Company NameOne + One Images Limited
Company StatusDissolved
Company Number05641365
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 4 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)
Previous NameKaylinson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMrs Louwina Camille
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed06 June 2012(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 29 July 2014)
RoleModel
Country of ResidenceSouth Africa
Correspondence Address7 Meadow Lane
Hout Bay
Cape Town
South Africa
Secretary NameAmersham Corporate Services Limited (Corporation)
StatusClosed
Appointed23 August 2007(1 year, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 29 July 2014)
Correspondence AddressAnglo House Bell Lane Office Village
Bell Lane
Amersham
Buckinghamshire
HP6 6FA
Director NameHubert Camille
Date of BirthMay 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed16 January 2006(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 06 June 2012)
RolePhographer
Correspondence Address49 Belmont Avenue
8001
Capetown
South Africa
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NamePall Mall Registrars Limited (Corporation)
StatusResigned
Appointed16 January 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 2007)
Correspondence Address19 Cavendish Square
London
W1A 2AW

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Louwina Camille
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,460
Cash£3,874
Current Liabilities£38,758

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(4 pages)
9 January 2013Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(4 pages)
9 January 2013Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(4 pages)
8 January 2013Termination of appointment of Hubert Camille as a director (1 page)
8 January 2013Appointment of Mrs Louwina Camille as a director (2 pages)
8 January 2013Appointment of Mrs Louwina Camille as a director (2 pages)
8 January 2013Termination of appointment of Hubert Camille as a director (1 page)
6 December 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
11 February 2012Compulsory strike-off action has been suspended (1 page)
11 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
18 January 2011Secretary's details changed for Amersham Corporate Services Limited on 1 January 2010 (2 pages)
18 January 2011Secretary's details changed for Amersham Corporate Services Limited on 1 January 2010 (2 pages)
18 January 2011Secretary's details changed for Amersham Corporate Services Limited on 1 January 2010 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Hubert Camille on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Hubert Camille on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Hubert Camille on 1 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 March 2009Return made up to 01/12/08; full list of members (3 pages)
30 March 2009Return made up to 01/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 October 2008Return made up to 01/12/07; full list of members (3 pages)
8 October 2008Return made up to 01/12/07; full list of members (3 pages)
17 September 2008Director's change of particulars / hubert camille / 01/05/2008 (1 page)
17 September 2008Director's change of particulars / hubert camille / 01/05/2008 (1 page)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007New secretary appointed (1 page)
17 September 2007New secretary appointed (1 page)
17 September 2007Secretary resigned (1 page)
24 May 2007Registered office changed on 24/05/07 from: 19 cavendish square london W1A 2AW (1 page)
24 May 2007Registered office changed on 24/05/07 from: 19 cavendish square london W1A 2AW (1 page)
11 January 2007Return made up to 01/12/06; full list of members (6 pages)
11 January 2007Return made up to 01/12/06; full list of members (6 pages)
16 February 2006Registered office changed on 16/02/06 from: 19 cavendish square london W1A 2AW (1 page)
16 February 2006Registered office changed on 16/02/06 from: 19 cavendish square london W1A 2AW (1 page)
6 February 2006Company name changed kaylinson LIMITED\certificate issued on 06/02/06 (2 pages)
6 February 2006Company name changed kaylinson LIMITED\certificate issued on 06/02/06 (2 pages)
2 February 2006Registered office changed on 02/02/06 from: 6-8 underwood street london N1 7JQ (1 page)
2 February 2006Registered office changed on 02/02/06 from: 6-8 underwood street london N1 7JQ (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
1 December 2005Incorporation (18 pages)
1 December 2005Incorporation (18 pages)