Company NameOne-O-One Services Limited
Company StatusDissolved
Company Number03293571
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 4 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameMs Medeya Pichugina
NationalityBritish
StatusClosed
Appointed10 August 2005(8 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 02 August 2011)
RoleCompany Director
Correspondence Address4 Montpelier Street
(Suite 120)
London
SW7 1EE
Director NameMrs Medeya Pichugina
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Montpelier Street
(Suite 120)
London
SW7 1EE
Director NameSevda Alieva
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAzeri
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address108 Mogden Lane
Isleworth
Middlesex
TW7 7LD
Secretary NameSabir Suleimanov
NationalityAzeri
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address108 Mogden Lane
Isleworth
Middlesex
TW7 7LD
Director NameMr Sabir Souleimanov
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(8 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 October 2009)
RoleManaging Director
Correspondence Address82 Windmill Lane
Southall
Middlesex
UB2 4NF
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address4 Montpelier Street
(Suite 120)
London
SW7 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2010Annual return made up to 17 December 2009 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 1
(4 pages)
2 March 2010Annual return made up to 17 December 2009 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 1
(4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 October 2009Termination of appointment of Sabir Souleimanov as a director (1 page)
19 October 2009Secretary's details changed for Mrs Medea Pichugina on 19 October 2009 (1 page)
19 October 2009Registered office address changed from (Suite 120) 4 Montpelier Street Knightsbridge London SW7 1EE Uk on 19 October 2009 (1 page)
19 October 2009Appointment of Ms Medeya Pichugina as a director (2 pages)
19 October 2009Registered office address changed from (Suite 120) 4 Montpelier Street Knightsbridge London SW7 1EE Uk on 19 October 2009 (1 page)
19 October 2009Secretary's details changed for Mrs Medea Pichugina on 19 October 2009 (1 page)
19 October 2009Appointment of Ms Medeya Pichugina as a director (2 pages)
19 October 2009Termination of appointment of Sabir Souleimanov as a director (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Return made up to 17/12/08; full list of members (3 pages)
13 February 2009Location of register of members (1 page)
13 February 2009Registered office changed on 13/02/2009 from 12 b hammersmith broadway hammersmith london W6 7AL (1 page)
13 February 2009Registered office changed on 13/02/2009 from 12 b hammersmith broadway hammersmith london W6 7AL (1 page)
13 February 2009Return made up to 17/12/08; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
31 October 2008Secretary's change of particulars / medea pichugina / 01/09/2008 (2 pages)
31 October 2008Secretary's Change of Particulars / medea pichugina / 01/09/2008 / (2 pages)
30 October 2008Return made up to 17/12/07; full list of members (3 pages)
30 October 2008Return made up to 17/12/07; full list of members (3 pages)
30 October 2008Secretary's Change of Particulars / medea pichugina / 01/09/2008 / Title was: , now: mrs; HouseName/Number was: , now: 82; Street was: 14 whitton waye, now: windmill lane; Post Town was: hounslow, now: southall; Post Code was: TW3 2LU, now: UB2 4NF; Country was: , now: united kingdom (2 pages)
30 October 2008Director's change of particulars / sabir souleimanov / 01/09/2008 (2 pages)
30 October 2008Secretary's change of particulars / medea pichugina / 01/09/2008 (2 pages)
30 October 2008Director's Change of Particulars / sabir souleimanov / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 82; Street was: 14 whitton waye, now: windmill lane; Post Town was: hounslow, now: southall; Post Code was: TW3 2LU, now: UB2 4NF; Country was: , now: united kingdom (2 pages)
21 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
27 March 2007Return made up to 17/12/06; full list of members (2 pages)
27 March 2007Return made up to 17/12/06; full list of members (2 pages)
10 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 April 2006Return made up to 17/12/05; full list of members (2 pages)
5 April 2006Return made up to 17/12/05; full list of members (2 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 August 2005Registered office changed on 24/08/05 from: 108 mogden lane isleworth middlesex TW7 7LD (1 page)
24 August 2005Director resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005Registered office changed on 24/08/05 from: 108 mogden lane isleworth middlesex TW7 7LD (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Director resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005Secretary resigned (1 page)
16 May 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
16 May 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
9 February 2005Return made up to 17/12/04; full list of members (6 pages)
9 February 2005Return made up to 17/12/04; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
29 January 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
22 January 2004Return made up to 17/12/03; full list of members (6 pages)
22 January 2004Return made up to 17/12/03; full list of members (6 pages)
3 February 2003Return made up to 17/12/02; full list of members (6 pages)
3 February 2003Return made up to 17/12/02; full list of members (6 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
20 December 2001Return made up to 17/12/01; full list of members (6 pages)
20 December 2001Return made up to 17/12/01; full list of members (6 pages)
10 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
10 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
10 July 2001Total exemption full accounts made up to 31 December 1998 (7 pages)
10 July 2001Total exemption full accounts made up to 31 December 1998 (7 pages)
10 July 2001Total exemption full accounts made up to 31 December 1999 (7 pages)
10 July 2001Total exemption full accounts made up to 31 December 1999 (7 pages)
19 January 2001Return made up to 17/12/00; full list of members (6 pages)
19 January 2001Return made up to 17/12/00; full list of members (6 pages)
4 February 2000Return made up to 17/12/99; full list of members (6 pages)
4 February 2000Return made up to 17/12/99; full list of members (6 pages)
13 May 1999Full accounts made up to 31 December 1997 (7 pages)
13 May 1999Full accounts made up to 31 December 1997 (7 pages)
31 December 1998Return made up to 17/12/98; no change of members (6 pages)
31 December 1998Return made up to 17/12/98; no change of members (6 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 March 1998Return made up to 17/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 March 1998Return made up to 17/12/97; full list of members (6 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997Registered office changed on 09/01/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997New secretary appointed (2 pages)
9 January 1997Registered office changed on 09/01/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Secretary resigned (1 page)
17 December 1996Incorporation (13 pages)