Company NameOne More B Ltd
Company StatusDissolved
Company Number05031661
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 3 months ago)
Dissolution Date3 February 2011 (13 years, 3 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameNicola Belgrave
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 03 February 2011)
RoleManager
Correspondence Address314 Dukes Mews
Muswell Hill
London
N10 2QP
Director NameRona Hofer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 03 February 2011)
RoleManager
Correspondence Address34 De Frene Road
Sydenham
London
SE26 4AG
Secretary NameNicola Belgrave
NationalityBritish
StatusClosed
Appointed23 February 2004(3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 03 February 2011)
RoleManager
Correspondence Address314 Dukes Mews
Muswell Hill
London
N10 2QP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 Station Road
Forest Gate
London
E7 0ER
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2011Final Gazette dissolved following liquidation (1 page)
3 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 2010Liquidators' statement of receipts and payments to 19 October 2010 (4 pages)
3 November 2010Liquidators statement of receipts and payments to 19 October 2010 (4 pages)
3 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2010Appointment of a voluntary liquidator (1 page)
18 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2010Appointment of a voluntary liquidator (1 page)
18 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-11
(1 page)
18 February 2010Statement of affairs with form 4.19 (7 pages)
18 February 2010Statement of affairs with form 4.19 (7 pages)
17 August 2009Return made up to 02/02/09; full list of members (4 pages)
17 August 2009Return made up to 02/02/09; full list of members (4 pages)
24 July 2009Return made up to 02/02/08; full list of members (4 pages)
24 July 2009Return made up to 02/02/08; full list of members (4 pages)
6 March 2009Return made up to 02/02/07; full list of members (4 pages)
6 March 2009Director's change of particulars / rona broderick / 05/03/2009 (2 pages)
6 March 2009Return made up to 02/02/07; full list of members (4 pages)
6 March 2009Director's Change of Particulars / rona broderick / 05/03/2009 / Surname was: broderick, now: hofer; HouseName/Number was: , now: 34; Street was: 34 whitbread road, now: de frene road; Area was: brockley, now: sydenham; Post Code was: SE4 2BE, now: SE26 4AG (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 September 2006Return made up to 02/02/06; full list of members (7 pages)
25 September 2006Return made up to 02/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2005Return made up to 02/02/05; full list of members (7 pages)
31 March 2005Return made up to 02/02/05; full list of members (7 pages)
21 September 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004New director appointed (1 page)
21 September 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004Ad 04/02/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
21 September 2004Ad 04/02/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
21 September 2004New director appointed (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
2 February 2004Incorporation (9 pages)
2 February 2004Incorporation (9 pages)