Company NameGroup One Limited
Company StatusDissolved
Company Number04152073
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 3 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameBaron Of Cluny Stuart Gordon Crane Of Cluny
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2003)
RoleAccountant
Correspondence AddressMillrace House The Millrace
Sulby
Ramsey
Isle Of Man
IM7 2HT
Director NameJennifer Dale Dias
Date of BirthMay 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed05 February 2001(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2003)
RoleAccountant
Correspondence Address12 The Millrace
Sulby
Isle Of Man
IM7 2HT
Secretary NameBaron Of Cluny Stuart Gordon Crane Of Cluny
NationalityBritish
StatusResigned
Appointed05 February 2001(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2003)
RoleAccountant
Correspondence AddressMillrace House The Millrace
Sulby
Ramsey
Isle Of Man
IM7 2HT
Director NameMr Matthew Huddleston
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(9 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
Director NameMr John James Cowley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed06 January 2016(14 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 October 2016)
RoleCompliance Officer
Country of ResidenceIsle Of Man
Correspondence Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
Director NameMr Christopher Hammond Broadhead
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(15 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 March 2017)
RoleManaging Director
Country of ResidenceIsle Of Man
Correspondence Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
Director NameMiss Jessica Coutts
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(16 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 September 2017)
RoleChartered Certified Accountant
Country of ResidenceIsle Of Man
Correspondence Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
Director NameMiss Pamela Elizabeth Dorothy Hamer
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(16 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 September 2017)
RoleClient Manager
Country of ResidenceIsle Of Man
Correspondence Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameATC Directors Limited (Corporation)
StatusResigned
Appointed04 April 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 2005)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Secretary NameATC Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 2005)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Director NameC.C.S. Directors Limited (Corporation)
StatusResigned
Appointed09 August 2005(4 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 September 2016)
Correspondence AddressSuite 8 Akara Building
24 De Castro Street Wickhams Cay 1
Road Town
Tortola
Foreign
Secretary NameC.C.S. Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2005(4 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 September 2017)
Correspondence AddressSuite 8 Akara Building
24 De Castro Street Wickhams Cay 1
Road Town
Tortola
Foreign

Contact

Websitegrouponelimited.com

Location

Registered Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Sulby Foundation
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
15 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
5 September 2017Termination of appointment of C.C.S. Secretaries Limited as a secretary on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Pamela Elizabeth Dorothy Hamer as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Pamela Elizabeth Dorothy Hamer as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Jessica Coutts as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of C.C.S. Secretaries Limited as a secretary on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Jessica Coutts as a director on 5 September 2017 (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
9 March 2017Appointment of Miss Jessica Coutts as a director on 9 March 2017 (2 pages)
9 March 2017Termination of appointment of Christopher Hammond Broadhead as a director on 9 March 2017 (1 page)
9 March 2017Appointment of Miss Pamela Elizabeth Dorothy Hamer as a director on 9 March 2017 (2 pages)
9 March 2017Appointment of Miss Pamela Elizabeth Dorothy Hamer as a director on 9 March 2017 (2 pages)
9 March 2017Appointment of Miss Jessica Coutts as a director on 9 March 2017 (2 pages)
9 March 2017Termination of appointment of Christopher Hammond Broadhead as a director on 9 March 2017 (1 page)
24 November 2016Termination of appointment of John James Cowley as a director on 31 October 2016 (1 page)
24 November 2016Appointment of Mr Christopher Hammond Broadhead as a director on 24 November 2016 (2 pages)
24 November 2016Appointment of Mr Christopher Hammond Broadhead as a director on 24 November 2016 (2 pages)
24 November 2016Termination of appointment of John James Cowley as a director on 31 October 2016 (1 page)
15 November 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
15 November 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
7 September 2016Termination of appointment of C.C.S. Directors Limited as a director on 7 September 2016 (1 page)
7 September 2016Termination of appointment of C.C.S. Directors Limited as a director on 7 September 2016 (1 page)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
7 January 2016Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR United Kingdom to 1st Floor 69-70 Long Lane London EC1A 9EJ (1 page)
7 January 2016Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR United Kingdom to 1st Floor 69-70 Long Lane London EC1A 9EJ (1 page)
6 January 2016Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 (1 page)
6 January 2016Termination of appointment of Matthew Huddleston as a director on 6 January 2016 (1 page)
6 January 2016Termination of appointment of Matthew Huddleston as a director on 6 January 2016 (1 page)
6 January 2016Appointment of Mr John James Cowley as a director on 6 January 2016 (2 pages)
6 January 2016Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 (1 page)
6 January 2016Appointment of Mr John James Cowley as a director on 6 January 2016 (2 pages)
14 October 2015Accounts for a dormant company made up to 28 February 2015 (10 pages)
14 October 2015Accounts for a dormant company made up to 28 February 2015 (10 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
7 November 2014Accounts for a dormant company made up to 28 February 2014 (10 pages)
7 November 2014Accounts for a dormant company made up to 28 February 2014 (10 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
20 November 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
20 November 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
13 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
27 November 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
18 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
18 May 2012Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom (1 page)
18 May 2012Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom (1 page)
14 May 2012Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 14 May 2012 (1 page)
5 December 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
9 August 2010Appointment of Mr Matthew Everett Huddleston as a director (2 pages)
9 August 2010Appointment of Mr Matthew Everett Huddleston as a director (2 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Secretary's details changed for C C S Secretaries Limited on 3 February 2010 (2 pages)
3 February 2010Director's details changed for C C S Directors Limited on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for C C S Directors Limited on 3 February 2010 (2 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
3 February 2010Secretary's details changed for C C S Secretaries Limited on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for C C S Secretaries Limited on 3 February 2010 (2 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Director's details changed for C C S Directors Limited on 3 February 2010 (2 pages)
10 December 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
10 December 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
7 October 2009Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9BQ on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9BQ on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9BQ on 7 October 2009 (1 page)
5 March 2009Return made up to 01/02/09; full list of members (3 pages)
5 March 2009Return made up to 01/02/09; full list of members (3 pages)
23 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
23 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
26 February 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
26 February 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
20 February 2008Return made up to 01/02/08; no change of members (6 pages)
20 February 2008Return made up to 01/02/08; no change of members (6 pages)
4 August 2007Registered office changed on 04/08/07 from: ambrose house milton road swindon wiltshire SN1 5JA (1 page)
4 August 2007Registered office changed on 04/08/07 from: ambrose house milton road swindon wiltshire SN1 5JA (1 page)
1 March 2007Return made up to 01/02/07; full list of members (6 pages)
1 March 2007Return made up to 01/02/07; full list of members (6 pages)
20 April 2006Return made up to 01/02/06; full list of members (6 pages)
20 April 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
20 April 2006Return made up to 01/02/06; full list of members (6 pages)
20 April 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
28 March 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
28 March 2006Total exemption full accounts made up to 28 February 2004 (7 pages)
28 March 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
28 March 2006Total exemption full accounts made up to 28 February 2004 (7 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
10 February 2005Return made up to 01/02/05; full list of members (5 pages)
10 February 2005Return made up to 01/02/05; full list of members (5 pages)
13 January 2005Secretary's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
13 January 2005Secretary's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
18 February 2004Return made up to 01/02/04; full list of members (6 pages)
18 February 2004Return made up to 01/02/04; full list of members (6 pages)
20 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
20 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
18 August 2003Director's particulars changed (1 page)
18 August 2003Director's particulars changed (1 page)
29 July 2003Secretary's particulars changed (1 page)
29 July 2003Secretary's particulars changed (1 page)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (1 page)
9 May 2003Director resigned (1 page)
9 May 2003New secretary appointed (1 page)
15 April 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
15 April 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
24 February 2003Return made up to 01/02/03; full list of members (7 pages)
24 February 2003Return made up to 01/02/03; full list of members (7 pages)
26 February 2002Return made up to 01/02/02; full list of members (6 pages)
26 February 2002Return made up to 01/02/02; full list of members (6 pages)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Registered office changed on 16/02/01 from: athenaeum trust company LIMITED northbrook house 11-12 hope street douglas IM1 1AQ (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001Registered office changed on 16/02/01 from: athenaeum trust company LIMITED northbrook house 11-12 hope street douglas IM1 1AQ (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 February 2001Registered office changed on 08/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 February 2001Incorporation (7 pages)
1 February 2001Incorporation (7 pages)