ONE DOT LIMITED

14 The Sycamores 14 The Sycamores, Basildon, SS13 2ET, Essex, United Kingdom
StatusDISSOLVED
Company No.05839300
CategoryPrivate Limited Company
Incorporated07 Jun 2006
Age18 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution30 Oct 2012
Years11 years, 8 months, 9 days

SUMMARY

ONE DOT LIMITED is an dissolved private limited company with number 05839300. It was incorporated 18 years, 1 month, 1 day ago, on 07 June 2006 and it was dissolved 11 years, 8 months, 9 days ago, on 30 October 2012. The company address is 14 The Sycamores 14 The Sycamores, Basildon, SS13 2ET, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Oct 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jul 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2012

Action Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ifeoma Asogwa

Termination date: 2012-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ifeoma Asogwa

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr Olufemi John Adebowale

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Kinjan Shah

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 18 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 18/07/2009 from 14 the sycamores pitsea basildon essex SS13 2ET

Documents

View document PDF

Accounts with made up date

Date: 10 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 19/11/2008 from 9 aylsham lane harold hill london essex RM3 7YP

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / olufemi adebowale / 18/11/2008 /

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / olufemi adebowale / 18/11/2008 / HouseName/Number was: 9, now: 14; Street was: aylsham lane, now: the sycamores; Post Town was: london, now: basildon; Post Code was: RM3 7YP, now: SS13 2ET

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 03/09/2008 from 9 aylsham lane romford RM3 7YP

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / john adebowale / 03/09/2008 / Title was: , now: mr; Forename was: john, now: olufemi; Middle Name/s was: , now: john; HouseName/Number was: , now: 9; Street was: 77 aylsham lane, now: aylsham lane; Post Town was: romford, now: london; Region was: , now: essex

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 02/10/07 from: 77 croppath road dagenham essex RM10 8DB

Documents

View document PDF

Accounts with made up date

Date: 28 Aug 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 28/08/07 from: 77 crowppath road dagenham essex RM10 8DB

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 20/04/07 from: beechwood, moulton lane boughton northampton northamptonshire NN2 8RG

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELYSIUM HOLDINGS LIMITED

11 EASTCOTT CLOSE,CONGLETON,CW12 4QL

Number:10934463
Status:ACTIVE
Category:Private Limited Company

KI HEALTH AND BEAUTY SPA LIMITED

3 FORGE HOUSE,PRINCES RISBOROUGH,HP27 9DT

Number:08047841
Status:ACTIVE
Category:Private Limited Company

NICOLA E GIOVANNI LIMITED

48 THE STREET,MALDON,CM9 4NB

Number:11546400
Status:ACTIVE
Category:Private Limited Company

P.15 PLASTICS LTD.

161 WATERSIDE ROAD,LEICESTER,LE5 1TL

Number:01469316
Status:ACTIVE
Category:Private Limited Company

PATERSON CONTRACTING SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11437058
Status:ACTIVE
Category:Private Limited Company

SILVEROAK CONSULTING SERVICES LTD

20 HOLLYBUSH LANE,HARPENDEN,AL5 4AT

Number:09837457
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