Company NameOne2Six Creative Ltd
Company StatusDissolved
Company Number04076310
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Margaret Town
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address2 Tring Avenue
Ealing Common
London
W5 3QA
Director NameMr Peter Robin Town
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address2 Tring Avenue
Ealing Common
London
W5 3QA
Secretary NameMr Peter Robin Town
NationalityBritish
StatusClosed
Appointed22 September 2000(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address2 Tring Avenue
Ealing Common
London
W5 3QA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address2 Tring Avenue
Ealing Common
London
W5 3QA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
10 August 2012Application to strike the company off the register (3 pages)
10 August 2012Application to strike the company off the register (3 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
29 June 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 September 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
(5 pages)
30 September 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
(5 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 April 2011Registered office address changed from C/O Macintyre Hudson 31 Castle Street High Wycombe Buckinghamshire HP13 6RU England on 12 April 2011 (1 page)
12 April 2011Registered office address changed from C/O Macintyre Hudson 31 Castle Street High Wycombe Buckinghamshire HP13 6RU England on 12 April 2011 (1 page)
29 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 February 2010Registered office address changed from 22 Melton Street London NW1 2BW on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 22 Melton Street London NW1 2BW on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 22 Melton Street London NW1 2BW on 5 February 2010 (1 page)
3 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 September 2008Return made up to 22/09/08; full list of members (4 pages)
25 September 2008Return made up to 22/09/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 October 2007Return made up to 22/09/07; no change of members (7 pages)
26 October 2007Return made up to 22/09/07; no change of members (7 pages)
31 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 November 2006Return made up to 22/09/06; full list of members (7 pages)
1 November 2006Return made up to 22/09/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 October 2005Return made up to 22/09/05; full list of members (7 pages)
4 October 2005Return made up to 22/09/05; full list of members (7 pages)
9 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 November 2004Return made up to 22/09/04; full list of members (7 pages)
29 November 2004Return made up to 22/09/04; full list of members (7 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
21 November 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2003Return made up to 22/09/03; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 September 2002Return made up to 22/09/02; full list of members (7 pages)
30 September 2002Return made up to 22/09/02; full list of members (7 pages)
8 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 October 2001Return made up to 22/09/01; full list of members (6 pages)
19 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Ad 22/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2000Ad 22/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2000New secretary appointed;new director appointed (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000New secretary appointed;new director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: 22 melton street london NW1 2BW (1 page)
8 November 2000Registered office changed on 08/11/00 from: 22 melton street london NW1 2BW (1 page)
8 November 2000Director resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: 16 churchill way cardiff CF10 2DX (1 page)
20 October 2000Registered office changed on 20/10/00 from: 16 churchill way cardiff CF10 2DX (1 page)
22 September 2000Incorporation (14 pages)