ONE STOP DIRECT LIMITED
Status | DISSOLVED |
Company No. | 02842125 |
Category | Private Limited Company |
Incorporated | 04 Aug 1993 |
Age | 30 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2013 |
Years | 10 years, 8 months, 12 days |
SUMMARY
ONE STOP DIRECT LIMITED is an dissolved private limited company with number 02842125. It was incorporated 30 years, 9 months, 27 days ago, on 04 August 1993 and it was dissolved 10 years, 8 months, 12 days ago, on 19 September 2013. The company address is KPMG LLP KPMG LLP, London, EC4Y 8BB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jun 2013
Action Date: 17 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-05-17
Documents
Change registered office address company with date old address
Date: 29 May 2012
Action Date: 29 May 2012
Category: Address
Type: AD01
Old address: 10th Floor, Landmark House Hammersmith Bridge Road London W6 9EJ England
Change date: 2012-05-29
Documents
Liquidation voluntary appointment of liquidator
Date: 29 May 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 29 May 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Appoint person director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Denis Bunma
Documents
Termination director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Passam
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Accounts with accounts type dormant
Date: 13 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adam Carroll
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Change registered office address company with date old address
Date: 05 Mar 2010
Action Date: 05 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-05
Old address: 9th Floor Landmark House Hammersmith Bridge Road London W6 9EJ
Documents
Accounts with accounts type dormant
Date: 03 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Accounts with made up date
Date: 31 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director jeremy wigmore
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Accounts with made up date
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/07; full list of members
Documents
Accounts with made up date
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/06; full list of members
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 06/04/06
Documents
Accounts with made up date
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/05; full list of members
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/04; full list of members
Documents
Accounts with made up date
Date: 05 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 14/04/03 from: 1ST floor landmark house hammersmith bridge road london W6 9EJ
Documents
Legacy
Date: 12 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 09 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 02 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/03/03
Documents
Legacy
Date: 27 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 27/03/03 from: hanover house 14 hanover square london W1S 1HP
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/03; full list of members
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 02 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 18 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/02; full list of members
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 04/10/01 from: hanover house 14 hanover square london W1S 1HP
Documents
Legacy
Date: 10 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 30/06/01
Documents
Accounts with accounts type full
Date: 14 May 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 23 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/01; full list of members
Documents
Legacy
Date: 05 Feb 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/00
Documents
Legacy
Date: 29 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 May 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 17 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/00; full list of members
Documents
Legacy
Date: 06 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 31/03/99
Documents
Legacy
Date: 19 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/99; full list of members
Documents
Accounts with accounts type full
Date: 10 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/98; full list of members
Documents
Legacy
Date: 29 Sep 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/97; full list of members
Documents
Accounts with accounts type small
Date: 28 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 27 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/97 to 31/12/96
Documents
Legacy
Date: 14 May 1997
Category: Address
Type: 287
Description: Registered office changed on 14/05/97 from: pearl assurance house 319 ballards lane london N12 8LY
Documents
Legacy
Date: 11 Mar 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Dec 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 22 Nov 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 13 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/96; full list of members
Documents
Accounts with accounts type small
Date: 10 Oct 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 12 Apr 1995
Category: Capital
Type: 88(2)R
Description: Ad 19/03/95--------- £ si 24800@1=24800 £ ic 200/25000
Documents
Legacy
Date: 12 Apr 1995
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/03/95
Documents
Resolution
Date: 12 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 23 Feb 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 18 Jan 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 08 Nov 1994
Category: Annual-return
Type: 363x
Description: Return made up to 10/08/94; full list of members
Documents
Legacy
Date: 14 Apr 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/05
Documents
Legacy
Date: 20 Jan 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Nov 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Some Companies
S B C HOUSE,WALLINGTON,SM6 7AH
Number: | 08978206 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WICKEN ROAD,SAFFRON WALDEN,CB11 3QD
Number: | 10278645 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GREENGATE,HARROGATE,HG3 1GY
Number: | 07936879 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 HEANOR ROAD,HEANOR,DE75 7JT
Number: | 10333139 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
AQUIS HOUSE,READING,RG1 1PL
Number: | 08431393 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLETON HOUSE 266-268 STRATFORD ROAD,SOLIHULL,B90 3AD
Number: | 07831360 |
Status: | ACTIVE |
Category: | Private Limited Company |