Company NameOne Stop Fire And Flood Ltd
Company StatusDissolved
Company Number05345664
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Matthew Ian Christie
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(1 week, 3 days after company formation)
Appointment Duration14 years, 3 months (closed 04 June 2019)
RoleFire & Flood Restorer
Country of ResidenceUnited Kingdom
Correspondence Address15 Vineyard Row
Hampton Wick
Surrey
KT1 4EG
Secretary NameAmanda Josephine Germaine Christie
NationalityBritish
StatusResigned
Appointed07 February 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Vineyard Row
Hampton Wick
Surrey
KT1 4EG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteonestopfireandflood.com
Email address[email protected]
Telephone020 89435557
Telephone regionLondon

Location

Registered Address15 Vineyard Row
Hampton Wick
Kingston Upon Thames
KT1 4EG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

4 at £1Amanda Christie
50.00%
Ordinary
4 at £1Matthew Ian Christie
50.00%
Ordinary

Financials

Year2014
Net Worth£14,853
Cash£1,189
Current Liabilities£3,814

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
12 March 2019Application to strike the company off the register (1 page)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
19 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
29 May 2018Amended accounts made up to 31 March 2017 (8 pages)
28 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 8
(3 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 8
(3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 8
(3 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 8
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 8
(3 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 8
(3 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 28 January 2010 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 28 January 2010 with a full list of shareholders (3 pages)
31 March 2011Director's details changed for Matthew Ian Christie on 28 January 2010 (2 pages)
31 March 2011Director's details changed for Matthew Ian Christie on 28 January 2010 (2 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 28/01/09; full list of members (3 pages)
8 April 2009Return made up to 28/01/09; full list of members (3 pages)
30 October 2008Return made up to 28/01/08; full list of members (3 pages)
30 October 2008Return made up to 28/01/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Return made up to 28/01/07; full list of members (2 pages)
12 February 2007Return made up to 28/01/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 May 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
19 May 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
23 January 2006Return made up to 28/01/06; full list of members (6 pages)
23 January 2006Return made up to 28/01/06; full list of members (6 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
15 February 2005Ad 28/01/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 February 2005Ad 28/01/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Incorporation (13 pages)
28 January 2005Director resigned (1 page)
28 January 2005Incorporation (13 pages)
28 January 2005Director resigned (1 page)
28 January 2005Secretary resigned (1 page)