Company NameOnesoft Limited
Company StatusDissolved
Company Number03951508
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Economon
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed04 January 2001(9 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (closed 09 April 2002)
RoleAttorney At Law
Correspondence Address4085 Britwall Place
Fairfax
Virginia Va 203
Irish
Secretary NameRobin Rugg
NationalityBritish
StatusClosed
Appointed24 May 2001(1 year, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 09 April 2002)
RoleCompany Director
Correspondence Address1637 Bennington Hollow Lane
Reston
Virginia 20194
Irish
Director NameJames Macintyre
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address1505 Farm Credit Drive
McLean
Virginia
22102
Secretary NameHai Tran
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address1505 Farm Credit Dride
McLean
Virginia
22102
Director NameRobert Wallbridge
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 February 2001)
RoleCompany Director
Correspondence AddressThe Oaks
Sulhamstead
West Berkshire
RG7 4BA
Secretary NameLisa Howe
NationalityAmerican
StatusResigned
Appointed04 January 2001(9 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 May 2001)
RoleAttorney
Correspondence Address43635 O Leary Lane
South Riding
Virginia 20152
Irish
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMiddlesex House
29-45 High Street
Edgware
Middlesex
HA8 7HQ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
7 November 2001Application for striking-off (1 page)
31 May 2001Secretary resigned (1 page)
25 May 2001Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
25 May 2001New director appointed (3 pages)
25 May 2001Return made up to 20/03/01; full list of members (6 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: lansdowne house, city forum 250 city road london EC1V 2QZ (1 page)
25 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
5 September 2000Registered office changed on 05/09/00 from: middlesex house 29 45 high street, edgware middlesex HA8 7HQ (1 page)
5 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 June 2000New director appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
20 March 2000Incorporation (15 pages)