Company NameOne 2 One Logistics (UK) Limited
Company StatusDissolved
Company Number05329595
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 4 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameGhulam Ahmed
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(1 day after company formation)
Appointment Duration3 years, 6 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Whitton Road
Hounslow
Middlesex
TW3 2DB
Secretary NameWaheed Rai
NationalityBritish
StatusClosed
Appointed12 January 2005(1 day after company formation)
Appointment Duration3 years, 6 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address50 Longwood Avenue
Slough
Berkshire
SL3 8GB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address41 Whitton Road
Hounslow
Middlesex
TW3 2DB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth£208
Cash£582
Current Liabilities£37,094

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Application for striking-off (1 page)
19 March 2007Return made up to 11/01/07; full list of members (6 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 November 2006Registered office changed on 16/11/06 from: 50 standard road park royal london NW10 6EF (1 page)
21 March 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 2005Registered office changed on 20/12/05 from: 8 great marlow hook hampshire RG27 9UA (1 page)
18 January 2005New director appointed (1 page)
18 January 2005New secretary appointed (1 page)
14 January 2005Registered office changed on 14/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Secretary resigned (1 page)
11 January 2005Incorporation (6 pages)