Company NameOne Off Cleaning Services Ltd
DirectorKrystyna Szczygielska
Company StatusActive - Proposal to Strike off
Company Number08042958
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)

Business Activity

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

Directors

Director NameMrs Krystyna Szczygielska
Date of BirthOctober 1948 (Born 75 years ago)
NationalityPolish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address41 Flat 1 Tierney Road
Brixton
London
SW2 4QH
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMr Tomasz Bieniek
Date of BirthDecember 1972 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed20 January 2014(1 year, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address41 Flat 1 Tierney Road
Brixton
London
SW2 4QH

Contact

Telephone020 33973282
Telephone regionLondon

Location

Registered Address41 Flat 1 Tierney Road
Brixton
London
SW2 4QH
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2015 (9 years ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Latest Return24 April 2017 (7 years ago)
Next Return Due8 May 2018 (overdue)

Filing History

14 April 2018Compulsory strike-off action has been suspended (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
18 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
24 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
31 May 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
19 September 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Termination of appointment of Tomasz Bieniek as a director on 30 April 2014 (1 page)
19 September 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Termination of appointment of Tomasz Bieniek as a director on 30 April 2014 (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Termination of appointment of Tomasz Bieniek as a director (1 page)
30 April 2014Termination of appointment of Tomasz Bieniek as a director (1 page)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 January 2014Appointment of Mr Tomasz Bieniek as a director (2 pages)
20 January 2014Appointment of Mr Tomasz Bieniek as a director (2 pages)
20 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 1
(3 pages)
20 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 1
(3 pages)
19 November 2012Appointment of Mrs Krystyna Szczygielska as a director (2 pages)
19 November 2012Appointment of Mrs Krystyna Szczygielska as a director (2 pages)
23 May 2012Registered office address changed from 280-282 Merton Road London SW18 5JN United Kingdom on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from 280-282 Merton Road London SW18 5JN United Kingdom on 23 May 2012 (2 pages)
26 April 2012Termination of appointment of Rhys Evans as a director (1 page)
26 April 2012Termination of appointment of Rhys Evans as a director (1 page)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)