Company NameOne World Consultants Limited
Company StatusDissolved
Company Number06328174
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Farzana Kausar
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33a Selborne Road
Ilford
IG1 3AH
Director NameMr Mohammad Azeem
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address33a Selborne Road
Ilford
Essex
IG1 3AH
Secretary NameFarzana Kausar
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address33a Selborne Road
Ilford
Essex
IG1 3AH
Director NameMr Muhammad Zaman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed08 January 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Poplars Road
London
E17 9AT
Director NameMr Hamid Aziz
Date of BirthNovember 1971 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed09 December 2011(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18(S) Beehive Lane
Ilford
Essex
IG1 3RD
Director NameMrs Farzana Kausar
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18(S) Beehive Lane
Ilford
Essex
IG1 3RD
Director NameMr Muhammad Azeem
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33a Selborne Road
Ilford
Essex
IG1 3AH

Contact

Websiteowconsultants.com
Email address[email protected]
Telephone020 35826455
Telephone regionLondon

Location

Registered AddressSuite 3-04 Peel House
London Road
Morden
SM4 5BT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Farzana Kausar
50.00%
Ordinary
50 at £1Muhammad Azeem
50.00%
Ordinary

Financials

Year2014
Net Worth£1,125
Cash£1,627
Current Liabilities£502

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
18 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 September 2017Registered office address changed from C/O 18(S) Beehive Lane Ilford Essex IG1 3rd to Suite 3-04 Peel House London Road Morden SM4 5BT on 12 September 2017 (1 page)
12 September 2017Registered office address changed from C/O 18(S) Beehive Lane Ilford Essex IG1 3rd to Suite 3-04 Peel House London Road Morden SM4 5BT on 12 September 2017 (1 page)
16 February 2017Appointment of Ms Farzana Kausar as a director on 8 February 2017 (2 pages)
16 February 2017Appointment of Ms Farzana Kausar as a director on 8 February 2017 (2 pages)
16 February 2017Termination of appointment of Muhammad Azeem as a director on 8 February 2017 (1 page)
16 February 2017Termination of appointment of Muhammad Azeem as a director on 8 February 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
9 October 2015Registered office address changed from C/O C/O Taxexpress.Org.Uk Ltd 18(S) Beehive Lane Ilford Essex IG1 3rd to C/O 18(S) Beehive Lane Ilford Essex IG1 3rd on 9 October 2015 (1 page)
9 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Registered office address changed from C/O C/O Taxexpress.Org.Uk Ltd 18(S) Beehive Lane Ilford Essex IG1 3rd to C/O 18(S) Beehive Lane Ilford Essex IG1 3rd on 9 October 2015 (1 page)
9 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Registered office address changed from C/O C/O Taxexpress.Org.Uk Ltd 18(S) Beehive Lane Ilford Essex IG1 3rd to C/O 18(S) Beehive Lane Ilford Essex IG1 3rd on 9 October 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2014Director's details changed for Mr Mohammad Azeem on 12 November 2014 (2 pages)
18 December 2014Director's details changed for Mr Mohammad Azeem on 12 November 2014 (2 pages)
12 November 2014Termination of appointment of Farzana Kausar as a director on 12 November 2014 (1 page)
12 November 2014Appointment of Mr Mohammad Azeem as a director on 12 November 2014 (2 pages)
12 November 2014Appointment of Mr Mohammad Azeem as a director on 12 November 2014 (2 pages)
12 November 2014Termination of appointment of Farzana Kausar as a director on 12 November 2014 (1 page)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 August 2014Director's details changed for Ms Farzana Kausar on 21 August 2014 (2 pages)
21 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Director's details changed for Ms Farzana Kausar on 21 August 2014 (2 pages)
21 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(3 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(3 pages)
10 July 2013Appointment of Ms Farzana Kausar as a director (2 pages)
10 July 2013Appointment of Ms Farzana Kausar as a director (2 pages)
10 July 2013Termination of appointment of Hamid Aziz as a director (1 page)
10 July 2013Termination of appointment of Hamid Aziz as a director (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 March 2012Registered office address changed from Taxexpress.Org.Uk Ltd 18 S Beehive Lane Ilford Essex IG1 3RD on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Taxexpress.Org.Uk Ltd 18 S Beehive Lane Ilford Essex IG1 3RD on 1 March 2012 (1 page)
1 March 2012Termination of appointment of Farzana Kausar as a secretary (1 page)
1 March 2012Registered office address changed from Taxexpress.Org.Uk Ltd 18 S Beehive Lane Ilford Essex IG1 3RD on 1 March 2012 (1 page)
1 March 2012Termination of appointment of Farzana Kausar as a secretary (1 page)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
9 December 2011Termination of appointment of Mohammad Azeem as a director (1 page)
9 December 2011Appointment of Mr Hamid Aziz as a director (2 pages)
9 December 2011Termination of appointment of Muhammad Zaman as a director (1 page)
9 December 2011Termination of appointment of Mohammad Azeem as a director (1 page)
9 December 2011Termination of appointment of Muhammad Zaman as a director (1 page)
9 December 2011Appointment of Mr Hamid Aziz as a director (2 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
20 July 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
20 July 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
29 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
31 August 2010Director's details changed for Mohammad Azeem on 30 June 2010 (2 pages)
31 August 2010Director's details changed for Mohammad Azeem on 30 June 2010 (2 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 January 2010Appointment of Mr Muhammad Zaman as a director (2 pages)
8 January 2010Appointment of Mr Muhammad Zaman as a director (2 pages)
16 September 2009Return made up to 30/07/09; full list of members (3 pages)
16 September 2009Director's change of particulars / mohammad azeem / 15/08/2009 (1 page)
16 September 2009Director's change of particulars / mohammad azeem / 15/08/2009 (1 page)
16 September 2009Director's change of particulars / mohammad azeem / 15/08/2009 (1 page)
16 September 2009Return made up to 30/07/09; full list of members (3 pages)
16 September 2009Secretary's change of particulars / farzana kausar / 15/08/2009 (1 page)
16 September 2009Director's change of particulars / mohammad azeem / 15/08/2009 (1 page)
16 September 2009Secretary's change of particulars / farzana kausar / 15/08/2009 (1 page)
16 September 2009Secretary's change of particulars / farzana kausar / 15/08/2009 (1 page)
16 September 2009Secretary's change of particulars / farzana kausar / 15/08/2009 (1 page)
3 March 2009Ad 01/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
3 March 2009Ad 01/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Return made up to 30/07/08; full list of members (3 pages)
18 February 2009Return made up to 30/07/08; full list of members (3 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Registered office changed on 29/01/2009 from 378 sherrard road manor park london E12 6UQ (1 page)
29 January 2009Registered office changed on 29/01/2009 from 378 sherrard road manor park london E12 6UQ (1 page)
8 October 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 October 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 July 2007Incorporation (14 pages)
30 July 2007Incorporation (14 pages)