Company NameNow Online Limited
Company StatusDissolved
Company Number08839944
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMt Tony Ostler
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Northgate
Hessle
East Yorkshire
HU13 9AA
Director NameMr Carl Terence Edwards
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Gibson Lane
Melton
North Ferriby
North Humberside
HU14 3HH
Director NameMr Michael Ross Jones
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Gibson Lane
Melton
North Ferriby
North Humberside
HU14 3HH
Director NameMr Laurence Anthony White
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Gibson Lane
Melton
North Ferriby
North Humberside
HU14 3HH

Contact

Websitewww.nowonline.org
Email address[email protected]

Location

Registered Address4 Northgate
Hessle
East Yorkshire
HU13 9AA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

667 at £0.01Tony Ostler
66.70%
Ordinary B
333 at £0.01Tony Ostler
33.30%
Ordinary A

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
6 December 2019Application to strike the company off the register (1 page)
22 October 2019Micro company accounts made up to 30 June 2019 (7 pages)
13 October 2019Previous accounting period extended from 31 January 2019 to 30 June 2019 (1 page)
19 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 January 2018 (7 pages)
25 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
(4 pages)
8 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 June 2015Registered office address changed from Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH to 4 Northgate Hessle East Yorkshire HU13 9AA on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH to 4 Northgate Hessle East Yorkshire HU13 9AA on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH to 4 Northgate Hessle East Yorkshire HU13 9AA on 3 June 2015 (1 page)
2 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(4 pages)
2 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(4 pages)
22 January 2015Termination of appointment of Carl Terence Edwards as a director on 12 January 2015 (1 page)
22 January 2015Termination of appointment of Laurence Anthony White as a director on 12 January 2015 (1 page)
22 January 2015Termination of appointment of Laurence Anthony White as a director on 12 January 2015 (1 page)
22 January 2015Termination of appointment of Michael Ross Jones as a director on 12 January 2015 (1 page)
22 January 2015Termination of appointment of Michael Ross Jones as a director on 12 January 2015 (1 page)
22 January 2015Termination of appointment of Carl Terence Edwards as a director on 12 January 2015 (1 page)
15 January 2014Director's details changed for Mr Anthony Ostler on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Anthony Ostler on 15 January 2014 (2 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)