Company NameOne - 1 Training Limited
Company StatusDissolved
Company Number05730849
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years ago)
Dissolution Date4 December 2013 (10 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameBernard James Rule
Date of BirthMay 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleProject Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 293 Green Lanes
London
N4 2TU
Director NameJoslyn Thompson
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed06 March 2006(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Brentmead House
Britannia Road North Finchley
London
N12 9RU
Secretary NameJoslyn Thompson
NationalityIrish
StatusClosed
Appointed06 March 2006(same day as company formation)
RolePersonal Trainer
Correspondence AddressFlat 7 293,Green Lanes
London
N4 2TU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2nd Floor Brentmead House
Britannia Road North Finchley
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1 at £1Miss Joslyn Thompson
50.00%
Ordinary
1 at £1Mr Bernard James Rule
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,810
Current Liabilities£41,363

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

4 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2013Final Gazette dissolved following liquidation (1 page)
4 December 2013Final Gazette dissolved following liquidation (1 page)
4 September 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
4 September 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
21 May 2013Liquidators' statement of receipts and payments to 2 May 2013 (9 pages)
21 May 2013Liquidators' statement of receipts and payments to 2 May 2013 (9 pages)
21 May 2013Liquidators statement of receipts and payments to 2 May 2013 (9 pages)
21 May 2013Liquidators statement of receipts and payments to 2 May 2013 (9 pages)
11 May 2012Appointment of a voluntary liquidator (1 page)
11 May 2012Appointment of a voluntary liquidator (1 page)
11 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-03
(1 page)
11 May 2012Statement of affairs with form 4.19 (6 pages)
11 May 2012Statement of affairs with form 4.19 (6 pages)
26 April 2012Registered office address changed from Flat 7 293 Green Lanes London N4 2TU on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Flat 7 293 Green Lanes London N4 2TU on 26 April 2012 (1 page)
22 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
11 May 2011Secretary's details changed for Joslyn Thompson on 6 March 2011 (2 pages)
11 May 2011Director's details changed for Bernard James Rule on 6 March 2011 (2 pages)
11 May 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 2
(5 pages)
11 May 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 2
(5 pages)
11 May 2011Director's details changed for Bernard James Rule on 6 March 2011 (2 pages)
11 May 2011Secretary's details changed for Joslyn Thompson on 6 March 2011 (2 pages)
11 May 2011Director's details changed for Joslyn Thompson on 6 March 2011 (2 pages)
11 May 2011Director's details changed for Bernard James Rule on 6 March 2011 (2 pages)
11 May 2011Secretary's details changed for Joslyn Thompson on 6 March 2011 (2 pages)
11 May 2011Director's details changed for Joslyn Thompson on 6 March 2011 (2 pages)
11 May 2011Director's details changed for Joslyn Thompson on 6 March 2011 (2 pages)
11 May 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 2
(5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
12 November 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
12 November 2010Registered office address changed from 18a Wolsey Road London N1 4QH on 12 November 2010 (2 pages)
12 November 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
12 November 2010Registered office address changed from 18a Wolsey Road London N1 4QH on 12 November 2010 (2 pages)
10 November 2010Administrative restoration application (4 pages)
10 November 2010Administrative restoration application (4 pages)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 June 2009Return made up to 06/03/09; full list of members (4 pages)
3 June 2009Return made up to 06/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Return made up to 06/03/08; full list of members (4 pages)
28 January 2009Return made up to 06/03/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 July 2007Ad 06/03/06--------- £ si 1@1 (2 pages)
3 July 2007Ad 06/03/06--------- £ si 1@1 (2 pages)
11 June 2007Return made up to 06/03/07; full list of members (2 pages)
11 June 2007Return made up to 06/03/07; full list of members (2 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006New secretary appointed;new director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Registered office changed on 21/03/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006Registered office changed on 21/03/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
6 March 2006Incorporation (12 pages)
6 March 2006Incorporation (12 pages)