Company Name1 Stop Services&Projects Ltd
Company StatusDissolved
Company Number06644761
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameMr Abidur Rahman
StatusClosed
Appointed09 August 2013(5 years after company formation)
Appointment Duration4 years, 5 months (closed 30 January 2018)
RoleCompany Director
Correspondence Address5 Kelly Way
Romford
RM6 6XH
Director NameMr Abidur Rahman
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2014(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kelly Way
Romford
RM6 6XH
Director NameMr Narinder Nath Tiwari
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleRetird
Country of ResidenceUnited Kingdom
Correspondence Address75 Faircross Ave
Barking
Essex
IG11 8QZ
Secretary NamePrem Lata Tiwari
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address75 Faircross Ave
Barking
Essex
IG11 8QZ
Director NameRajesh Tiwari
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144-146 Forest Road
Walthamstow
London
E17 6JQ
Secretary NameRajesh Tiwari
NationalityBritish
StatusResigned
Appointed03 May 2011(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 2013)
RoleCompany Director
Correspondence Address144-146 Forest Road
Walthamstow
London
E17 6JQ
Director NameMr Amarjit Singh Aulakh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(4 years, 11 months after company formation)
Appointment Duration1 month (resigned 16 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227/249 Gascoigne Road
Gascoigne Road
Barking
Essex
IG11 7LN
Director NameMr Rajesh Tiwari
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(5 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 09 August 2013)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address75 Faircross Avenue
Barking
Essex
IG11 8QZ
Secretary NameMr Rajesh Tiwari
StatusResigned
Appointed16 July 2013(5 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 09 August 2013)
RoleCompany Director
Correspondence Address75 Faircross Avenue
Barking
Essex
IG11 8QZ
Director NameMr Sarfaraz Hashmi
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(5 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kelly Way
Romford
RM6 6XH

Contact

Telephone020 85213304
Telephone regionLondon

Location

Registered Address229-247 Gascoigne Road
Barking
Essex
IG11 7LN
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Shareholders

2 at £1Abidur Rahman
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,921
Cash£379
Current Liabilities£69,505

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
7 December 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
7 December 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
23 June 2014Termination of appointment of Sarfaraz Hashmi as a director (1 page)
23 June 2014Appointment of Mr Abidur Rahman as a director (2 pages)
23 June 2014Appointment of Mr Abidur Rahman as a director (2 pages)
23 June 2014Termination of appointment of Sarfaraz Hashmi as a director (1 page)
20 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 14 July 2013 with a full list of shareholders (3 pages)
17 September 2013Annual return made up to 14 July 2013 with a full list of shareholders (3 pages)
12 August 2013Appointment of Mr Abidur Rahman as a secretary (2 pages)
12 August 2013Appointment of Mr. Sarfaraz Hashmi as a director (2 pages)
12 August 2013Termination of appointment of Rajesh Tiwari as a secretary (1 page)
12 August 2013Appointment of Mr Abidur Rahman as a secretary (2 pages)
12 August 2013Termination of appointment of Rajesh Tiwari as a director (1 page)
12 August 2013Termination of appointment of Rajesh Tiwari as a director (1 page)
12 August 2013Appointment of Mr. Sarfaraz Hashmi as a director (2 pages)
12 August 2013Termination of appointment of Rajesh Tiwari as a secretary (1 page)
17 July 2013Termination of appointment of Amarjit Aulakh as a director (1 page)
17 July 2013Appointment of Mr Rajesh Tiwari as a secretary (2 pages)
17 July 2013Termination of appointment of Amarjit Aulakh as a director (1 page)
17 July 2013Appointment of Mr. Rajesh Tiwari as a director (2 pages)
17 July 2013Appointment of Mr. Rajesh Tiwari as a director (2 pages)
17 July 2013Appointment of Mr Rajesh Tiwari as a secretary (2 pages)
5 July 2013Appointment of Mr. Amarjit Singh Aulakh as a director (2 pages)
5 July 2013Termination of appointment of Rajesh Tiwari as a director (1 page)
5 July 2013Termination of appointment of Rajesh Tiwari as a secretary (1 page)
5 July 2013Termination of appointment of Rajesh Tiwari as a director (1 page)
5 July 2013Appointment of Mr. Amarjit Singh Aulakh as a director (2 pages)
5 July 2013Termination of appointment of Rajesh Tiwari as a secretary (1 page)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (10 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (10 pages)
4 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
12 June 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
16 August 2011Registered office address changed from 146 Forest Road Walthamstow London E17 6JQ on 16 August 2011 (1 page)
16 August 2011Registered office address changed from 146 Forest Road Walthamstow London E17 6JQ on 16 August 2011 (1 page)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
23 June 2011Secretary's details changed for Prem Tiwari on 14 July 2010 (1 page)
23 June 2011Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Mr Narinder Nath Tiwari on 14 July 2010 (2 pages)
23 June 2011Secretary's details changed for Prem Tiwari on 14 July 2010 (1 page)
23 June 2011Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Mr Narinder Nath Tiwari on 14 July 2010 (2 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
12 May 2011Termination of appointment of Prem Tiwari as a secretary (2 pages)
12 May 2011Termination of appointment of Narinder Tiwari as a director (2 pages)
12 May 2011Appointment of Rajesh Tiwari as a director (3 pages)
12 May 2011Termination of appointment of Prem Tiwari as a secretary (2 pages)
12 May 2011Appointment of Rajesh Tiwari as a secretary (3 pages)
12 May 2011Termination of appointment of Narinder Tiwari as a director (2 pages)
12 May 2011Appointment of Rajesh Tiwari as a secretary (3 pages)
12 May 2011Appointment of Rajesh Tiwari as a director (3 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (10 pages)
10 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (10 pages)
9 October 2008Registered office changed on 09/10/2008 from 144 forest road walthamstow london E176JQ united kingdom (1 page)
9 October 2008Registered office changed on 09/10/2008 from 144 forest road walthamstow london E176JQ united kingdom (1 page)
6 October 2008Ad 14/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
6 October 2008Ad 14/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
14 July 2008Incorporation (15 pages)
14 July 2008Incorporation (15 pages)