Company NameOne Local Search Limited
Company StatusDissolved
Company Number05346609
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr David Lawton Mayman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(4 days after company formation)
Appointment Duration7 years, 11 months (closed 22 January 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address71 Leinster Road
Rathmines
Dublin 6
Ireland
Secretary NameMr Andy Harris
NationalityBritish
StatusClosed
Appointed01 April 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 22 January 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Rowanwood Mews
Enfield
EN2 8QU
Director NamePaul Sinclair Harvell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(4 days after company formation)
Appointment Duration3 years (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressUnit 16 1-7 Hume Street
Castle Hill
Nsw 2125
Australia
Secretary NameVictor Harris
NationalityBritish
StatusResigned
Appointed01 February 2005(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2007)
RoleSecretary
Correspondence Address18 Viga Road
London
N21 1HJ
Director NameJonathan William MacDonald Crowe
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(6 days after company formation)
Appointment Duration11 months (resigned 31 December 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Quilter Street
London
E2 7BT
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address1 Rowanwood Mews
Enfield
EN2 8QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Carside LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
27 September 2012Application to strike the company off the register (3 pages)
27 September 2012Application to strike the company off the register (3 pages)
24 May 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
24 May 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
28 January 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-01-28
  • GBP 2
(4 pages)
28 January 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-01-28
  • GBP 2
(4 pages)
14 April 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
14 April 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 February 2009Return made up to 28/01/09; full list of members (3 pages)
13 February 2009Return made up to 28/01/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 May 2008Appointment terminated director paul harvell (1 page)
29 May 2008Appointment Terminated Director paul harvell (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Return made up to 28/01/08; full list of members (2 pages)
29 January 2008Registered office changed on 29/01/08 from: 18 viga road london N21 1HJ (1 page)
29 January 2008Registered office changed on 29/01/08 from: 18 viga road london N21 1HJ (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Return made up to 28/01/08; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 28/01/07; full list of members (2 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 28/01/07; full list of members (2 pages)
15 September 2006Accounts made up to 31 March 2006 (8 pages)
15 September 2006Accounts made up to 31 March 2006 (8 pages)
13 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
13 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Registered office changed on 07/02/06 from: 18 viga road london N21 1HJ (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Registered office changed on 07/02/06 from: 18 viga road london N21 1HJ (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Return made up to 28/01/06; full list of members (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Ad 24/10/05--------- £ si 2@1=2 £ ic 2/4 (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Return made up to 28/01/06; full list of members (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Ad 24/10/05--------- £ si 2@1=2 £ ic 2/4 (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
1 February 2005New director appointed (1 page)
1 February 2005New director appointed (1 page)
1 February 2005New secretary appointed (1 page)
1 February 2005New director appointed (1 page)
1 February 2005New secretary appointed (1 page)
1 February 2005New director appointed (1 page)
28 January 2005Incorporation (12 pages)
28 January 2005Incorporation (12 pages)