Company NameOne Community, One Nation - United Kingdom
Company StatusDissolved
Company Number03897769
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 December 1999(24 years, 4 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCllr Dhiren Basu
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RoleJournalist
Country of ResidenceU.K
Correspondence Address2 Candler Street
London
N15 6HS
Director NameGmmh Rahman Khan
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RoleCouncillor (Ret. Former Banker
Correspondence Address12 Linden Road
Tottenham
London
N15 3QB
Director NameReginald Rice
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RoleConsultant
Correspondence Address142 Seymour Avenue
Tottenham
London
N17 9EE
Secretary NameGmmh Rahman Khan
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RoleCouncillor (Ret. Former Banker
Correspondence Address12 Linden Road
Tottenham
London
N15 3QB
Director NameMr Charles Ochuko Adje
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 08 March 2011)
RoleHR Manager
Correspondence Address78 Warwick Gardens
Haringey
London
N4 1JA
Director NameMr Peter George Droussiotis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleLawyer Consultant
Correspondence Address8 Bidwell Gardens
Muswell Hill
London
N11 2AX
Director NameCllr Mary Kathleen Neuner
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleRet. Local Government Officer
Correspondence Address59 Creighton Avenue
Muswell Hill
London
N10 1NR
Director NameGurbux Singh
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleChief Exec., Haringey Council
Correspondence Address80 Broadfields Avenue
Winchmore Hill
London
N21 1AH

Location

Registered Address12 Linden Road
Tottenham, London
N15 3QB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£567
Cash£567

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010Application to strike the company off the register (3 pages)
9 November 2010Application to strike the company off the register (3 pages)
17 August 2010Resolutions
  • RES13 ‐ Re filing of 31/05/10 accounts 18/07/2010
(1 page)
17 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
17 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
17 August 2010Resolutions
  • RES13 ‐ Re filing of 31/05/10 accounts 18/07/2010
(1 page)
20 January 2010Annual return made up to 21 December 2009 (16 pages)
20 January 2010Annual return made up to 21 December 2009 (16 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 September 2009Director appointed charles ochuko adje (2 pages)
5 September 2009Director appointed charles ochuko adje (2 pages)
19 January 2009Annual return made up to 21/12/08 (5 pages)
19 January 2009Annual return made up to 21/12/08 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 January 2008Annual return made up to 21/12/07 (4 pages)
4 January 2008Annual return made up to 21/12/07 (4 pages)
27 October 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
27 October 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
30 January 2007Annual return made up to 21/12/06 (4 pages)
30 January 2007Annual return made up to 21/12/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 January 2006Annual return made up to 21/12/05 (4 pages)
13 January 2006Annual return made up to 21/12/05 (4 pages)
10 November 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
10 November 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
5 January 2005Annual return made up to 21/12/04 (4 pages)
5 January 2005Annual return made up to 21/12/04 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
14 December 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
16 January 2004Annual return made up to 21/12/03 (4 pages)
16 January 2004Annual return made up to 21/12/03 (4 pages)
28 November 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
28 November 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
10 January 2003Annual return made up to 21/12/02 (4 pages)
10 January 2003Annual return made up to 21/12/02 (4 pages)
29 November 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
29 November 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
2 January 2002Annual return made up to 21/12/01 (4 pages)
2 January 2002Annual return made up to 21/12/01 (4 pages)
15 October 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
15 October 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
4 January 2001Annual return made up to 21/12/00 (4 pages)
4 January 2001Annual return made up to 21/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 October 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
30 May 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
30 May 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
23 February 2000Memorandum and Articles of Association (12 pages)
23 February 2000Memorandum and Articles of Association (12 pages)
23 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 December 1999Incorporation (21 pages)
21 December 1999Incorporation (21 pages)