Company NameOneoeight Limited
DirectorChristopher David Allen
Company StatusLiquidation
Company Number05625230
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Christopher David Allen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Burne Jones Drive
Sandhurst
Berkshire
GU47 0FS
Secretary NameJames Michael Allen
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Burne Jones Drive
Sandhurst
Berkshire
GU47 0FS

Location

Registered AddressRifsons House
63-64 Charles Lane
Londonj
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2008
Net Worth-£137,607
Cash£2,748
Current Liabilities£171,769

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Next Accounts Due30 June 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due30 November 2016 (overdue)

Filing History

23 March 2011Liquidators statement of receipts and payments to 17 March 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
26 March 2010Registered office address changed from 15 the Chatham 1 Thorn Walk Reading Berkshire RG1 7BJ on 26 March 2010 (2 pages)
26 March 2010Registered office address changed from 15 the Chatham 1 Thorn Walk Reading Berkshire RG1 7BJ on 26 March 2010 (2 pages)
25 March 2010Appointment of a voluntary liquidator (1 page)
25 March 2010Statement of affairs with form 4.19 (8 pages)
25 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 March 2010Statement of affairs with form 4.19 (8 pages)
25 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 March 2010Appointment of a voluntary liquidator (1 page)
13 January 2010Annual return made up to 16 November 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 1
(4 pages)
13 January 2010Director's details changed for Christopher David Allen on 25 November 2009 (2 pages)
13 January 2010Director's details changed for Christopher David Allen on 25 November 2009 (2 pages)
13 January 2010Annual return made up to 16 November 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 1
(4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 March 2009Return made up to 16/11/08; full list of members (3 pages)
10 March 2009Return made up to 16/11/08; full list of members (3 pages)
25 November 2008Appointment terminated secretary james allen (1 page)
25 November 2008Registered office changed on 25/11/2008 from 16 burne jones drive sandhurst berkshire GU47 0FS (1 page)
25 November 2008Registered office changed on 25/11/2008 from 16 burne jones drive sandhurst berkshire GU47 0FS (1 page)
25 November 2008Appointment terminated secretary james allen (1 page)
30 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
30 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
24 June 2008Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page)
24 June 2008Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page)
2 June 2008Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page)
2 June 2008Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page)
5 March 2008Accounts for a dormant company made up to 30 November 2006 (2 pages)
5 March 2008Accounts for a dormant company made up to 30 November 2006 (2 pages)
20 February 2008Return made up to 16/11/07; full list of members (2 pages)
20 February 2008Return made up to 16/11/07; full list of members (2 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
22 November 2006Return made up to 16/11/06; full list of members (2 pages)
22 November 2006Return made up to 16/11/06; full list of members (2 pages)
16 November 2005Incorporation (20 pages)
16 November 2005Incorporation (20 pages)