Company NameOne Two One Design Consultants Limited
Company StatusDissolved
Company Number02697537
CategoryPrivate Limited Company
Incorporation Date16 March 1992(32 years, 1 month ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Lynne Hudson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1992(7 months after company formation)
Appointment Duration18 years, 6 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Germans Road
Forest Hill
London
SE23 1RX
Secretary NameMs Lynne Hudson
NationalityBritish
StatusClosed
Appointed15 October 1992(7 months after company formation)
Appointment Duration18 years, 6 months (closed 26 April 2011)
RoleDesigner
Country of ResidenceEngland
Correspondence Address46 St Germans Road
Forest Hill
London
SE23 1RX
Director NameMiss Joanne McOllin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(7 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 March 2003)
RoleDesigner
Correspondence AddressFirst Floor 4 Clarendon Road
South Woodford
London
E18 2AW
Director NameMr Ian Bray
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(8 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 December 2009)
RoleDesigner
Correspondence AddressKirkwood Stone Street
Stanford North
Ashford
Kent
TN25 6DF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address89 New Bond Street
London
W1S 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

40 at 1Ms Lynne Hudson
57.14%
Ordinary
15 at 1Ian Bray
21.43%
Ordinary
15 at 1Ms Joanne Mcollin
21.43%
Ordinary

Financials

Year2014
Net Worth£231,395
Cash£159,655
Current Liabilities£58,125

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
16 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 70
(4 pages)
16 March 2010Termination of appointment of Ian Bray as a director (1 page)
16 March 2010Termination of appointment of Ian Bray as a director (1 page)
16 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 70
(4 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 February 2009Return made up to 31/01/09; full list of members (4 pages)
18 February 2009Return made up to 31/01/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 February 2008Return made up to 31/01/08; full list of members (3 pages)
14 February 2008Return made up to 31/01/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 February 2007Return made up to 31/01/07; full list of members (3 pages)
27 February 2007Return made up to 31/01/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 February 2006Return made up to 31/01/06; full list of members (5 pages)
3 February 2006Return made up to 31/01/06; full list of members (5 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 January 2005Return made up to 31/01/05; full list of members (5 pages)
28 January 2005Return made up to 31/01/05; full list of members (5 pages)
22 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 February 2004Return made up to 31/01/04; full list of members (5 pages)
10 February 2004Return made up to 31/01/04; full list of members (5 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
25 February 2003Return made up to 31/01/03; no change of members (5 pages)
25 February 2003Return made up to 31/01/03; no change of members (5 pages)
16 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 February 2002Return made up to 31/01/02; no change of members (5 pages)
22 February 2002Return made up to 31/01/02; no change of members (5 pages)
23 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 March 2001Return made up to 31/01/01; full list of members (5 pages)
5 March 2001Registered office changed on 05/03/01 from: 29 charlotte road london EC2A 3PF (1 page)
5 March 2001Return made up to 31/01/01; full list of members (5 pages)
5 March 2001Registered office changed on 05/03/01 from: 29 charlotte road london EC2A 3PF (1 page)
16 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2000Return made up to 31/01/00; full list of members (6 pages)
28 September 2000Return made up to 31/01/00; full list of members (6 pages)
18 April 2000Registered office changed on 18/04/00 from: pearl assurance house 319 ballards lanet london N12 8LY (1 page)
18 April 2000Registered office changed on 18/04/00 from: pearl assurance house 319 ballards lanet london N12 8LY (1 page)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 February 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 February 1999Return made up to 31/01/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 February 1998Return made up to 31/01/98; no change of members (4 pages)
13 February 1998Return made up to 31/01/98; no change of members (4 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 April 1997Director's particulars changed (1 page)
9 April 1997Director's particulars changed (1 page)
9 April 1997Return made up to 31/01/97; full list of members (6 pages)
9 April 1997Return made up to 31/01/97; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 June 1996Director's particulars changed (1 page)
5 February 1996Return made up to 31/01/96; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 November 1992Registered office changed on 11/11/92 from: crown house 2 crown dale london SE19 3NQ (1 page)
11 November 1992Registered office changed on 11/11/92 from: crown house 2 crown dale london SE19 3NQ (1 page)
16 March 1992Incorporation (20 pages)
16 March 1992Incorporation (20 pages)