Company NameOneworld Trading Limited
Company StatusDissolved
Company Number02339882
CategoryPrivate Limited Company
Incorporation Date26 January 1989(35 years, 3 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jason Jack Bensohn
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(23 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 26 February 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address32 Lancaster Road
Lancaster Road
London
SW19 5DD
Secretary NameMr Jason Jack Bensohn
StatusClosed
Appointed19 March 2013(24 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address28a Beauchamp Road
Ground Floor Flat
London
SW11 1PQ
Director NameMr James Eric Bensohn
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2015(26 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 26 February 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address27 Lancaster Road
London
SW19 5DA
Director NameKatharine Bensohn
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(2 years, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 19 March 2013)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Lancaster Road
London
SW19 5DA
Director NameMr Sidney Bensohn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(2 years, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 19 March 2013)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Lancaster Street
Wimbledon
London
Sw19
Secretary NameKatharine Bensohn
NationalityBritish
StatusResigned
Appointed25 July 1991(2 years, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lancaster Road
London
SW19 5DA
Director NameMr Brian Michael Rhodes
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 1996)
RoleDirector Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Grosvenor Road
Chiswick
London
W4 4EG
Director NameMr Duncan Llewellyn Sangster
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(24 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 19 March 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Bracken Gardens
London
SW13 9HW
Secretary NameMr Duncan Llewellyn Sangster
StatusResigned
Appointed19 March 2013(24 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 19 March 2013)
RoleCompany Director
Correspondence Address39 Hill Road
Pinner
Middlesex
HA5 1LB

Contact

Websitewww.oneworldtrading.net
Telephone020 89742211
Telephone regionLondon

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£3,512,327
Gross Profit£1,912,329
Net Worth£526,447
Cash£120,380
Current Liabilities£327,175

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

29 May 2015Delivered on: 30 May 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
22 July 2011Delivered on: 8 August 2011
Persons entitled: Northern Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking & all property whatsoever and wheresoever both present & future, including uncalled capital for the time being.
Outstanding
8 July 1994Delivered on: 26 July 1994
Satisfied on: 27 September 2000
Persons entitled: Hertford Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 January 1994Delivered on: 8 January 1994
Satisfied on: 25 November 2011
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 July 1989Delivered on: 3 August 1989
Satisfied on: 14 April 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
3 December 2018Application to strike the company off the register (3 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
13 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
27 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,002
(5 pages)
27 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,002
(5 pages)
30 May 2015Registration of charge 023398820005, created on 29 May 2015 (22 pages)
30 May 2015Registration of charge 023398820005, created on 29 May 2015 (22 pages)
10 April 2015Appointment of Mr James Eric Bensohn as a director on 30 March 2015 (2 pages)
10 April 2015Appointment of Mr James Eric Bensohn as a director on 30 March 2015 (2 pages)
20 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
20 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,002
(4 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,002
(4 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
3 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
6 June 2013Appointment of Mr Jason Jack Bensohn as a secretary (2 pages)
6 June 2013Appointment of Mr Jason Jack Bensohn as a secretary (2 pages)
6 June 2013Termination of appointment of Duncan Sangster as a secretary (1 page)
6 June 2013Termination of appointment of Duncan Sangster as a director (1 page)
6 June 2013Termination of appointment of Duncan Sangster as a director (1 page)
6 June 2013Termination of appointment of Duncan Sangster as a secretary (1 page)
19 March 2013Termination of appointment of Sidney Bensohn as a director (1 page)
19 March 2013Termination of appointment of Katharine Bensohn as a secretary (1 page)
19 March 2013Appointment of Mr Duncan Llewellyn Sangster as a secretary (1 page)
19 March 2013Termination of appointment of Sidney Bensohn as a director (1 page)
19 March 2013Termination of appointment of Katharine Bensohn as a director (1 page)
19 March 2013Termination of appointment of Katharine Bensohn as a secretary (1 page)
19 March 2013Appointment of Mr Duncan Llewellyn Sangster as a director (2 pages)
19 March 2013Appointment of Mr Duncan Llewellyn Sangster as a director (2 pages)
19 March 2013Termination of appointment of Katharine Bensohn as a director (1 page)
19 March 2013Appointment of Mr Duncan Llewellyn Sangster as a secretary (1 page)
11 December 2012Appointment of Mr Jason Jack Bensohn as a director (2 pages)
11 December 2012Appointment of Mr Jason Jack Bensohn as a director (2 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
25 July 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
11 August 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
8 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
11 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
27 July 2009Return made up to 25/07/09; full list of members (4 pages)
27 July 2009Return made up to 25/07/09; full list of members (4 pages)
11 August 2008Return made up to 25/07/08; full list of members (4 pages)
11 August 2008Return made up to 25/07/08; full list of members (4 pages)
24 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
24 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
26 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
26 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
26 July 2007Return made up to 25/07/07; full list of members (2 pages)
26 July 2007Return made up to 25/07/07; full list of members (2 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
1 August 2006Return made up to 25/07/06; full list of members (2 pages)
1 August 2006Return made up to 25/07/06; full list of members (2 pages)
14 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
14 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
25 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
25 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
9 August 2005Return made up to 25/07/05; full list of members (7 pages)
9 August 2005Return made up to 25/07/05; full list of members (7 pages)
28 July 2004Return made up to 25/07/04; full list of members (7 pages)
28 July 2004Return made up to 25/07/04; full list of members (7 pages)
7 July 2004Full accounts made up to 30 September 2003 (13 pages)
7 July 2004Full accounts made up to 30 September 2003 (13 pages)
24 July 2003Return made up to 25/07/03; full list of members (7 pages)
24 July 2003Full accounts made up to 30 September 2002 (13 pages)
24 July 2003Return made up to 25/07/03; full list of members (7 pages)
24 July 2003Full accounts made up to 30 September 2002 (13 pages)
2 August 2002Return made up to 25/07/02; full list of members (7 pages)
2 August 2002Return made up to 25/07/02; full list of members (7 pages)
24 July 2002Full accounts made up to 30 September 2001 (13 pages)
24 July 2002Full accounts made up to 30 September 2001 (13 pages)
31 July 2001Return made up to 25/07/01; full list of members (6 pages)
31 July 2001Return made up to 25/07/01; full list of members (6 pages)
13 July 2001Full accounts made up to 30 September 2000 (13 pages)
13 July 2001Full accounts made up to 30 September 2000 (13 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2000Return made up to 25/07/00; full list of members (6 pages)
11 August 2000Return made up to 25/07/00; full list of members (6 pages)
20 July 2000Full accounts made up to 30 September 1999 (12 pages)
20 July 2000Full accounts made up to 30 September 1999 (12 pages)
1 August 1999Return made up to 25/07/99; no change of members (4 pages)
1 August 1999Return made up to 25/07/99; no change of members (4 pages)
4 May 1999Full accounts made up to 30 September 1998 (12 pages)
4 May 1999Full accounts made up to 30 September 1998 (12 pages)
3 August 1998Return made up to 25/07/98; no change of members (4 pages)
3 August 1998Return made up to 25/07/98; no change of members (4 pages)
10 March 1998Full accounts made up to 30 September 1997 (12 pages)
10 March 1998Full accounts made up to 30 September 1997 (12 pages)
28 July 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1997Full accounts made up to 30 September 1996 (11 pages)
16 May 1997Full accounts made up to 30 September 1996 (11 pages)
4 July 1996Full accounts made up to 30 September 1995 (12 pages)
4 July 1996Full accounts made up to 30 September 1995 (12 pages)
9 August 1995Return made up to 25/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 August 1995Return made up to 25/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
8 January 1994Particulars of mortgage/charge (7 pages)
8 January 1994Particulars of mortgage/charge (7 pages)
26 May 1993Company name changed\certificate issued on 26/05/93 (2 pages)
26 May 1993Company name changed\certificate issued on 26/05/93 (2 pages)
18 April 1990Company name changed\certificate issued on 18/04/90 (2 pages)
18 April 1990Company name changed\certificate issued on 18/04/90 (2 pages)
6 June 1989Memorandum and Articles of Association (7 pages)
6 June 1989Memorandum and Articles of Association (7 pages)
30 May 1989Company name changed\certificate issued on 30/05/89 (2 pages)
30 May 1989Company name changed\certificate issued on 30/05/89 (2 pages)
26 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1989Incorporation (9 pages)
26 January 1989Incorporation (9 pages)