TS18 5DJ
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2005
Net Worth£34,524
Cash£40,409
Current Liabilities£32,215

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

25 October 2016Final Gazette dissolved following liquidation (1 page)
25 October 2016Final Gazette dissolved following liquidation (1 page)
25 July 2016Notice of final account prior to dissolution (1 page)
25 July 2016Notice of final account prior to dissolution (1 page)
19 January 2012Registered office address changed from Unit 27 Orde Wingate Way Off Durham Road Primrose Hill Ind Estate Stockton on Tees TS19 0GD on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from Unit 27 Orde Wingate Way Off Durham Road Primrose Hill Ind Estate Stockton on Tees TS19 0GD on 19 January 2012 (2 pages)
14 May 2009Appointment of a liquidator (2 pages)
14 May 2009Appointment of a liquidator (2 pages)
13 November 2008Order of court to wind up (1 page)
13 November 2008Order of court to wind up (1 page)
30 October 2008Appointment terminated director omar din (1 page)
30 October 2008Appointment terminated director omar din (1 page)
16 June 2007Return made up to 14/02/07; full list of members
  • 363(287) ‐ Registered office changed on 16/06/07
(7 pages)
16 June 2007Return made up to 14/02/07; full list of members
  • 363(287) ‐ Registered office changed on 16/06/07
(7 pages)
28 June 2006Accounts for a small company made up to 28 February 2005 (8 pages)
28 June 2006Accounts for a small company made up to 28 February 2005 (8 pages)
15 June 2006Accounts for a small company made up to 28 February 2004 (8 pages)
15 June 2006Accounts for a small company made up to 28 February 2004 (8 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
21 February 2006Return made up to 14/02/06; full list of members
  • 363(287) ‐ Registered office changed on 21/02/06
(7 pages)
21 February 2006Return made up to 14/02/06; full list of members
  • 363(287) ‐ Registered office changed on 21/02/06
(7 pages)
28 February 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005Secretary resigned (1 page)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004New secretary appointed;new director appointed (2 pages)
21 July 2004Secretary resigned;director resigned (1 page)
21 July 2004Secretary resigned;director resigned (1 page)
12 May 2004Return made up to 14/02/04; full list of members (7 pages)
12 May 2004Return made up to 14/02/04; full list of members (7 pages)
21 November 2003Registered office changed on 21/11/03 from: 70 brunswick street stockton on tees TS18 7DW (1 page)
21 November 2003Registered office changed on 21/11/03 from: 70 brunswick street stockton on tees TS18 7DW (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
30 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
30 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
4 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
7 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Registered office changed on 12/09/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
12 September 2001Registered office changed on 12/09/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001Director resigned (1 page)
14 February 2001Incorporation (10 pages)
14 February 2001Incorporation (10 pages)