Company NameOne Stop Support (UK) Ltd
Company StatusDissolved
Company Number06210937
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years, 1 month ago)
Dissolution Date6 June 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Kweku Baiden
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address23 Levett Gardens
Ilford
IG3 9BT
Secretary NameTeah Amanda Baiden
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Levett Gardens
Ilford
IG3 9BT
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.1stopsupport.com

Location

Registered Address23 Levett Gardens
Ilford
IG3 9BT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Shareholders

2 at £1Mark Kweku Baiden & Teah Amanda Baiden
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,338
Cash£3,131
Current Liabilities£92,142

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2015Final Gazette dissolved following liquidation (1 page)
6 June 2015Final Gazette dissolved following liquidation (1 page)
6 March 2015Completion of winding up (1 page)
6 March 2015Completion of winding up (1 page)
2 June 2014Order of court to wind up (2 pages)
2 June 2014Order of court to wind up (2 pages)
30 October 2013Voluntary strike-off action has been suspended (1 page)
30 October 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
2 September 2013Application to strike the company off the register (3 pages)
2 September 2013Application to strike the company off the register (3 pages)
22 July 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
22 July 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
25 January 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
8 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
8 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
20 May 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
20 May 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mark Kweku Baiden on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Mark Kweku Baiden on 12 April 2010 (2 pages)
30 June 2009Return made up to 12/04/09; full list of members (3 pages)
30 June 2009Return made up to 12/04/09; full list of members (3 pages)
14 May 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
14 May 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
3 September 2008Registered office changed on 03/09/2008 from 23 levet gardens ilford IG3 9BT (1 page)
3 September 2008Registered office changed on 03/09/2008 from 23 levet gardens ilford IG3 9BT (1 page)
3 September 2008Ad 12/04/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
3 September 2008Location of debenture register (1 page)
3 September 2008Return made up to 12/04/08; full list of members (3 pages)
3 September 2008Location of register of members (1 page)
3 September 2008Location of debenture register (1 page)
3 September 2008Return made up to 12/04/08; full list of members (3 pages)
3 September 2008Ad 12/04/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
3 September 2008Location of register of members (1 page)
12 April 2007Incorporation (16 pages)
12 April 2007Incorporation (16 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)