Company NameOne Stop Business Solutions Limited
Company StatusDissolved
Company Number08129265
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 10 months ago)
Dissolution Date20 December 2021 (2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Md Mahedi Hassan
Date of BirthMay 1985 (Born 39 years ago)
NationalityBangladeshi
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 128-130 The Grove
London
E15 1NS
Secretary NameMr Md Mahedi Hassan
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat-2 4 Ashgrove Road
Essex
IG3 9XE
Director NameMr Akif Khondaker
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2018(5 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 February 2019)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressSuite 151 Waterhouse Business Centre
2 Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameMr Hefazul Karim
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(5 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2018)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Broadway
Bizniz Point
London
Stratford
E15 1XH
Director NameMr Mehedi Hasan
Date of BirthJanuary 1990 (Born 34 years ago)
NationalitySpanish
StatusResigned
Appointed08 February 2019(6 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 November 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSuite 151 Waterhouse Business Centre
2 Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameMr Akif Khondaker
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(7 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 October 2020)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address129 Mile End Road
London
E1 4BG

Location

Registered Address129 Mile End Road
London
E1 4BG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1M.d. Mahedi Hassan
100.00%
Ordinary

Financials

Year2014
Net Worth£42,742
Cash£26,130
Current Liabilities£3,932

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

20 December 2021Final Gazette dissolved following liquidation (1 page)
20 September 2021Completion of winding up (1 page)
8 October 2020Termination of appointment of Akif Khondaker as a director on 2 October 2020 (1 page)
3 September 2020Order of court to wind up (3 pages)
2 July 2020Registered office address changed from Suite 151 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE England to 129 Mile End Road London E1 4BG on 2 July 2020 (1 page)
2 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
5 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
5 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
27 November 2019Appointment of Mr Akif Khondaker as a director on 15 November 2019 (2 pages)
27 November 2019Termination of appointment of Mehedi Hasan as a director on 19 November 2019 (1 page)
29 July 2019Cessation of Akif Khondaker as a person with significant control on 29 July 2019 (1 page)
26 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
4 July 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
8 February 2019Termination of appointment of Akif Khondaker as a director on 7 February 2019 (1 page)
8 February 2019Appointment of Mr Mehedi Hasan as a director on 8 February 2019 (2 pages)
26 November 2018Registered office address changed from 2 2 Cromar Way Suite 151 Chelmsford CM1 2QE England to Suite 151 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 26 November 2018 (1 page)
22 November 2018Registered office address changed from Waterhouse Business Centre 2 Cromar Way Suite 151 Chelmsford Essex CM1 2QE England to 2 2 Cromar Way Suite 151 Chelmsford CM1 2QE on 22 November 2018 (1 page)
21 November 2018Registered office address changed from 44 Broadway Bizniz Point London Stratford E15 1XH England to Waterhouse Business Centre 2 Cromar Way Suite 151 Chelmsford Essex CM1 2QE on 21 November 2018 (1 page)
9 October 2018Notification of Akif Khondaker as a person with significant control on 9 October 2018 (2 pages)
9 October 2018Termination of appointment of Hefazul Karim as a director on 1 October 2018 (1 page)
26 June 2018Appointment of Mr Hefazul Karim as a director on 26 June 2018 (2 pages)
14 June 2018Confirmation statement made on 3 May 2018 with updates (3 pages)
14 May 2018Cessation of Md Mahedi Hassan as a person with significant control on 2 May 2018 (1 page)
14 May 2018Registered office address changed from 39 Mark Road Innovation House Hemel Hempstead HP2 7DN England to 44 Broadway Bizniz Point London Stratford E15 1XH on 14 May 2018 (1 page)
10 May 2018Termination of appointment of Md Mahedi Hassan as a director on 2 May 2018 (1 page)
8 May 2018Registered office address changed from Unit S4 776 - 778 Barking Road London E13 9PJ England to 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 8 May 2018 (1 page)
8 May 2018Registered office address changed from 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England to 39 Mark Road Innovation House Hemel Hempstead HP2 7DN on 8 May 2018 (1 page)
5 May 2018Appointment of Mr Akif Khondaker as a director on 5 May 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 August 2016Registered office address changed from 2nd Floor 128-130 the Grove London E15 1NS to Unit S4 776 - 778 Barking Road London E13 9PJ on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 2nd Floor 128-130 the Grove London E15 1NS to Unit S4 776 - 778 Barking Road London E13 9PJ on 22 August 2016 (1 page)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
(3 pages)
3 May 2016Director's details changed for Mr Md Mahedi Hassan on 3 May 2016 (2 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
(3 pages)
3 May 2016Director's details changed for Mr Md Mahedi Hassan on 3 May 2016 (2 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,000
(3 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,000
(3 pages)
2 February 2015Registered office address changed from 311 Trocoll House Wakering Road Barking Essex IG11 8PD England to 2nd Floor 128-130 the Grove London E15 1NS on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 311 Trocoll House Wakering Road Barking Essex IG11 8PD England to 2nd Floor 128-130 the Grove London E15 1NS on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 311 Trocoll House Wakering Road Barking Essex IG11 8PD England to 2nd Floor 128-130 the Grove London E15 1NS on 2 February 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 June 2014Registered office address changed from 102 Mile End Road London E1 4UN on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 102 Mile End Road London E1 4UN on 17 June 2014 (1 page)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders (3 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders (3 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 July 2013Registered office address changed from Unit - 9 Third Floor 9 Cranbrook Road Ilford Essex IG1 4DU United Kingdom on 19 July 2013 (1 page)
19 July 2013Registered office address changed from Unit - 9 Third Floor 9 Cranbrook Road Ilford Essex IG1 4DU United Kingdom on 19 July 2013 (1 page)
3 April 2013Director's details changed for Mr Md Mahedi Hassan on 3 April 2013 (2 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
3 April 2013Termination of appointment of Md Mahedi Hassan as a secretary on 3 April 2013 (1 page)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
3 April 2013Director's details changed for Mr Md Mahedi Hassan on 3 April 2013 (2 pages)
3 April 2013Termination of appointment of Md Mahedi Hassan as a secretary on 3 April 2013 (1 page)
3 April 2013Termination of appointment of Md Mahedi Hassan as a secretary on 3 April 2013 (1 page)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
3 April 2013Director's details changed for Mr Md Mahedi Hassan on 3 April 2013 (2 pages)
28 February 2013Registered office address changed from Flat-2 4 Ashgrove Road Essex IG3 9XE England on 28 February 2013 (1 page)
28 February 2013Registered office address changed from Flat-2 4 Ashgrove Road Essex IG3 9XE England on 28 February 2013 (1 page)
4 July 2012Incorporation (25 pages)
4 July 2012Incorporation (25 pages)