THE ONLINE SHOPPING COMPANY LTD
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 3DQ

Company number 06958394
Status Liquidation
Incorporation Date 10 July 2009
Company Type Private Limited Company
Address KIRKER & CO, CENTRE 645 2, OLD BROMPTON ROAD, LONDON, SW7 3DQ
Home Country United Kingdom
Nature of Business 5263 - Other non-store retail sale
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 4 April 2016; Liquidators' statement of receipts and payments to 4 April 2015; Liquidators' statement of receipts and payments to 4 April 2014. The most likely internet sites of THE ONLINE SHOPPING COMPANY LTD are www.theonlineshoppingcompany.co.uk, and www.the-online-shopping-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The Online Shopping Company Ltd is a Private Limited Company. The company registration number is 06958394. The Online Shopping Company Ltd has been working since 10 July 2009. The present status of the company is Liquidation. The registered address of The Online Shopping Company Ltd is Kirker Co Centre 645 2 Old Brompton Road London Sw7 3dq. . HAMILTON, James Hendry is a Director of the company. PARSONS, Damon Richard is a Director of the company. TAYLOR, Lee Anthony is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other non-store retail sale".


Current Directors

Director
HAMILTON, James Hendry
Appointed Date: 27 August 2009
59 years old

Director
PARSONS, Damon Richard
Appointed Date: 10 July 2009
59 years old

Director
TAYLOR, Lee Anthony
Appointed Date: 10 July 2009
59 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 10 July 2009
Appointed Date: 10 July 2009
55 years old

THE ONLINE SHOPPING COMPANY LTD Events

11 Nov 2016
Liquidators' statement of receipts and payments to 4 April 2016
25 Jun 2015
Liquidators' statement of receipts and payments to 4 April 2015
28 Aug 2014
Liquidators' statement of receipts and payments to 4 April 2014
28 Aug 2014
Liquidators' statement of receipts and payments to 4 April 2013
27 Apr 2012
Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend on Sea Essex SS2 6HZ on 27 April 2012
...
... and 15 more events
17 Jul 2009
Director appointed damon parsons
17 Jul 2009
Director appointed lee anthony taylor
17 Jul 2009
Ad 10/07/09\gbp si 99@1=99\gbp ic 1/100\
10 Jul 2009
Appointment terminated director yomtov jacobs
10 Jul 2009
Incorporation