Company NameOne Stop Direct Limited
Company StatusDissolved
Company Number02842125
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 9 months ago)
Dissolution Date19 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDenis Bunma
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed08 February 2011(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 19 September 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr John Shaw
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Wymond Street
Putney
London
SW15 1DY
Director NameSteven Franklin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address27 Felhurst Close
Kingsmere Place
Wimbledon
London
SW19 6AY
Secretary NameMr John Shaw
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Wymond Street
Putney
London
SW15 1DY
Secretary NameLindsay Smith
NationalityBritish
StatusResigned
Appointed10 August 1994(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 13 January 1997)
RoleCompany Director
Correspondence Address27 Felhurst Close
Kingsmere Place
London
SW19 6AY
Director NameHilary Ann Cole
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 1998)
RoleFinance Director
Correspondence Address16 Oakwood Court
Abbotsbury Road
London
W14 8JU
Director NameMr Frank Ephraim Herman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressHollyn House 30a Uphill Road
Mill Hill
London
NW7 4RB
Director NameJohn Pirie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressThe Barn
Upper Heyford
Northamptonshire
NN7 3NB
Director NameJean Claude Larue
Date of BirthDecember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2000(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address39 Rue Des Lilas
Paris
75019
Foreign
Director NameThomas Jean Schmider
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed19 February 2002(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2005)
RoleFinance Director
Correspondence Address1371 Chemin De Bois Comtal
Millery 69390
France
Foreign
Director NameFrederic Marcel Alfred Chesnais
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2002(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2005)
RoleFinance Director
Correspondence Address22 Bis Avenue Du Docteur Terver
Ecully
69130
France
Secretary NameAdam Richard Carroll
NationalityBritish
StatusResigned
Appointed01 March 2003(9 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 July 2009)
RoleSolicitor
Correspondence Address20 Edge Street
London
W8 7PN
Director NameMark Passam
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(11 years, 5 months after company formation)
Appointment Duration6 years (resigned 08 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address67 Altenburg Gardens
London
SW11 1JQ
Director NameMr Jeremy Wigmore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2008)
RoleManaging Diorector
Country of ResidenceUnited Kingdom
Correspondence Address13 St Annes Road
Caversham
Reading
RG4 7PA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed13 January 1997(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2003)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

25k at £1Premier European Promotions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 September 2013Final Gazette dissolved following liquidation (1 page)
19 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2013Final Gazette dissolved following liquidation (1 page)
19 June 2013Return of final meeting in a members' voluntary winding up (4 pages)
19 June 2013Return of final meeting in a members' voluntary winding up (4 pages)
4 June 2013Liquidators statement of receipts and payments to 17 May 2013 (4 pages)
4 June 2013Liquidators' statement of receipts and payments to 17 May 2013 (4 pages)
4 June 2013Liquidators' statement of receipts and payments to 17 May 2013 (4 pages)
29 May 2012Registered office address changed from 10th Floor, Landmark House Hammersmith Bridge Road London W6 9EJ England on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from 10Th Floor, Landmark House Hammersmith Bridge Road London W6 9EJ England on 29 May 2012 (2 pages)
29 May 2012Appointment of a voluntary liquidator (1 page)
29 May 2012Declaration of solvency (3 pages)
29 May 2012Declaration of solvency (3 pages)
29 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 May 2012Appointment of a voluntary liquidator (1 page)
29 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-18
(1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2011Termination of appointment of Mark Passam as a director (1 page)
28 February 2011Appointment of Denis Bunma as a director (2 pages)
28 February 2011Appointment of Denis Bunma as a director (2 pages)
28 February 2011Termination of appointment of Mark Passam as a director (1 page)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 25,000
(3 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 25,000
(3 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 25,000
(3 pages)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 June 2010Termination of appointment of Adam Carroll as a secretary (1 page)
22 June 2010Termination of appointment of Adam Carroll as a secretary (1 page)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 March 2010Registered office address changed from 9Th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 9th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 5 March 2010 (1 page)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 March 2010Registered office address changed from 9Th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 5 March 2010 (1 page)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
10 February 2009Return made up to 07/02/09; full list of members (3 pages)
10 February 2009Return made up to 07/02/09; full list of members (3 pages)
31 January 2009Accounts made up to 31 March 2008 (6 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 October 2008Appointment Terminated Director jeremy wigmore (1 page)
21 October 2008Appointment terminated director jeremy wigmore (1 page)
12 February 2008Return made up to 07/02/08; full list of members (2 pages)
12 February 2008Return made up to 07/02/08; full list of members (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
31 January 2008Accounts made up to 31 March 2007 (6 pages)
15 March 2007Return made up to 07/02/07; full list of members (7 pages)
15 March 2007Return made up to 07/02/07; full list of members (7 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
1 February 2007Accounts made up to 31 March 2006 (6 pages)
6 April 2006Return made up to 07/02/06; full list of members (7 pages)
6 April 2006Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(7 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 February 2006Accounts made up to 31 March 2005 (6 pages)
28 February 2005Return made up to 07/02/05; full list of members (7 pages)
28 February 2005Return made up to 07/02/05; full list of members (7 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (5 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (5 pages)
2 February 2005Director resigned (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
1 February 2005New director appointed (4 pages)
1 February 2005New director appointed (4 pages)
1 February 2005Accounts made up to 31 March 2004 (6 pages)
16 March 2004Return made up to 07/02/04; full list of members (7 pages)
16 March 2004Return made up to 07/02/04; full list of members (7 pages)
5 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
5 December 2003Accounts made up to 31 March 2003 (6 pages)
14 April 2003Registered office changed on 14/04/03 from: 1ST floor landmark house hammersmith bridge road london W6 9EJ (1 page)
14 April 2003Registered office changed on 14/04/03 from: 1ST floor landmark house hammersmith bridge road london W6 9EJ (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
9 April 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
9 April 2003Accounts made up to 30 June 2002 (6 pages)
2 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
2 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: hanover house 14 hanover square london W1S 1HP (1 page)
27 March 2003Registered office changed on 27/03/03 from: hanover house 14 hanover square london W1S 1HP (1 page)
27 March 2003Secretary resigned (1 page)
5 March 2003Return made up to 07/02/03; full list of members (5 pages)
5 March 2003Return made up to 07/02/03; full list of members (5 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (9 pages)
2 May 2002Accounts made up to 30 June 2001 (9 pages)
18 April 2002New director appointed (7 pages)
18 April 2002New director appointed (7 pages)
22 March 2002Return made up to 07/02/02; full list of members (5 pages)
22 March 2002Return made up to 07/02/02; full list of members (5 pages)
21 March 2002New director appointed (5 pages)
21 March 2002New director appointed (5 pages)
4 October 2001Registered office changed on 04/10/01 from: hanover house 14 hanover square london W1S 1HP (1 page)
4 October 2001Registered office changed on 04/10/01 from: hanover house 14 hanover square london W1S 1HP (1 page)
10 September 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
10 September 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
14 May 2001Full accounts made up to 31 March 2000 (16 pages)
14 May 2001Full accounts made up to 31 March 2000 (16 pages)
23 February 2001Return made up to 07/02/01; full list of members (5 pages)
23 February 2001Return made up to 07/02/01; full list of members (5 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
19 September 2000New director appointed (3 pages)
19 September 2000New director appointed (3 pages)
12 June 2000Auditor's resignation (1 page)
12 June 2000Auditor's resignation (1 page)
16 May 2000Full accounts made up to 31 March 1999 (17 pages)
16 May 2000Full accounts made up to 31 March 1999 (17 pages)
17 March 2000Return made up to 07/02/00; full list of members (10 pages)
17 March 2000Return made up to 07/02/00; full list of members (10 pages)
6 October 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
6 October 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
19 February 1999Return made up to 07/02/99; full list of members (7 pages)
19 February 1999Return made up to 07/02/99; full list of members (7 pages)
10 November 1998Full accounts made up to 31 December 1997 (15 pages)
10 November 1998Full accounts made up to 31 December 1997 (15 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
23 February 1998Return made up to 07/02/98; full list of members (7 pages)
23 February 1998Return made up to 07/02/98; full list of members (7 pages)
29 September 1997Director's particulars changed (1 page)
29 September 1997Director's particulars changed (1 page)
17 July 1997Return made up to 26/06/97; full list of members (7 pages)
17 July 1997Return made up to 26/06/97; full list of members (7 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997New director appointed (3 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997New director appointed (3 pages)
27 May 1997New director appointed (3 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997New director appointed (3 pages)
22 May 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
22 May 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
14 May 1997Registered office changed on 14/05/97 from: pearl assurance house 319 ballards lane london N12 8LY (1 page)
14 May 1997Registered office changed on 14/05/97 from: pearl assurance house 319 ballards lane london N12 8LY (1 page)
11 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
22 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
13 August 1996Return made up to 04/08/96; full list of members (6 pages)
13 August 1996Return made up to 04/08/96; full list of members (6 pages)
10 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
10 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
12 April 1995Ad 19/03/95--------- £ si 24800@1=24800 £ ic 200/25000 (4 pages)
12 April 1995Nc inc already adjusted 19/03/95 (1 page)
12 April 1995Ad 19/03/95--------- £ si 24800@1=24800 £ ic 200/25000 (2 pages)
12 April 1995Nc inc already adjusted 19/03/95 (1 page)
12 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)