Barnardo Street
London
E1 0LN
Secretary Name | Ayes Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 2008) |
Role | Secretary |
Correspondence Address | 48 Delafield House London E1 1QD |
Secretary Name | Mr Shahidur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 April 2014) |
Role | Secretary |
Correspondence Address | 27 Quakers Place Forest Gate London E7 8AG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | onecalldotcom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77912001 |
Telephone region | London |
Registered Address | 87 Burdett Road London E3 4JN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Enamul Islam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,391 |
Cash | £22,390 |
Current Liabilities | £32,828 |
Latest Accounts | 29 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 11 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (6 months, 3 weeks from now) |
26 January 2023 | Micro company accounts made up to 29 April 2022 (2 pages) |
---|---|
23 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
1 September 2022 | Registered office address changed from 51-53 Bow Road London E3 2AD England to 87 Burdett Road London E3 4JN on 1 September 2022 (1 page) |
28 January 2022 | Micro company accounts made up to 29 April 2021 (2 pages) |
6 December 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 29 April 2020 (2 pages) |
5 January 2021 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 29 April 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 29 April 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 29 April 2017 (2 pages) |
27 February 2018 | Registered office address changed from 10 Lanark Square London E14 9RE to 51-53 Bow Road London E3 2AD on 27 February 2018 (1 page) |
29 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
30 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (3 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (3 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
4 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 June 2014 | Termination of appointment of Shahidur Rahman as a secretary (1 page) |
6 June 2014 | Termination of appointment of Shahidur Rahman as a secretary (1 page) |
21 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Registered office address changed from 162 Commercial Road London E1 2JY on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 162 Commercial Road London E1 2JY on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 162 Commercial Road London E1 2JY on 3 April 2013 (1 page) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Compulsory strike-off action has been suspended (1 page) |
9 May 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2012 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 July 2010 | Director's details changed for Enamul Islam on 5 April 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Shahidur Rahman on 5 April 2010 (1 page) |
27 July 2010 | Secretary's details changed for Shahidur Rahman on 5 April 2010 (1 page) |
27 July 2010 | Secretary's details changed for Shahidur Rahman on 5 April 2010 (1 page) |
27 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Enamul Islam on 5 April 2010 (2 pages) |
27 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Enamul Islam on 5 April 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 February 2010 | Annual return made up to 5 April 2009 with a full list of shareholders (3 pages) |
12 February 2010 | Annual return made up to 5 April 2009 with a full list of shareholders (3 pages) |
12 February 2010 | Annual return made up to 5 April 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 5 April 2008 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 5 April 2008 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 5 April 2008 with a full list of shareholders (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
21 February 2008 | New secretary appointed (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New secretary appointed (1 page) |
21 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
22 November 2007 | Return made up to 05/04/07; full list of members (6 pages) |
22 November 2007 | Return made up to 05/04/07; full list of members (6 pages) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Incorporation (9 pages) |
5 April 2006 | Incorporation (9 pages) |