ONESTOP CENTRE LIMITED
Status | DISSOLVED |
Company No. | 05565023 |
Category | Private Limited Company |
Incorporated | 15 Sep 2005 |
Age | 18 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 07 Aug 2012 |
Years | 11 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
Dissolution application strike off company
Date: 16 Apr 2012
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/09; full list of members
Documents
Legacy
Date: 16 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
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
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
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
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
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/07; full list of members
Documents
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
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/06; full list of members
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
B508 TOWER BRIDGE BUSINESS COMPLEX,LONDON,SE16 4DG
Number: | 09317273 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR BERKELEY SQUARE HOUSE,LONDON,W1J 6BD
Number: | OC341304 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
11 ASHWOOD COURT,PONTEFRACT,WF9 5BJ
Number: | 10275085 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE MAIN GATE HOUSE REDHILL AERODROME,REDHILL,RH1 5JY
Number: | 09164026 |
Status: | ACTIVE |
Category: | Private Limited Company |