Company NameOne Trinity Street Limited
Company StatusDissolved
Company Number08731680
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Bindi Holding
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(1 week, 4 days after company formation)
Appointment Duration7 years, 9 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
HA8 5LD
Secretary NameMrs Bindiya Holding
StatusClosed
Appointed25 October 2013(1 week, 4 days after company formation)
Appointment Duration7 years, 9 months (closed 17 August 2021)
RoleCompany Director
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
HA8 5LD
Director NameJames Kabir Holding
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameMr Khimchand Hansraj Chandaria
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(1 week, 4 days after company formation)
Appointment Duration7 years, 4 months (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
HA8 5LD

Contact

Websitewww.30minutesperday.com

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Paru LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,841
Cash£421,037
Current Liabilities£7,323

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
21 May 2021Application to strike the company off the register (1 page)
21 May 2021Director's details changed for Mrs Bindi Holding on 25 October 2013 (2 pages)
30 March 2021Termination of appointment of Khimchand Hansraj Chandaria as a director on 11 March 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
30 March 2021Termination of appointment of James Kabir Holding as a director on 11 March 2021 (1 page)
28 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
28 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
26 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
22 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20
(5 pages)
12 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20
(5 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 20
(5 pages)
6 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 20
(5 pages)
29 October 2013Appointment of Mr Khimchand Hansraj Chandaria as a director (2 pages)
29 October 2013Appointment of Mrs Bindiya Holding as a secretary (1 page)
29 October 2013Appointment of Mrs Bindiya Holding as a secretary (1 page)
29 October 2013Appointment of Mrs Bindiya Holding as a director (2 pages)
29 October 2013Appointment of Mr Khimchand Hansraj Chandaria as a director (2 pages)
29 October 2013Appointment of Mrs Bindiya Holding as a director (2 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 20
(36 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 20
(36 pages)