Company NameInvestment One Limited
Company StatusDissolved
Company Number05343133
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 2 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Dusan Dvorecky
Date of BirthApril 1973 (Born 51 years ago)
NationalitySlovak
StatusClosed
Appointed21 November 2016(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceSlovakia
Correspondence Address13 Krasovskeho
Bratislava
85101
Secretary NameLaggan Secretaries Limited (Corporation)
StatusClosed
Appointed31 May 2016(11 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 27 October 2020)
Correspondence Address5th Floor 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 June 2014)
RoleConsultant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2016)
RoleNone Supplied
Country of ResidenceGuernsey
Correspondence AddressThird Floor East
12 Bridewell Place
London
EC4V 6AP
Director NameMrs Claire Michelle Hogan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(11 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameLondinivm Management Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address12 Bridewell Place
3rd Floor, East Unit
London
EC4V 6AP
Secretary NameLincoln Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG

Location

Registered Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at €1Holding First Llc
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
4 June 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
8 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
21 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
21 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
19 July 2017Cessation of Nicola Parolin as a person with significant control on 18 April 2017 (1 page)
19 July 2017Cessation of Filippo Toledo as a person with significant control on 18 April 2017 (1 page)
19 July 2017Cessation of Filippo Toledo as a person with significant control on 18 April 2017 (1 page)
19 July 2017Cessation of Giovanni Lipari as a person with significant control on 18 April 2017 (1 page)
19 July 2017Cessation of Giovanni Lipari as a person with significant control on 18 April 2017 (1 page)
19 July 2017Cessation of Nicola Parolin as a person with significant control on 18 April 2017 (1 page)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
25 November 2016Appointment of Dusan Dvorecky as a director on 21 November 2016 (2 pages)
25 November 2016Termination of appointment of Claire Michelle Hogan as a director on 21 November 2016 (1 page)
25 November 2016Appointment of Dusan Dvorecky as a director on 21 November 2016 (2 pages)
25 November 2016Termination of appointment of Claire Michelle Hogan as a director on 21 November 2016 (1 page)
20 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 August 2016Appointment of Mrs Claire Michelle Hogan as a director on 31 May 2016 (2 pages)
4 August 2016Appointment of Mrs Claire Michelle Hogan as a director on 31 May 2016 (2 pages)
4 August 2016Registered office address changed from Third Floor East 12 Bridewell Place London EC4V 6AP to 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ on 4 August 2016 (1 page)
4 August 2016Registered office address changed from Third Floor East 12 Bridewell Place London EC4V 6AP to 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ on 4 August 2016 (1 page)
4 August 2016Termination of appointment of Lincoln Secretaries Limited as a secretary on 31 May 2016 (1 page)
4 August 2016Termination of appointment of Sarah Lynn Hulme as a director on 31 May 2016 (1 page)
4 August 2016Appointment of Laggan Secretaries Limited as a secretary on 31 May 2016 (2 pages)
4 August 2016Appointment of Laggan Secretaries Limited as a secretary on 31 May 2016 (2 pages)
4 August 2016Termination of appointment of Lincoln Secretaries Limited as a secretary on 31 May 2016 (1 page)
4 August 2016Termination of appointment of Sarah Lynn Hulme as a director on 31 May 2016 (1 page)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • EUR 1
(3 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • EUR 1
(3 pages)
4 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • EUR 1
(3 pages)
9 March 2015Director's details changed for Mrs Sarah Lynn Hulme on 26 January 2015 (2 pages)
9 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • EUR 1
(3 pages)
9 March 2015Director's details changed for Mrs Sarah Lynn Hulme on 26 January 2015 (2 pages)
25 September 2014Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page)
25 September 2014Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page)
19 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 June 2014Appointment of Ms Sarah Lynn Hulme as a director (2 pages)
24 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
24 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
24 June 2014Appointment of Ms Sarah Lynn Hulme as a director (2 pages)
5 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • EUR 1
(3 pages)
5 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • EUR 1
(3 pages)
21 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
15 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for Lincoln Secretaries Limited on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for Lincoln Secretaries Limited on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Lincoln Secretaries Limited on 3 March 2010 (2 pages)
28 January 2010Termination of appointment of Londinivm Management Limited as a director (1 page)
28 January 2010Termination of appointment of Londinivm Management Limited as a director (1 page)
6 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 April 2009Return made up to 26/01/09; full list of members (3 pages)
2 April 2009Return made up to 26/01/09; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
12 November 2008Director appointed mr douglas james morley hulme (1 page)
12 November 2008Director appointed mr douglas james morley hulme (1 page)
7 February 2008Return made up to 26/01/08; full list of members (2 pages)
7 February 2008Return made up to 26/01/08; full list of members (2 pages)
15 November 2007Accounts made up to 31 January 2007 (2 pages)
15 November 2007Accounts made up to 31 January 2007 (2 pages)
28 February 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
28 February 2007Return made up to 26/01/07; full list of members (2 pages)
28 February 2007Return made up to 26/01/07; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
7 March 2006Return made up to 26/01/06; full list of members (2 pages)
7 March 2006Return made up to 26/01/06; full list of members (2 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
21 December 2005Registered office changed on 21/12/05 from: 20 berkeley square 8TH floor london W1J 6EQ (1 page)
21 December 2005Registered office changed on 21/12/05 from: 20 berkeley square 8TH floor london W1J 6EQ (1 page)
8 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2005Incorporation (18 pages)
26 January 2005Incorporation (18 pages)