ONEULONDON LTD.

104 Odhams Walk, London, WC2H 9SE
StatusDISSOLVED
Company No.05264714
CategoryPrivate Limited Company
Incorporated20 Oct 2004
Age19 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution06 Apr 2020
Years4 years, 1 month, 15 days

SUMMARY

ONEULONDON LTD. is an dissolved private limited company with number 05264714. It was incorporated 19 years, 7 months, 1 day ago, on 20 October 2004 and it was dissolved 4 years, 1 month, 15 days ago, on 06 April 2020. The company address is 104 Odhams Walk, London, WC2H 9SE.



Company Fillings

Gazette dissolved liquidation

Date: 06 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 06 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 10 Oct 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Dec 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 1 u LIMITED\certificate issued on 29/10/15

Documents

View document PDF

Change of name notice

Date: 29 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-01

Officer name: Faisal Swehli

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2013

Action Date: 30 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-30

Old address: No.16 15 Portman Square London W1H 6LJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Address

Type: AD01

Old address: 104 Odhams Walk London Greater London WC2H 9SE

Change date: 2013-10-07

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Salah Yusuf

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 30 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 13 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zeinab Yusuf

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Faisal Swehli

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salah Yusuf

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zeinab Yusuf

Change date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Salah Yusuf

Change date: 2009-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 26 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed salah yusuf

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 15 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 03/11/04 from: suite 18 folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH

Documents

View document PDF

Incorporation company

Date: 20 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECAUSE WE CARE MORE LTD

31 GRANGE COURT,LOUGHTON,IG10 4QY

Number:10752718
Status:ACTIVE
Category:Private Limited Company

BRIDGEND CENTRE INVESTMENTS LTD

136-144 GOLDERS GREEN ROAD,LONDON,NW11 8HB

Number:08151590
Status:ACTIVE
Category:Private Limited Company

HARBORNE V.E. LIMITED

MERE WAY RUDDINGTON FIELDS BUSINESS PARK,NOTTINGHAM,NG11 6NZ

Number:03748380
Status:ACTIVE
Category:Private Limited Company

JG 36 LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC587954
Status:ACTIVE
Category:Private Limited Company

PAUL ACKROYD CONSULTING LIMITED

2B ORIENT ROAD,SALFORD,M6 8LD

Number:11229080
Status:ACTIVE
Category:Private Limited Company

RSS (HOLDINGS) LIMITED

BLOCK A PLATINUM BUSINESS PARK,BOLTON,BL6 4FU

Number:04730139
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source