Company NameOne Network Solution Limited
Company StatusDissolved
Company Number04850711
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 8 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)
Previous NameEver 2169 Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusClosed
Appointed01 July 2009(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 12 June 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Ian Hamilton Smith
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed29 July 2010(7 years after company formation)
Appointment Duration1 year, 10 months (closed 12 June 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Babcock Networks Limited Newstead Court
Little Oak Drive
Annesley
NG15 0DR
Director NameMr Nigel Anthony Barker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 23 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Scott Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4JY
Director NameMr Peter Edward Palmer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 23 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Secretary NameJohn Andrew Woollhead
NationalityBritish
StatusResigned
Appointed16 October 2003(2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 23 March 2004)
RoleCompany Director
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameMark Anthony Turner
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2005)
RoleCompany Director
Correspondence Address4 Grayway Close
Highfields
Caldecote
Cambridgeshire
CB3 7UZ
Director NameGavin James Rabbitt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2006)
RoleCompany Director
Correspondence AddressThe Limes
40 Great North Road
Barnetby Moor
Nottinghamshire
DN22 8QQ
Director NameStuart Laughton Learmonth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(7 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address40 Gainsborough Avenue
Adel
Leeds
LS16 7PQ
Director NameMichael Christian Hopkins
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(7 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 20 December 2004)
RoleCompany Director
Correspondence AddressShamba 5 Back Lane
Ickleton
Saffron Walden
Cambidgeshire
CB10 1SJ
Secretary NameMichael Christian Hopkins
NationalityBritish
StatusResigned
Appointed23 March 2004(7 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressShamba 5 Back Lane
Ickleton
Saffron Walden
Cambidgeshire
CB10 1SJ
Secretary NameMrs Anna Elzbieta Marchent
NationalityPolish
StatusResigned
Appointed31 August 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 November 2006)
RoleFinancial Controller
Correspondence Address9 Goldfinch Drive
Cottenham
Cambridge
Cambridgeshire
CB4 8XY
Director NameMr Roy Erminio Cooper
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree Cottage
64 High Street Melbourn
Royston
Hertfordshire
SG8 6AJ
Director NameMr Anthony Peter Crane
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedcastle Farm
Brand Road, Great Barton
Bury St Edmunds
Suffolk
IP31 2PZ
Director NameGarry Michael Peat
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock Airports Limited Cambridge Road
Whetstone
Leicester
LE8 6LH
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed06 November 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
17 February 2012Application to strike the company off the register (3 pages)
17 February 2012Application to strike the company off the register (3 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 6
(4 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 6
(4 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
23 August 2010Termination of appointment of Garry Peat as a director (1 page)
23 August 2010Termination of appointment of Garry Peat as a director (1 page)
20 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (14 pages)
20 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (14 pages)
9 August 2010Appointment of Ian Smith as a director (2 pages)
9 August 2010Appointment of Ian Smith as a director (2 pages)
29 March 2010Statement of company's objects (2 pages)
29 March 2010Statement of company's objects (2 pages)
25 March 2010Solvency statement dated 15/03/10 (1 page)
25 March 2010Statement of capital on 25 March 2010
  • GBP 6
(4 pages)
25 March 2010Solvency Statement dated 15/03/10 (1 page)
25 March 2010Statement by Directors (1 page)
25 March 2010Statement by directors (1 page)
25 March 2010Statement of capital on 25 March 2010
  • GBP 6
(4 pages)
25 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(38 pages)
20 January 2010Director's details changed for Garry Peat on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Garry Peat on 20 January 2010 (2 pages)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
24 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
3 August 2009Return made up to 30/07/09; full list of members (3 pages)
3 August 2009Return made up to 30/07/09; full list of members (3 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment Terminated Secretary stanley billiald (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
14 January 2009Full accounts made up to 31 March 2008 (16 pages)
14 January 2009Full accounts made up to 31 March 2008 (16 pages)
10 December 2008Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page)
10 December 2008Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page)
1 August 2008Return made up to 30/07/08; full list of members (3 pages)
1 August 2008Return made up to 30/07/08; full list of members (3 pages)
30 January 2008Full accounts made up to 31 March 2007 (18 pages)
30 January 2008Full accounts made up to 31 March 2007 (18 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 August 2007Return made up to 30/07/07; full list of members (3 pages)
17 August 2007Return made up to 30/07/07; full list of members (3 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007New secretary appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Registered office changed on 10/01/07 from: ground floor armstrong house compass point business park stockbridge way st ives cambridgeshire PE27 5JL (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Registered office changed on 10/01/07 from: ground floor armstrong house compass point business park stockbridge way st ives cambridgeshire PE27 5JL (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
21 November 2006Full accounts made up to 31 March 2006 (18 pages)
21 November 2006Full accounts made up to 31 March 2006 (18 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Return made up to 30/07/06; full list of members (7 pages)
30 August 2006Return made up to 30/07/06; full list of members (7 pages)
30 August 2006New director appointed (2 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
12 August 2005Return made up to 30/07/05; full list of members (8 pages)
12 August 2005Return made up to 30/07/05; full list of members (8 pages)
8 July 2005Full accounts made up to 31 March 2005 (17 pages)
8 July 2005Full accounts made up to 31 March 2005 (17 pages)
10 June 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
2 February 2005Full accounts made up to 31 March 2004 (17 pages)
2 February 2005Full accounts made up to 31 March 2004 (17 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
18 October 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
18 October 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 September 2004Statement of affairs (50 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004Ad 23/03/04--------- £ si 599999@1 (2 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 September 2004Ad 23/03/04--------- £ si 599999@1 (2 pages)
16 September 2004Statement of affairs (50 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
1 September 2004Return made up to 30/07/04; full list of members (8 pages)
1 September 2004Return made up to 30/07/04; full list of members (8 pages)
19 April 2004Ad 23/03/04--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages)
19 April 2004Ad 23/03/04--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New secretary appointed;new director appointed (2 pages)
16 April 2004New secretary appointed;new director appointed (2 pages)
16 April 2004New director appointed (2 pages)
7 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New director appointed (1 page)
7 April 2004New director appointed (1 page)
7 April 2004New director appointed (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Nc inc already adjusted 23/03/04 (1 page)
7 April 2004New director appointed (1 page)
7 April 2004Nc inc already adjusted 23/03/04 (1 page)
7 April 2004Registered office changed on 07/04/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page)
31 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 October 2003Company name changed ever 2169 LIMITED\certificate issued on 29/10/03 (3 pages)
29 October 2003Company name changed ever 2169 LIMITED\certificate issued on 29/10/03 (3 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003Registered office changed on 22/10/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
22 October 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Registered office changed on 22/10/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
30 July 2003Incorporation (30 pages)
30 July 2003Incorporation (30 pages)