Company NameJust One Global Limited
Company StatusDissolved
Company Number06121551
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Secretary NameMs Annika Victoria Bosanquet
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Flat 18 Leigh Street
London
WC1H 9EW
Director NameMs Annika Victoria Bosanquet
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2015(8 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (closed 16 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWrapology Victoria Industrial Estate
Victoria Road
London
W3 6UU
Director NameMr Tom Bosanquet
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Martin Buckley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat No 5 Milton Road
Highgate
London
N6 5QD
Director NameAnne Marie Tolan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleManager
Correspondence Address10 Lennox Gdns
Willesden
London
NW10 1AB
Director NameMs Annika Victoria Bosanquet
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Xin Guo
Date of BirthOctober 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed31 January 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2013)
RoleCommercials Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Thomas Robert Bosanquet
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 18 Leigh Street
London
WC1H 9EW

Location

Registered AddressWrapology Victoria Industrial Estate
Victoria Road
London
W3 6UU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

500 at £0.1Annika Bosanquet
50.00%
Ordinary
500 at £0.1Tom Bosanquet
50.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts28 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
20 November 2015Application to strike the company off the register (3 pages)
10 November 2015Appointment of Ms Annika Victoria Bosanquet as a director on 31 August 2015 (2 pages)
7 November 2015Registered office address changed from Flat 1, 18 Leigh Street London WC1H 9EW to Wrapology Victoria Industrial Estate Victoria Road London W3 6UU on 7 November 2015 (1 page)
7 November 2015Termination of appointment of Thomas Robert Bosanquet as a director on 31 August 2015 (1 page)
7 November 2015Registered office address changed from Flat 1, 18 Leigh Street London WC1H 9EW to Wrapology Victoria Industrial Estate Victoria Road London W3 6UU on 7 November 2015 (1 page)
13 July 2015Total exemption small company accounts made up to 28 August 2014 (4 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Registered office address changed from 109a Keslake Road London NW6 6DH England to Flat 1, 18 Leigh Street London WC1H 9EW on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Flat 1, 18 Leigh Street London WC1H 9EW England to Flat 1, 18 Leigh Street London WC1H 9EW on 18 March 2015 (1 page)
21 July 2014Registered office address changed from Unit 22 Victoria Industrial Estate Victoria Road London W3 6UU to 109a Keslake Road London NW6 6DH on 21 July 2014 (1 page)
26 February 2014Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 26 February 2014 (1 page)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
21 January 2014Total exemption small company accounts made up to 28 August 2013 (3 pages)
21 November 2013Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page)
12 July 2013Termination of appointment of Xin Guo as a director (1 page)
12 July 2013Appointment of Mr Thomas Robert Bosanquet as a director (2 pages)
25 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
24 April 2013Termination of appointment of Annika Bosanquet as a director (1 page)
15 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
17 April 2012Termination of appointment of Tom Bosanquet as a director (1 page)
17 April 2012Appointment of Ms Annika Victoria Bosanquet as a director (2 pages)
17 April 2012Appointment of Mr Xin Guo as a director (2 pages)
17 April 2012Appointment of Ms Annika Annika Bosanquet as a director (2 pages)
17 April 2012Termination of appointment of Martin Buckley as a director (1 page)
17 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
9 January 2012Secretary's details changed for Ms Annika Victoria Bosanquet on 8 November 2011 (2 pages)
9 January 2012Secretary's details changed for Ms Annika Victoria Bosanquet on 8 November 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 May 2010Director's details changed for Mr Martin Buckley on 25 January 2010 (2 pages)
26 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 January 2010Secretary's details changed for Ms Annika Victoria Bosanquet on 1 December 2009 (1 page)
24 January 2010Secretary's details changed for Ms Annika Victoria Bosanquet on 1 December 2009 (1 page)
24 January 2010Director's details changed for Mr Tom Bosanquet on 5 December 2009 (2 pages)
24 January 2010Director's details changed for Mr Tom Bosanquet on 5 December 2009 (2 pages)
30 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
14 November 2009Registered office address changed from the Garden Flat No 5 Milton Road Highgate London N6 5QD on 14 November 2009 (1 page)
15 April 2009Return made up to 21/02/09; full list of members (4 pages)
14 January 2009Director's change of particulars / martin buckley / 03/12/2008 (1 page)
14 January 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
14 January 2009Secretary's change of particulars / annika bosanquet / 02/01/2009 (1 page)
14 January 2009Appointment terminated director anne tolan (1 page)
14 January 2009Return made up to 21/02/08; full list of members (4 pages)
14 January 2009Registered office changed on 14/01/2009 from 66 sedgeford road london W12 0NB (1 page)
21 March 2008Registered office changed on 21/03/2008 from 66 sedgeford riad london W12 0NB (1 page)
21 February 2007Incorporation (17 pages)