Company NameCustomer Of One Limited
Company StatusDissolved
Company Number03953571
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years ago)
Dissolution Date11 May 2004 (19 years, 10 months ago)
Previous NameMoorhen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Reginald Thomas Holden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(1 week, 5 days after company formation)
Appointment Duration4 years, 1 month (closed 11 May 2004)
RoleFinancial Advisor
Correspondence Address18 Collingwood Avenue
Muswell Hill
London
N10 3ED
Director NamePeter Michael Russell
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(2 years after company formation)
Appointment Duration2 years (closed 11 May 2004)
RoleSecretary
Correspondence Address51 Gladsmuir Road
London
N19 3JY
Secretary NamePeter Michael Russell
NationalityBritish
StatusClosed
Appointed17 April 2002(2 years after company formation)
Appointment Duration2 years (closed 11 May 2004)
RoleSecretary
Correspondence Address51 Gladsmuir Road
London
N19 3JY
Director NamePaul Charles Peake Sexton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleInvestment Banker Close Brothe
Correspondence Address4 Mark Terrace
London
SW20 8TF
Director NameMr David Timothy Udell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address258 The Avenue
West Wickham
Kent
BR4 0ED
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Director NameImogen Joy Holden
NationalityBritish
StatusResigned
Appointed04 April 2000(1 week, 5 days after company formation)
Appointment Duration10 months, 1 week (resigned 05 February 2001)
RoleTeacher
Correspondence Address18 Collingwood Avenue
Muswell Hill
London
N10 3ED
Director NameWilliam Edward Davis
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(5 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 05 February 2001)
RoleAccountant
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Secretary NameImogen Joy Holden
NationalityBritish
StatusResigned
Appointed05 February 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 April 2002)
RoleCompany Director
Correspondence Address18 Collingwood Avenue
Muswell Hill
London
N10 3ED
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address18 Collingwood Avenue
London
N10 3ED
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£101,719
Cash£101,534
Current Liabilities£479

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
12 December 2003Application for striking-off (1 page)
24 April 2003Return made up to 22/03/03; full list of members (7 pages)
27 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002Return made up to 22/03/02; full list of members (6 pages)
26 April 2002Secretary resigned (1 page)
24 April 2002Company name changed moorhen LIMITED\certificate issued on 24/04/02 (2 pages)
24 April 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
8 June 2001Return made up to 22/03/01; full list of members (7 pages)
31 May 2001Director resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
28 September 2000New director appointed (3 pages)
8 September 2000Secretary resigned (1 page)
11 July 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
20 June 2000New director appointed (3 pages)
20 June 2000New secretary appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
20 April 2000Ad 04/04/00--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 April 2000S-div 22/03/00 (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Nc inc already adjusted 22/03/00 (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Registered office changed on 17/04/00 from: 18 collingwood avenue london N10 3ED (1 page)
17 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
10 April 2000Company name changed celtbridge LIMITED\certificate issued on 11/04/00 (2 pages)
22 March 2000Incorporation (13 pages)