Company NameOne Stop Housing Limited
Company StatusDissolved
Company Number05366008
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)
Previous NameAcre 975 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kishore Gordhandas Jadavji
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 11 December 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Sherwood Court
London
W1H 5FF
Director NameRoyston McLeod
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 11 December 2007)
RoleTechnical Director
Correspondence Address4 St Anns Villas
London
W11 4RX
Secretary NameAlpa Shamji
NationalityBritish
StatusClosed
Appointed06 April 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 11 December 2007)
RoleCompany Director
Correspondence Address42 Kenwood Court
Elmwood Crescent
London
NW9 9AB
Director NameAlpa Shamj
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(2 years, 3 months after company formation)
Appointment Duration6 months (closed 11 December 2007)
RoleCompany Director
Correspondence Address42 Kenwood Court
Elmwood Crescent
London
NW9 9AB
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address42 Edgware Road
London
W2 2EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
17 July 2007Application for striking-off (1 page)
27 June 2007New director appointed (2 pages)
19 April 2006Return made up to 16/02/06; full list of members (3 pages)
26 August 2005Director's particulars changed (1 page)
12 May 2005Registered office changed on 12/05/05 from: acre house 11-15 william road london NW1 3ER (1 page)
12 May 2005Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2005Memorandum and Articles of Association (11 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (3 pages)
13 April 2005New director appointed (3 pages)
16 February 2005Incorporation (15 pages)