Company NameOne Financial Limited
Company StatusDissolved
Company Number06135354
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Ashley Nigel Clarke
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Savile Row
London
W1S 3PR
Secretary NameMs Katie Le Roux
NationalityBritish
StatusClosed
Appointed31 March 2009(2 years after company formation)
Appointment Duration7 years, 8 months (closed 20 December 2016)
RoleCompany Director
Correspondence Address20 Savile Row
London
W13 3PR
Director NameChristopher Laurence Thomas
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Flat B Nevern Square
London
SW5 9NP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Contact

Websiteonecfd.com
Telephone020 75340950
Telephone regionLondon

Location

Registered Address20 Savile Row
London
W1S 3PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ashley Nigel Clarke
50.00%
Ordinary
1 at £1Christopher Laurence Thomas
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016Application to strike the company off the register (3 pages)
27 September 2016Application to strike the company off the register (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
5 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
18 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
18 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
23 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 August 2010Registered office address changed from 20 Savile Row London W13 3PR on 27 August 2010 (1 page)
27 August 2010Registered office address changed from 20 Savile Row London W13 3PR on 27 August 2010 (1 page)
6 August 2010Secretary's details changed for Ms Katie Walsh on 24 July 2010 (1 page)
6 August 2010Secretary's details changed for Ms Katie Walsh on 24 July 2010 (1 page)
26 February 2010Director's details changed for Ashley Nigel Clarke on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Ms Katie Walsh on 26 February 2010 (1 page)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 February 2010Secretary's details changed for Ms Katie Walsh on 26 February 2010 (1 page)
26 February 2010Director's details changed for Ashley Nigel Clarke on 26 February 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
6 January 2010Registered office address changed from 6Th Floor Lyric Square London W6 0NB on 6 January 2010 (2 pages)
6 January 2010Registered office address changed from 6Th Floor Lyric Square London W6 0NB on 6 January 2010 (2 pages)
6 January 2010Registered office address changed from 6Th Floor Lyric Square London W6 0NB on 6 January 2010 (2 pages)
19 November 2009Termination of appointment of Christopher Thomas as a director (2 pages)
19 November 2009Termination of appointment of Christopher Thomas as a director (2 pages)
22 April 2009Registered office changed on 22/04/2009 from st. Paul`s house warwick lane london EC4M 7BP (1 page)
22 April 2009Registered office changed on 22/04/2009 from st. Paul`s house warwick lane london EC4M 7BP (1 page)
15 April 2009Secretary appointed katie walsh (1 page)
15 April 2009Secretary appointed katie walsh (1 page)
15 April 2009Appointment terminated secretary cornhill secretaries LIMITED (1 page)
15 April 2009Appointment terminated secretary cornhill secretaries LIMITED (1 page)
27 March 2009Return made up to 02/03/09; full list of members (5 pages)
27 March 2009Return made up to 02/03/09; full list of members (5 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 April 2008Return made up to 02/03/08; full list of members (4 pages)
15 April 2008Return made up to 02/03/08; full list of members (4 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
2 March 2007Incorporation (9 pages)
2 March 2007Incorporation (9 pages)