Company NameOne Stop Purchasing . Com Limited
Company StatusDissolved
Company Number03773954
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameYasmin Kaneez Feussner
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(9 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 01 November 2005)
RoleCo Director
Country of ResidenceGermany
Correspondence AddressUnter Gasse 7
Schimsheim 55288
Foreign
Germany
Director NameMr Lawrence Abbas Gardezi
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(9 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 01 November 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Marwell Close
West Wickham
Kent
BR4 9QR
Secretary NameLinda Smith
NationalityBritish
StatusClosed
Appointed01 March 2000(9 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 01 November 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Audley Gardens
Loughton
Essex
IG10 2EL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressPolymex House
49-53 Glengall Road
London
SE15 6NF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardEast Walworth
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
8 June 2005Application for striking-off (1 page)
21 May 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
12 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 May 2003Return made up to 19/05/03; full list of members (7 pages)
19 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
17 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
8 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2001Return made up to 19/05/01; full list of members (6 pages)
11 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
21 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2000Secretary resigned (1 page)
11 July 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 July 2000Director resigned (1 page)
6 April 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
24 March 2000Registered office changed on 24/03/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000Ad 01/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
19 May 1999Incorporation (12 pages)