Company NameThe One Account (2) Limited
Company StatusDissolved
Company Number04246977
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 9 months ago)
Dissolution Date8 February 2005 (19 years, 1 month ago)
Previous NameThe One Account Limited

Business Activity

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

Directors

Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(2 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 08 February 2005)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameRichard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(2 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 08 February 2005)
RoleBank Official
Correspondence Address27 Temple Avenue
Shirley
Croydon
CR0 8QE
Secretary NameMiss Carolyn Jean Whittaker
StatusClosed
Appointed20 April 2004(2 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 08 February 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NamePaul John Diss
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(same day as company formation)
RoleSolicitor
Correspondence AddressWayneflete
7 Blackhills
Esher
Surrey
KT10 9JP
Director NameMr Geoffrey Stephen Woolf
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDragonridge
The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Secretary NameMr Geoffrey Stephen Woolf
NationalityBritish
StatusResigned
Appointed05 July 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDragonridge
The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Director NameAntoinette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed12 November 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWaterhouse Square
138-142 Holborn
London
EC1N 2TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
13 September 2004Application for striking-off (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
16 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
5 February 2004Return made up to 01/01/04; full list of members (5 pages)
16 April 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
24 January 2003Memorandum and Articles of Association (17 pages)
22 January 2003Return made up to 01/01/03; full list of members (5 pages)
24 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2001New director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Secretary resigned;director resigned (1 page)
29 November 2001New secretary appointed;new director appointed (2 pages)
20 November 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
20 November 2001Registered office changed on 20/11/01 from: 222 grays inn road london WC1X 8XF (1 page)
10 July 2001New secretary appointed;new director appointed (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001New director appointed (1 page)
5 July 2001Incorporation (13 pages)