Company NameOne Licensee Limited
Company StatusDissolved
Company Number03702927
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 2 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)
Previous NameTransnova Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul John Devo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(2 days after company formation)
Appointment Duration2 years, 9 months (closed 06 November 2001)
RoleFiduciary Manager
Correspondence AddressKing Orry Cottage (Hills)
Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Director NameDr Enrico Giuliano
Date of BirthJune 1963 (Born 60 years ago)
NationalitySwiss
StatusClosed
Appointed25 March 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 06 November 2001)
RoleCompany Director
Correspondence AddressStrada Di Gandria 27
6976 Castagnola
Switzerland
Director NameReto Pianta
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwiss
StatusClosed
Appointed25 March 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 06 November 2001)
RoleCompany Director
Correspondence AddressVia Marter 14a
6948 Porza
Switzerland
Secretary NamePremium Secretaries Limited (Corporation)
StatusClosed
Appointed28 January 1999(1 day after company formation)
Appointment Duration2 years, 9 months (closed 06 November 2001)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 March 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 March 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
14 February 2000Return made up to 27/01/00; full list of members (7 pages)
20 September 1999Secretary's particulars changed (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999Ad 25/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
7 April 1999Memorandum and Articles of Association (23 pages)
7 April 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
25 March 1999Company name changed transnova LIMITED\certificate issued on 25/03/99 (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 788-790 finchley road london NW11 7TJ (1 page)
4 February 1999Nc inc already adjusted 28/01/99 (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 February 1999Director resigned (1 page)
27 January 1999Incorporation (17 pages)