Company NameOne Purpose Self-Mastery Ltd
Company StatusDissolved
Company Number03401922
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 10 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGregory Banfield
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(1 year, 9 months after company formation)
Appointment Duration4 years (closed 29 April 2003)
RoleMedia Consultant Video Product
Correspondence AddressSuite 44 571 Finchley Road
Hampstead
London
NW3 7BN
Secretary NameJeanette Banfield
NationalityBritish
StatusClosed
Appointed12 May 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 29 April 2003)
RoleSecretary/Pa
Correspondence AddressSuite 44 571 Finchley Road
Hampstead
London
NW3 7BN
Director NameGregory Banfield
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 2000)
RoleMusic Producer Personal Improv
Correspondence Address11 Panorama Court
56 Shepherds Hill
London
N6 5RF
Director NameRachelle Kayleigh Rodrigues
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 November 1997)
RolePersonal Growth Consultant
Correspondence Address83 Sandridge Road
St Albans
Hertfordshire
AL1 4AQ
Secretary NameRachelle Kayleigh Rodrigues
NationalityBritish
StatusResigned
Appointed15 July 1997(4 days after company formation)
Appointment Duration10 months, 1 week (resigned 18 May 1998)
RolePersonal Growth Consultant
Correspondence Address83 Sandridge Road
St Albans
Hertfordshire
AL1 4AQ
Secretary NameGregory Banfield
NationalityBritish
StatusResigned
Appointed19 April 1999(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 12 May 2000)
RoleEmployment Consultant/Dream &
Correspondence Address88 Camden Road
London
NW1 9EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 44 571 Finchley Road
Hampstead
Londonn
NW3 7BN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,001
Cash£1,001

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
8 January 2002Return made up to 11/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/02
(6 pages)
25 July 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
29 September 2000Return made up to 11/07/00; full list of members (6 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Return made up to 11/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 May 2000New secretary appointed (2 pages)
4 May 1999New secretary appointed;new director appointed (2 pages)
28 April 1999Registered office changed on 28/04/99 from: 11 panorama court 56 shepherds hill london N6 5RF (1 page)
17 November 1998Return made up to 11/07/98; full list of members (5 pages)
13 October 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
13 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1998Secretary resigned (1 page)
21 November 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
8 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997Registered office changed on 08/08/97 from: 925 finchley road london NW11 7PE (1 page)
8 August 1997Ad 15/07/97--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
11 July 1997Incorporation (11 pages)