Company NameT-One Telecom Limited
Company StatusDissolved
Company Number04364396
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 3 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)
Previous NamePolymerz Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameEmmanuel Iioanya
NationalityBritish
StatusClosed
Appointed08 November 2004(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 13 September 2011)
RoleAccountant
Correspondence Address86 Cronin Street
Peckham
London
SE15 6JG
Director NameMr Afamefuna Chinedu Mbanefo
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 13 September 2011)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address49 Okemore Gardens
Bromley
Kent
BR5 3PH
Director NameAhmed Egale
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(3 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 June 2002)
RoleCompany Director
Correspondence Address130 Fairview Road
Tottenham
London
N15 6TR
Director NameAfamefuna Chinedu Mbanefo
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(3 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 June 2002)
RoleCompany Director
Correspondence Address101 Barville Close
London
SE4 2LN
Director NameAfamefuna Chinedu Mbanefo
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(3 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 June 2002)
RoleCompany Director
Correspondence Address101 Barville Close
London
SE4 2LN
Director NameMr Carey Christopher Williamson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(3 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Ruskin Road
Belvedere
Kent
DA17 5BD
Secretary NameMr Carey Christopher Williamson
NationalityBritish
StatusResigned
Appointed03 May 2002(3 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Ruskin Road
Belvedere
Kent
DA17 5BD
Director NameAhmed Egale
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(5 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 November 2002)
RoleCompany Director
Correspondence Address130 Fairview Road
Tottenham
London
N15 6TR
Director NameAhmed Egale
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(10 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 April 2003)
RoleCompany Director
Correspondence Address9 Ashtree Court
Granville Road
St. Albans
Hertfordshire
AL1 5UE
Director NameCompany Names UK Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG
Secretary NameSolihull Business Services Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
B26 2LG

Location

Registered Address34-35 Hatton Garden
1st Floor Rear Building
London
EC1N 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Afamefuna Chinedu Mbanefo
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,213
Cash£299
Current Liabilities£33,853

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
19 May 2011Application to strike the company off the register (2 pages)
19 May 2011Application to strike the company off the register (2 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 February 2010Director's details changed for Mr Afamefuna Chinedu Mbanefo on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Afamefuna Chinedu Mbanefo on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 1
(4 pages)
1 February 2010Director's details changed for Mr Afamefuna Chinedu Mbanefo on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 1
(4 pages)
15 December 2009Registered office address changed from 35-37 Ludgate Hill London EC4M 7JN on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 35-37 Ludgate Hill London EC4M 7JN on 15 December 2009 (1 page)
13 July 2009Appointment Terminated Director carey williamson (1 page)
13 July 2009Appointment terminated director carey williamson (1 page)
8 July 2009Appointment Terminated Secretary carey williamson (1 page)
8 July 2009Appointment terminated secretary carey williamson (1 page)
22 June 2009Director appointed afamefuna chinedu mbanefo (1 page)
22 June 2009Director appointed afamefuna chinedu mbanefo (1 page)
28 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 March 2009Return made up to 31/01/09; full list of members (3 pages)
20 March 2009Return made up to 31/01/09; full list of members (3 pages)
28 March 2008Return made up to 31/01/08; full list of members (3 pages)
28 March 2008Return made up to 31/01/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 January 2007 (10 pages)
6 March 2008Total exemption small company accounts made up to 31 January 2007 (10 pages)
29 February 2008Return made up to 31/01/07; full list of members (3 pages)
29 February 2008Return made up to 31/01/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 March 2006Return made up to 31/01/06; full list of members (2 pages)
22 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Return made up to 31/01/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 March 2005Return made up to 31/01/05; full list of members (2 pages)
15 March 2005Return made up to 31/01/05; full list of members (2 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
25 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 March 2004Return made up to 31/01/04; full list of members (7 pages)
2 March 2004Return made up to 31/01/04; full list of members (7 pages)
23 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
23 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
29 July 2003Registered office changed on 29/07/03 from: 35-37 ludgate hill london EC4M 7JN (1 page)
29 July 2003Registered office changed on 29/07/03 from: 35-37 ludgate hill london EC4M 7JN (1 page)
17 June 2003Return made up to 31/01/03; full list of members (7 pages)
17 June 2003Return made up to 31/01/03; full list of members (7 pages)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Resolutions
  • RES13 ‐ Dir terminated 05/04/03
(1 page)
26 April 2003Resolutions
  • RES13 ‐ Dir terminated 05/04/03
(1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: 25 battersby road catford london SE6 1SA (1 page)
9 October 2002Registered office changed on 09/10/02 from: 25 battersby road catford london SE6 1SA (1 page)
8 September 2002Director's particulars changed (1 page)
8 September 2002Director's particulars changed (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002Director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: 35-37 ludgate hill london EC4 M7JN (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: 35-37 ludgate hill london EC4 M7JN (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002Registered office changed on 20/05/02 from: 35-37 ludgate hill london EC4M 7JN (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002Registered office changed on 20/05/02 from: 35-37 ludgate hill london EC4M 7JN (1 page)
20 May 2002New secretary appointed;new director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page)
9 May 2002Company name changed polymerz LIMITED\certificate issued on 09/05/02 (2 pages)
9 May 2002Company name changed polymerz LIMITED\certificate issued on 09/05/02 (2 pages)
31 January 2002Incorporation (12 pages)