Company NameAll 2 One (Lewisham) Ltd
Company StatusDissolved
Company Number04519059
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Ghulam Rasool Dadabhoy
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(14 years after company formation)
Appointment Duration1 year, 1 month (closed 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Lee High Road
Lewisham
London
SE13 5LQ
Director NameGhulam Rasool Dadabhoy
Date of BirthNovember 1973 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Bennetts Castle Lane
Dagenham
Essex
RM8 3XX
Secretary NameMrs Zaira Dadabhoy
NationalityPakistani
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Capel Gardens
Ilford
Essex
IG3 9DH
Director NameAbdul Dadabhoy
Date of BirthNovember 1970 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed05 August 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address3 Bennetts Castle Lane
Dagenham
Essex
RM8 3XX
Director NameMohammad Mushtaq
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityPakistani
StatusResigned
Appointed20 June 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2006)
RoleRetail Trade Owner
Correspondence Address3 Bennetts Castle Lane
Dagenham Essex
London
RM8 3XX
Director NameMr Ghulam Rasool Dadabhoy
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Capel Gardens
Ilford
Essex
IG3 9DH
Director NameMrs Zaira Dadabhoy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed01 October 2009(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Lee High Road
London
SE13 5LQ
Director NameMr Abdul Taqui Mohammed
Date of BirthJune 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed31 December 2014(12 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Lee High Road
Lewisham
London
SE13 5LQ
Director NameMrs Zaira Dadabhoy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Lee High Road
Lewisham
London
SE13 5LQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone020 88525877
Telephone regionLondon

Location

Registered Address10-12 Lee High Road
Lewisham
London
SE13 5LQ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Shareholders

100 at £1Zaira Dadabhoy
100.00%
Ordinary

Financials

Year2014
Net Worth-£132,842
Cash£1,052
Current Liabilities£157,894

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

21 December 2005Delivered on: 30 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
21 July 2017Application to strike the company off the register (3 pages)
21 July 2017Application to strike the company off the register (3 pages)
4 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Appointment of Mr Ghulam Rasool Dadabhoy as a director on 1 September 2016 (2 pages)
3 July 2017Appointment of Mr Ghulam Rasool Dadabhoy as a director on 1 September 2016 (2 pages)
3 July 2017Cessation of Zaira Dadabhoy as a person with significant control on 3 July 2017 (1 page)
3 July 2017Notification of Ghulam Rasool Dadabhoy as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Termination of appointment of Zaira Dadabhoy as a director on 1 September 2016 (1 page)
3 July 2017Notification of Ghulam Rasool Dadabhoy as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Termination of appointment of Zaira Dadabhoy as a director on 1 September 2016 (1 page)
3 July 2017Cessation of Zaira Dadabhoy as a person with significant control on 1 September 2016 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
11 October 2016Satisfaction of charge 1 in full (1 page)
11 October 2016Satisfaction of charge 1 in full (1 page)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 January 2015Termination of appointment of Zaira Dadabhoy as a director on 31 December 2014 (1 page)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Termination of appointment of Zaira Dadabhoy as a director on 31 December 2014 (1 page)
5 January 2015Appointment of Mrs Zaira Dadabhoy as a director on 31 December 2014 (2 pages)
5 January 2015Termination of appointment of Abdul Taqui Mohammed as a director on 31 December 2014 (1 page)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Appointment of Mr Abdul Taqui Mohammed as a director on 31 December 2014 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Termination of appointment of Abdul Taqui Mohammed as a director on 31 December 2014 (1 page)
5 January 2015Appointment of Mrs Zaira Dadabhoy as a director on 31 December 2014 (2 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Termination of appointment of Zaira Dadabhoy as a secretary on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Zaira Dadabhoy as a secretary on 31 December 2014 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Appointment of Mr Abdul Taqui Mohammed as a director on 31 December 2014 (2 pages)
19 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 100
(4 pages)
19 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
31 October 2011Registered office address changed from 8-12 Lee High Road Lewisham London SE13 5LQ on 31 October 2011 (1 page)
31 October 2011Registered office address changed from 8-12 Lee High Road Lewisham London SE13 5LQ on 31 October 2011 (1 page)
29 June 2011Appointment of Mrs Zaira Dadabhoy as a director (2 pages)
29 June 2011Termination of appointment of Ghulam Dadabhoy as a director (1 page)
29 June 2011Appointment of Mrs Zaira Dadabhoy as a director (2 pages)
29 June 2011Termination of appointment of Ghulam Dadabhoy as a director (1 page)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 March 2011Amended accounts made up to 31 August 2009 (7 pages)
8 March 2011Amended accounts made up to 31 August 2009 (7 pages)
8 March 2011Amended accounts made up to 31 August 2008 (13 pages)
8 March 2011Amended accounts made up to 31 August 2008 (13 pages)
3 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Ghulam Rasool Dadabhoy on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Ghulam Rasool Dadabhoy on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Ghulam Rasool Dadabhoy on 1 October 2009 (2 pages)
3 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
30 September 2009Return made up to 27/08/09; full list of members (3 pages)
30 September 2009Return made up to 27/08/09; full list of members (3 pages)
1 June 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
1 June 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
16 October 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
16 October 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
8 October 2008Return made up to 27/08/08; full list of members (3 pages)
8 October 2008Return made up to 27/08/08; full list of members (3 pages)
29 August 2007Return made up to 27/08/07; full list of members (2 pages)
29 August 2007Return made up to 27/08/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 November 2006Return made up to 27/08/06; full list of members (2 pages)
7 November 2006Return made up to 27/08/06; full list of members (2 pages)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
6 November 2006Director resigned (1 page)
7 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
27 October 2005Return made up to 27/08/05; full list of members (7 pages)
27 October 2005Return made up to 27/08/05; full list of members (7 pages)
7 September 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 September 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
4 May 2005Return made up to 27/08/04; full list of members (6 pages)
4 May 2005Return made up to 27/08/04; full list of members (6 pages)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (2 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
20 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2002Registered office changed on 01/10/02 from: 1 nelson street canning town london E16 1DS (1 page)
1 October 2002Registered office changed on 01/10/02 from: 1 nelson street canning town london E16 1DS (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
5 September 2002Ad 27/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Ad 27/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2002New secretary appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
27 August 2002Incorporation (9 pages)
27 August 2002Incorporation (9 pages)