Company NameOne Media Communication Limited
Company StatusDissolved
Company Number03871949
CategoryPrivate Limited Company
Incorporation Date5 November 1999(24 years, 5 months ago)
Dissolution Date12 February 2009 (15 years, 1 month ago)
Previous NameORME Miller Communications Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John David Stolliday
Date of BirthMay 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2002(2 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 12 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Hillside Road
Harpenden
Hertfordshire
AL5 4BS
Secretary NameMr John David Stolliday
NationalityEnglish
StatusClosed
Appointed01 January 2002(2 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 12 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Hillside Road
Harpenden
Hertfordshire
AL5 4BS
Director NamePaul Richard Morgan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 12 February 2009)
RoleHeating & Ventillating Enginee
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim 10 Thirsk Gardens
Bletchley
Milton Keynes
Buckinghamshire
MK3 5HY
Director NameAnne Camilla Hughes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleSales/Marketing
Correspondence Address13a Ulundi Road
Blackheath
London
SE3 7UQ
Director NameAndrew William Orme
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleEngineer
Correspondence Address30h Manor Park
London
SE13 5RN
Secretary NameAnne Camilla Hughes
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleSales/Marketing
Correspondence Address13a Ulundi Road
Blackheath
London
SE3 7UQ
Director NameMr John Patrick Sheehy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 January 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Lyndon Avenue
Hatchend Pinner
Harrow
Middlesex
HA5 4QF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1 Gray's Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£426,473
Gross Profit£17,073
Net Worth-£350,328
Current Liabilities£488,113

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2008Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
23 July 2007Liquidators statement of receipts and payments (5 pages)
28 June 2006Registered office changed on 28/06/06 from: the coach house bury lane rickmansworth hertfordshire WD3 1DP (1 page)
22 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2006Appointment of a voluntary liquidator (1 page)
22 June 2006Statement of affairs (5 pages)
1 December 2005Return made up to 05/11/05; full list of members (7 pages)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
16 November 2004Return made up to 05/11/04; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (14 pages)
24 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2003Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Director resigned (1 page)
13 November 2002Return made up to 05/11/02; full list of members (7 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 237 westcombe hill london SE3 7DW (1 page)
23 January 2002Secretary resigned;director resigned (1 page)
27 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
4 July 2001Company name changed orme miller communications limit ed\certificate issued on 04/07/01 (2 pages)
12 December 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
8 March 2000Registered office changed on 08/03/00 from: 30 manor park london SE13 5RN (1 page)
12 November 1999Registered office changed on 12/11/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
12 November 1999New director appointed (2 pages)
5 November 1999Incorporation (15 pages)