Company NameThe One Flat Earth Corporation Limited
Company StatusDissolved
Company Number07742306
CategoryPrivate Limited Company
Incorporation Date16 August 2011(12 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameField Agent Europe Limited

Business Activity

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

Directors

Director NameMr Luca Pagano
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed18 December 2017(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRocketspace Office S03 40 Islington High Street
London
N1 8XB
Director NameMr Tajinder Singh Sandhu
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2018(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 13 October 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOffice 2.14 2 Angel Square
London
EC1V 1NY
Secretary NameMr Tajinder Singh Sandhu
StatusClosed
Appointed25 April 2018(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressOffice 2.14 2 Angel Square
London
EC1V 1NY
Director NameSteven David Weston
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKildimo 18 Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7DT
Director NameMr Christopher Mark Anthony Pearson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Charter Place
Staines
Middlesex
TW18 2HN
Secretary NameChristopher Pearson
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Charter Place
Staines
Middlesex
TW18 2HN
Director NameMr Bo Ekberg
Date of BirthJune 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed30 November 2011(3 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameMr Imran Khan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(6 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRocketspace Office S03 40 Islington High Street
London
N1 8XB
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed01 December 2011(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 09 January 2018)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Contact

Websitewww.fieldagent.co.uk

Location

Registered AddressOffice 2.14 2 Angel Square
London
EC1V 1NY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2012
Turnover£429,255
Gross Profit£181,520
Net Worth£24,342
Cash£74,575
Current Liabilities£107,961

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

16 May 2019Delivered on: 29 May 2019
Persons entitled: Kreos Capital Vi (UK) Limited

Classification: A registered charge
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
8 June 2020Application to strike the company off the register (1 page)
4 June 2020All of the property or undertaking has been released and no longer forms part of charge 077423060001 (1 page)
16 December 2019Registered office address changed from Rocketspace 40 Islington High Street London N1 8XB United Kingdom to Office 2.14 2 Angel Square London EC1V 1NY on 16 December 2019 (1 page)
1 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
29 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
11 July 2019Registered office address changed from Rocketspace Office S03 40 Islington High Street London N1 8XB United Kingdom to Rocketspace 40 Islington High Street London N1 8XB on 11 July 2019 (1 page)
29 May 2019Registration of charge 077423060001, created on 16 May 2019 (46 pages)
25 April 2019Termination of appointment of Christopher Mark Anthony Pearson as a director on 25 April 2019 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
8 August 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
25 April 2018Appointment of Mr Tajinder Singh Sandhu as a secretary on 25 April 2018 (2 pages)
13 April 2018Termination of appointment of Imran Khan as a director on 13 April 2018 (1 page)
13 April 2018Appointment of Mr Tajinder Singh Sandhu as a director on 13 April 2018 (2 pages)
12 April 2018Notification of Bemyeye Holdings Limited as a person with significant control on 18 December 2017 (2 pages)
22 January 2018Termination of appointment of Jd Secretariat Limited as a secretary on 9 January 2018 (1 page)
22 January 2018Termination of appointment of Jd Secretariat Limited as a secretary on 9 January 2018 (1 page)
9 January 2018Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to Rocketspace Office S03 40 Islington High Street London N1 8XB on 9 January 2018 (1 page)
9 January 2018Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to Rocketspace Office S03 40 Islington High Street London N1 8XB on 9 January 2018 (1 page)
4 January 2018Cessation of Christopher Mark Anthony Pearson as a person with significant control on 18 December 2017 (1 page)
4 January 2018Appointment of Mr Luca Pagano as a director on 18 December 2017 (2 pages)
4 January 2018Notification of Bemyeye Holdings Limited as a person with significant control on 18 December 2017 (2 pages)
4 January 2018Appointment of Mr Luca Pagano as a director on 18 December 2017 (2 pages)
4 January 2018Termination of appointment of Bo Ekberg as a director on 18 December 2017 (1 page)
4 January 2018Cessation of Oakhill Europe Limited as a person with significant control on 18 December 2017 (1 page)
4 January 2018Appointment of Mr Imran Khan as a director on 18 December 2017 (2 pages)
4 January 2018Notification of Bemyeye Holdings Limited as a person with significant control on 18 December 2017 (2 pages)
4 January 2018Cessation of Christopher Mark Anthony Pearson as a person with significant control on 18 December 2017 (1 page)
4 January 2018Appointment of Mr Imran Khan as a director on 18 December 2017 (2 pages)
4 January 2018Termination of appointment of Bo Ekberg as a director on 18 December 2017 (1 page)
4 January 2018Cessation of Oakhill Europe Limited as a person with significant control on 18 December 2017 (1 page)
30 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
23 June 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
23 June 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
1 December 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
1 December 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
21 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
21 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
4 October 2012Director's details changed for Bo Ekberg on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Bo Ekberg on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Bo Ekberg on 4 October 2012 (2 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
12 June 2012Company name changed field agent europe LIMITED\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
(2 pages)
12 June 2012Company name changed field agent europe LIMITED\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
(2 pages)
12 June 2012Change of name notice (2 pages)
12 June 2012Change of name notice (2 pages)
3 May 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
3 May 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
6 December 2011Termination of appointment of Steven Weston as a director (2 pages)
6 December 2011Registered office address changed from Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ on 6 December 2011 (2 pages)
6 December 2011Appointment of Bo Ekberg as a director (3 pages)
6 December 2011Appointment of Bo Ekberg as a director (3 pages)
6 December 2011Registered office address changed from Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ on 6 December 2011 (2 pages)
6 December 2011Termination of appointment of Christopher Pearson as a secretary (2 pages)
6 December 2011Registered office address changed from Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ on 6 December 2011 (2 pages)
6 December 2011Appointment of Jd Secretariat Limited as a secretary (3 pages)
6 December 2011Termination of appointment of Christopher Pearson as a secretary (2 pages)
6 December 2011Appointment of Jd Secretariat Limited as a secretary (3 pages)
6 December 2011Termination of appointment of Steven Weston as a director (2 pages)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)