Company NameOne Way IT Solutions Limited
Company StatusDissolved
Company Number09311069
CategoryPrivate Limited Company
Incorporation Date14 November 2014(9 years, 5 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NamesOne Way It Consulting Limited and One Way Accounting Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Mala Saluja
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 01 December 2020)
RoleDentist
Country of ResidenceEngland
Correspondence AddressC/O Wis Accountancy Limited 4 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Vivek Saluja
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2016(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wis Accountancy Limited 4 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Vivek Saluja
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heythorp Close
Woking
Surrey
GU21 3QL

Location

Registered AddressC/O Wis Accountancy Limited 4 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

100 at £1Vivek Saluja
100.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
8 September 2020Application to strike the company off the register (1 page)
25 August 2020Micro company accounts made up to 30 November 2019 (2 pages)
14 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
14 November 2019Change of details for Mrs Mala Saluja as a person with significant control on 14 November 2019 (2 pages)
31 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
13 June 2019Director's details changed for Mr Vivek Saluja on 13 June 2019 (2 pages)
13 June 2019Director's details changed for Mrs Mala Saluja on 13 June 2019 (2 pages)
13 June 2019Change of details for Mr Vivek Saluja as a person with significant control on 13 June 2019 (2 pages)
13 June 2019Change of details for Mrs Mala Saluja as a person with significant control on 13 June 2019 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
21 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
18 January 2018Notification of Vivek Saluja as a person with significant control on 18 January 2018 (2 pages)
26 November 2017Director's details changed for Mrs Mala Saluja on 26 November 2017 (2 pages)
26 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
26 November 2017Change of details for Mrs Mala Saluja as a person with significant control on 26 November 2017 (2 pages)
1 September 2017Appointment of Mr Vivek Saluja as a director on 12 February 2016 (2 pages)
1 September 2017Appointment of Mr Vivek Saluja as a director on 12 February 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
22 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-22
(3 pages)
22 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-22
(3 pages)
5 August 2017Registered office address changed from 7 Heythorp Close Woking Surrey GU21 3QL to C/O Wis Accountancy Limited 4 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 5 August 2017 (1 page)
5 August 2017Registered office address changed from 7 Heythorp Close Woking Surrey GU21 3QL to C/O Wis Accountancy Limited 4 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 5 August 2017 (1 page)
18 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 February 2016Termination of appointment of Vivek Saluja as a director on 5 February 2016 (1 page)
11 February 2016Termination of appointment of Vivek Saluja as a director on 5 February 2016 (1 page)
3 February 2016Appointment of Mrs Mala Saluja as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Mrs Mala Saluja as a director on 1 February 2016 (2 pages)
1 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
8 October 2015Registered office address changed from Flat 28 Metro Apartments Goldsworth Road Woking Surrey GU21 6LF United Kingdom to 7 Heythorp Close Woking Surrey GU21 3QL on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Flat 28 Metro Apartments Goldsworth Road Woking Surrey GU21 6LF United Kingdom to 7 Heythorp Close Woking Surrey GU21 3QL on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Flat 28 Metro Apartments Goldsworth Road Woking Surrey GU21 6LF United Kingdom to 7 Heythorp Close Woking Surrey GU21 3QL on 8 October 2015 (1 page)
7 October 2015Company name changed one way it consulting LIMITED\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06
(3 pages)
7 October 2015Company name changed one way it consulting LIMITED\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06
(3 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)