Company NameOne Solution UK Limited
Company StatusDissolved
Company Number04395510
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NamesBritaniagate Construction Limited and E Mars E-Training Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Carlo Battaglia
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed26 February 2006(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 14 August 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address29 Moscow Mansions
224 Cromwell Road
London
SW5 0SP
Director NameSIL Directors Limited (Corporation)
StatusClosed
Appointed11 September 2002(5 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months (closed 14 August 2012)
Correspondence AddressSuite 12 - 8 Shepherd Market
London
W1J 7JY
Secretary NameSIL Secretaries Limited (Corporation)
StatusClosed
Appointed11 September 2002(5 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months (closed 14 August 2012)
Correspondence AddressSuite 12 - 8 Shepherd Market
London
W1J 7JY
Director NameGautam Chakraborty
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed21 July 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 October 2005)
RoleMarketing Consultant
Correspondence AddressFlat B 53 Lancaster Gate
London
W2 3NA
Director NameAnil Mathews
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed21 July 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 October 2005)
RoleBusiness Development
Correspondence AddressFlat B
53 Lancaster Gate
London
W2 3NA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 2 5 Baldwin Street
London
EC1V 9NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Sil Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
20 April 2012Application to strike the company off the register (5 pages)
20 April 2012Application to strike the company off the register (5 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 1
(5 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 1
(5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Registered office address changed from 27 Hill Street Mayfair London W1J 5LP on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 27 Hill Street Mayfair London W1J 5LP on 18 October 2011 (1 page)
23 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 March 2010Secretary's details changed for Sil Secretaries Limited on 16 March 2010 (2 pages)
18 March 2010Secretary's details changed for Sil Secretaries Limited on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Sil Directors Limited on 16 March 2010 (2 pages)
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Sil Directors Limited on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Dr Carlo Battaglia on 16 March 2010 (2 pages)
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Dr Carlo Battaglia on 16 March 2010 (2 pages)
22 September 2009Registered office changed on 22/09/2009 from 27 hill street mayfair london W1J 7LP (1 page)
22 September 2009Registered office changed on 22/09/2009 from 27 hill street mayfair london W1J 7LP (1 page)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 15/03/09; full list of members (3 pages)
23 March 2009Return made up to 15/03/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 April 2008Return made up to 15/03/08; full list of members (3 pages)
3 April 2008Return made up to 15/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 April 2007Return made up to 15/03/07; full list of members (2 pages)
26 April 2007Return made up to 15/03/07; full list of members (2 pages)
16 May 2006Return made up to 15/03/06; full list of members (6 pages)
16 May 2006Return made up to 15/03/06; full list of members (6 pages)
23 March 2006Registered office changed on 23/03/06 from: suite 12 8 shepherd market london W1J 7JY (1 page)
23 March 2006Registered office changed on 23/03/06 from: suite 12 8 shepherd market london W1J 7JY (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
22 August 2005Accounts made up to 31 March 2005 (1 page)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 May 2005Return made up to 15/03/05; full list of members (7 pages)
3 May 2005Return made up to 15/03/05; full list of members (7 pages)
13 January 2005Accounts made up to 31 March 2004 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
16 September 2004Registered office changed on 16/09/04 from: suite b 53 lancaster gate london W2 3NA (1 page)
16 September 2004Registered office changed on 16/09/04 from: suite b 53 lancaster gate london W2 3NA (1 page)
26 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2004Return made up to 15/03/04; full list of members (7 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
27 August 2003Company name changed e mars e-training LIMITED\certificate issued on 27/08/03 (3 pages)
27 August 2003Company name changed e mars e-training LIMITED\certificate issued on 27/08/03 (3 pages)
10 July 2003Accounts made up to 31 March 2003 (1 page)
10 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 May 2003Return made up to 15/03/03; full list of members (6 pages)
3 May 2003Return made up to 15/03/03; full list of members (6 pages)
17 March 2003Company name changed britaniagate construction limite d\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed britaniagate construction limite d\certificate issued on 17/03/03 (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Registered office changed on 06/03/03 from: 229 nether street london N3 1NT (1 page)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: 229 nether street london N3 1NT (1 page)
6 March 2003Secretary resigned (1 page)
15 March 2002Incorporation (12 pages)