Company NameOne Step Technology Limited
Company StatusDissolved
Company Number04047533
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 9 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous Name1 Step Technology Limited

Business Activity

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

Directors

Director NameMr Ian Threlfall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashlyns Park
Cobham
Surrey
KT11 2JY
Secretary NameSandra Taylor
NationalityBritish
StatusClosed
Appointed05 August 2005(5 years after company formation)
Appointment Duration3 years, 7 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScholten Paddocks
Pentonvale, Roche
St. Austell
Cornwall
PL26 8HR
Secretary NameEjaz Ali
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Copse
Beech Close
Cobham
Surrey
KT11 2EN
Director NameEjaz Ali
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(5 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 05 August 2005)
RoleCompany Director
Correspondence AddressWhite Copse
Beech Close
Cobham
Surrey
KT11 2EN
Director NameDaniel Burkett Clarson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(5 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 2002)
RoleCompany Director
Correspondence AddressLongstead
Sheath Lane
Oxshott
Surrey
KT22 0QU
Director NameJames Brenden Knowles
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(5 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 2002)
RoleCompany Director
Correspondence Address38 Thames Haven
Portsmouth Road
Surbiton
Surrey
KT6 4JA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address45/47 High Street
Cobham
Surrey
KT11 3DP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
24 September 2008Application for striking-off (1 page)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 August 2008Return made up to 04/08/08; full list of members (3 pages)
29 August 2008Location of register of members (1 page)
20 August 2007Return made up to 04/08/07; full list of members (3 pages)
19 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 March 2007Ad 09/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2007Registered office changed on 19/02/07 from: white hart house silwood road ascot berkshire SL5 0PY (1 page)
8 January 2007Return made up to 04/08/06; full list of members (6 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 May 2006Registered office changed on 09/05/06 from: 25 high street cobham surrey KT11 3DH (1 page)
26 August 2005Return made up to 04/08/05; full list of members (2 pages)
25 August 2005Location of register of members (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005Secretary resigned;director resigned (1 page)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
7 September 2004Return made up to 04/08/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 September 2003Return made up to 04/08/03; no change of members (7 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
18 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 September 2001Return made up to 04/08/01; full list of members (7 pages)
8 February 2001New director appointed (2 pages)
7 February 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2001New director appointed (3 pages)
27 November 2000Company name changed 1 step technology LIMITED\certificate issued on 28/11/00 (2 pages)
24 November 2000Registered office changed on 24/11/00 from: 35 ballards lane london N3 1XW (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000New director appointed (3 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page)
4 August 2000Incorporation (15 pages)