ONESTOP CENTRE LIMITED

4th Floor Lawford House 4th Floor Lawford House, London, N3 1RL
StatusDISSOLVED
Company No.05565023
CategoryPrivate Limited Company
Incorporated15 Sep 2005
Age18 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution07 Aug 2012
Years11 years, 9 months, 23 days

SUMMARY

ONESTOP CENTRE LIMITED is an dissolved private limited company with number 05565023. It was incorporated 18 years, 8 months, 15 days ago, on 15 September 2005 and it was dissolved 11 years, 9 months, 23 days ago, on 07 August 2012. The company address is 4th Floor Lawford House 4th Floor Lawford House, London, N3 1RL.



Company Fillings

Gazette dissolved voluntary

Date: 07 Aug 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Apr 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Apr 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Matovu Mwanje

Change date: 2009-10-15

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-06

Officer name: Shirley Mwanje

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shirley Mwanje

Change date: 2009-10-06

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 16/09/2009 from 4TH floor lawford house albert place london N3 1RL united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / peter mwanje / 21/04/2008 / HouseName/Number was: , now: 2; Street was: 7 squires court, now: brownlow close; Area was: abingdon road finchley, now: ; Post Town was: london, now: east barnet; Region was: , now: herts; Post Code was: N3 2RJ, now: EN4 8FE

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / shirley mwanje / 21/04/2008 / HouseName/Number was: , now: 2; Street was: 7 squires court, now: brownlow close; Area was: abingdon road, now: ; Post Town was: finchley, now: east barnet; Region was: london, now: herts; Post Code was: N3 2RJ, now: EN4 8FE

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 04/04/2008 from 7 squires court, abingdon road finchley london N3 2RJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 19/09/05 from: 4TH floor, lawford house albert place london N3 1RL

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNAMIS MIND ACCELERATOR LTD

B508 TOWER BRIDGE BUSINESS COMPLEX,LONDON,SE16 4DG

Number:09317273
Status:ACTIVE
Category:Private Limited Company

ETONBRIDGE CONSULTING LLP

2ND FLOOR BERKELEY SQUARE HOUSE,LONDON,W1J 6BD

Number:OC341304
Status:LIQUIDATION
Category:Limited Liability Partnership

HOUSE OF SOLO LIMITED

11 ASHWOOD COURT,PONTEFRACT,WF9 5BJ

Number:10275085
Status:ACTIVE
Category:Private Limited Company

MACKWORTH HEALTHCARE LIMITED

UNIT 4 JUBILEE WAY,WAKEFIELD,WF4 4TD

Number:01634538
Status:ACTIVE
Category:Private Limited Company

RATHMORE PROPERTY MANAGEMENT LTD

64A RATHMORE ROAD,ANTRIM,BT41 2HX

Number:NI034895
Status:ACTIVE
Category:Private Limited Company

REIGATE.UK ONLINE LIMITED

THE MAIN GATE HOUSE REDHILL AERODROME,REDHILL,RH1 5JY

Number:09164026
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