Company NameOne-Stop Medical Limited
DirectorChristopher Leonard Glaisher Martin
Company StatusDissolved
Company Number03914500
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christopher Leonard Glaisher Martin
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gaisford House
Sycamore Road
Amersham
Buckinghamshire
HP6 6BB
Secretary NameMrs Patricia Margaret Anne Martin
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gaisford House
Sycamore Road
Amersham
Buckinghamshire
HP6 6BB
Director NameJane Kelly
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Farm Close
Wallington
Surrey
SM6 9PF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,795
Cash£11,749
Current Liabilities£69,040

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
24 June 2004Appointment of a voluntary liquidator (1 page)
24 June 2004Statement of affairs (7 pages)
24 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2004Registered office changed on 07/06/04 from: 1ST floor culpitt house 74/78 town centre hatfield hertfordshire AL10 0JW (1 page)
5 February 2004Return made up to 27/01/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2003Return made up to 27/01/03; full list of members (6 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 February 2002Return made up to 27/01/02; full list of members (6 pages)
11 September 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
7 February 2001Return made up to 27/01/01; full list of members (6 pages)
8 August 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
30 June 2000Director resigned (1 page)
21 March 2000Ad 24/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New director appointed (2 pages)
27 January 2000Incorporation (15 pages)