Company NameOneplace 2000
Company StatusDissolved
Company Number03902135
CategoryPrivate Unlimited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Dissolution Date1 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(5 years after company formation)
Appointment Duration7 years, 3 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed13 December 2007(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 01 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 01 May 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMs Jennifer Grace Draper
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed07 July 2010(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 01 May 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed23 June 2005(5 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 01 May 2012)
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameClaire Wylie
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(3 weeks, 3 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 23 February 2000)
RoleTrainee Solicitor
Correspondence Address53 Hormead Road
London
W9 3NQ
Director NameAsa Maria Roth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed28 January 2000(3 weeks, 3 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 23 February 2000)
RoleTrainee Solicitor
Correspondence AddressTamar House
Kennington Lane
London
SE11 4XA
Secretary NameClaire Wylie
NationalityBritish
StatusResigned
Appointed28 January 2000(3 weeks, 3 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 23 February 2000)
RoleTrainee Solicitor
Correspondence Address53 Hormead Road
London
W9 3NQ
Director NameMr David Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glebe Place
London
SW3 5LB
Director NameElliott Bernerd
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 14 March 2002)
RoleCompany Director
Correspondence Address58 Old Church Street
London
SW3 5DB
Director NameWilliam Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 14 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed23 February 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 23 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Secretary NameIan Osborne
NationalityBritish
StatusResigned
Appointed07 March 2000(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2002)
RoleCompany Director
Correspondence Address42 Brancaster Drive
Mill Hill
London
NW7 2SJ
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Director NameMr Robin Elliott Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Secretary NameLinda Christine Harrison
NationalityBritish
StatusResigned
Appointed08 November 2002(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 2005)
RoleCompany Director
Correspondence Address87 Kimberley Road
Croydon
Surrey
CR0 2PZ
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2005(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 2007)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Director NameMr Ronald Stephen Barrott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(5 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxborough
Drovers Hill
Chipping Campden
Gloucestershire
GL55 6UW
Wales
Director NameJohn Campbell Shaw
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(5 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 April 2005)
RoleCompany Director
Correspondence AddressPark House 2 John Woolf Court
Northwick Park
Blackley
Gloucestershire
GL56 9RS
Wales
Director NameRoss Arnold McDiven
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed16 May 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 February 2008)
RoleCompany Director
Correspondence AddressU 9 38 Bay Street
Double Bay
New South Wales
Nsw 2028
Director NameMr Timothy Paul Nathan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(5 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Elms Avenue
London
N10 2JN
Director NameKaren Maree Pedersen
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2005(5 years, 9 months after company formation)
Appointment Duration3 months (resigned 26 January 2006)
RoleLawyer
Correspondence Address22a Kentville Avenue
Annandale
Nsw 2038
Director NameMs Jayne Eleanor McGivern
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(6 years after company formation)
Appointment Duration2 years (resigned 15 February 2008)
RoleProperty Developer
Correspondence Address9 Northumberland Place
London
W2 5BS
Director NameMr David John Collins
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 2008(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
8 January 2012Application to strike the company off the register (3 pages)
8 January 2012Application to strike the company off the register (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 July 2011Director's details changed for Mr Malcolm Robin Turner on 28 June 2011 (2 pages)
13 July 2011Director's details changed for Mr Malcolm Robin Turner on 28 June 2011 (2 pages)
12 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 1
(7 pages)
12 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 1
(7 pages)
12 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 1
(7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 August 2010Appointment of Ms Jennifer Grace Draper as a director (2 pages)
11 August 2010Appointment of Ms Jennifer Grace Draper as a director (2 pages)
26 July 2010Termination of appointment of David Collins as a director (1 page)
26 July 2010Termination of appointment of David Collins as a director (1 page)
19 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages)
11 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
11 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
11 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
22 December 2009Director's details changed for Mr David John Collins on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Mr David John Collins on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Mr David John Collins on 3 December 2009 (2 pages)
21 December 2009Director's details changed for Mr James Lane Tuckey on 3 December 2009 (2 pages)
21 December 2009Director's details changed for Mr James Lane Tuckey on 3 December 2009 (2 pages)
21 December 2009Director's details changed for Mr James Lane Tuckey on 3 December 2009 (2 pages)
19 February 2009Accounts made up to 31 December 2008 (4 pages)
19 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 January 2009Return made up to 02/01/09; full list of members (4 pages)
16 January 2009Return made up to 02/01/09; full list of members (4 pages)
29 March 2008Director appointed james lane tuckey (1 page)
29 March 2008Director appointed james lane tuckey (1 page)
27 March 2008Appointment Terminated Director jayne mcgivern (1 page)
27 March 2008Appointment terminated director jayne mcgivern (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
25 January 2008Accounts made up to 31 December 2007 (4 pages)
25 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 January 2008Return made up to 02/01/08; full list of members (3 pages)
17 January 2008Return made up to 02/01/08; full list of members (3 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
13 June 2007Accounts made up to 31 December 2006 (4 pages)
13 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
11 January 2007Return made up to 02/01/07; full list of members (3 pages)
11 January 2007Return made up to 02/01/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (6 pages)
5 November 2006Full accounts made up to 31 December 2005 (6 pages)
12 April 2006Full accounts made up to 31 December 2004 (5 pages)
12 April 2006Full accounts made up to 31 December 2004 (5 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
2 February 2006Return made up to 02/01/06; full list of members (3 pages)
2 February 2006Return made up to 02/01/06; full list of members (3 pages)
9 December 2005New director appointed (4 pages)
9 December 2005New director appointed (4 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Registered office changed on 01/08/05 from: 17 grosvenor street london W1K 4QG (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005New secretary appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: 17 grosvenor street london W1K 4QG (1 page)
13 June 2005New director appointed (3 pages)
13 June 2005New director appointed (3 pages)
13 June 2005New director appointed (3 pages)
13 June 2005New director appointed (3 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
28 February 2005New director appointed (4 pages)
28 February 2005New director appointed (4 pages)
14 February 2005New director appointed (5 pages)
14 February 2005New director appointed (3 pages)
14 February 2005New director appointed (3 pages)
14 February 2005New director appointed (5 pages)
11 February 2005New director appointed (7 pages)
11 February 2005New director appointed (7 pages)
20 January 2005Registered office changed on 20/01/05 from: 67 brook street london W1K 4NJ (1 page)
20 January 2005Registered office changed on 20/01/05 from: 67 brook street london W1K 4NJ (1 page)
5 January 2005Return made up to 02/01/05; full list of members (2 pages)
5 January 2005Full accounts made up to 31 December 2003 (6 pages)
5 January 2005Full accounts made up to 31 December 2003 (6 pages)
5 January 2005Return made up to 02/01/05; full list of members (2 pages)
23 August 2004Full accounts made up to 31 December 2001 (7 pages)
23 August 2004Full accounts made up to 31 December 2002 (6 pages)
23 August 2004Full accounts made up to 31 December 2001 (7 pages)
23 August 2004Full accounts made up to 31 December 2002 (6 pages)
20 January 2004Return made up to 02/01/04; full list of members (8 pages)
20 January 2004Return made up to 02/01/04; full list of members (8 pages)
7 January 2003Return made up to 02/01/03; full list of members (3 pages)
7 January 2003Return made up to 02/01/03; full list of members (3 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
10 August 2002Secretary's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Secretary's particulars changed (1 page)
12 June 2002New director appointed (20 pages)
12 June 2002New director appointed (20 pages)
12 June 2002New director appointed (20 pages)
12 June 2002New director appointed (20 pages)
21 March 2002Certificate of re-registration from Limited to Unlimited (2 pages)
21 March 2002Application for reregistration from LTD to UNLTD (2 pages)
21 March 2002Declaration of assent for reregistration to UNLTD (1 page)
21 March 2002Members' assent for rereg from LTD to UNLTD (1 page)
21 March 2002Application for reregistration from LTD to UNLTD (2 pages)
21 March 2002Certificate of re-registration from Limited to Unlimited (2 pages)
21 March 2002Declaration of assent for reregistration to UNLTD (1 page)
21 March 2002Re-registration of Memorandum and Articles (10 pages)
21 March 2002Members' assent for rereg from LTD to UNLTD (1 page)
21 March 2002Re-registration of Memorandum and Articles (10 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
9 January 2002Return made up to 02/01/02; full list of members (7 pages)
9 January 2002Return made up to 02/01/02; full list of members (7 pages)
15 October 2001Full accounts made up to 31 December 2000 (5 pages)
15 October 2001Full accounts made up to 31 December 2000 (5 pages)
28 June 2001Nc inc already adjusted 07/06/01 (1 page)
28 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2001Ad 08/06/01--------- £ si 10633040@1=10633040 £ ic 1/10633041 (2 pages)
28 June 2001Nc inc already adjusted 07/06/01 (1 page)
28 June 2001Ad 08/06/01--------- £ si 10633040@1=10633040 £ ic 1/10633041 (2 pages)
18 January 2001Return made up to 02/01/01; full list of members (7 pages)
18 January 2001Return made up to 02/01/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(7 pages)
14 March 2000Registered office changed on 14/03/00 from: broadwalk house 5 appold street london EC2A 2DA (1 page)
14 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
14 March 2000Registered office changed on 14/03/00 from: broadwalk house 5 appold street london EC2A 2DA (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000New director appointed (4 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New director appointed (3 pages)
9 March 2000Secretary resigned;director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (3 pages)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned;director resigned (1 page)
9 March 2000New director appointed (4 pages)
9 March 2000New director appointed (4 pages)
9 March 2000New director appointed (4 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000Registered office changed on 01/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000Registered office changed on 01/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
4 January 2000Incorporation (13 pages)
4 January 2000Incorporation (13 pages)