Company NameOneness-Usm Community Interest Company
Company StatusDissolved
Company Number09520084
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 2015(9 years ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameUrban Shamans Movement Limited

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities

Directors

Director NameAlessandro Caserini
Date of BirthNovember 1977 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed31 March 2015(same day as company formation)
RoleMusician, Community Events Organiser
Country of ResidenceUnited Kingdom
Correspondence Address140a High Street
Ruislip
HA4 8LL
Director NameMs Helen Rose Jacobs
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2017(1 year, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 18 March 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1 Crescent Road, Wood Green, London Crescent Road
London
N15 3LJ

Location

Registered Address140a High Street
Ruislip
HA4 8LL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2017Director's details changed for Alessandro Caserini on 10 May 2017 (2 pages)
4 May 2017Director's details changed for Alessandro Alex Akal Caserini on 4 May 2017 (2 pages)
3 May 2017Registered office address changed from Flat 3, 140a High Street Ruislip High Street Ruislip HA4 8LL England to 140a High Street Ruislip HA4 8LL on 3 May 2017 (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
26 April 2017Termination of appointment of Helen Rose Jacobs as a director on 18 March 2017 (1 page)
25 April 2017Application to strike the company off the register (3 pages)
27 March 2017Termination of appointment of Helen Rose Jacobs as a director on 18 March 2017 (1 page)
9 March 2017Registered office address changed from Greenhouse 19 Tudor Road London E9 7SN England to Flat 3, 140a High Street Ruislip High Street Ruislip HA4 8LL on 9 March 2017 (1 page)
9 March 2017Director's details changed for Alessandro Alex Akal Caserini on 25 February 2017 (2 pages)
9 March 2017Appointment of Ms Helen Rose Jacobs as a director on 1 March 2017 (2 pages)
29 December 2016Director's details changed for Alessandro Alex Akal Caserini on 15 December 2016 (2 pages)
28 December 2016Registered office address changed from 17 Theseus House Aberfeldy Street London E14 0NU England to Greenhouse 19 Tudor Road London E9 7SN on 28 December 2016 (1 page)
17 August 2016Change of name notice (2 pages)
17 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-30
(31 pages)
12 July 2016Registered office address changed from 17 Theseus House Aberfeldy Street London E14 0NU England to 17 Theseus House Aberfeldy Street London E14 0NU on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 4 Leafield Close Pritchard's Road London SW16 3EZ United Kingdom to 17 Theseus House Aberfeldy Street London E14 0NU on 12 July 2016 (1 page)
12 July 2016Director's details changed for Alessandro Alex Akal Caserini on 5 June 2016 (2 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
3 February 2016Director's details changed for Alessandro Alex Akal Caserini on 3 February 2016 (2 pages)
2 July 2015Registered office address changed from 4 Leafield Close London SW16 3EZ United Kingdom to 4 Leafield Close Pritchard's Road London SW16 3EZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 4 Leafield Close London SW16 3EZ United Kingdom to 4 Leafield Close Pritchard's Road London SW16 3EZ on 2 July 2015 (1 page)
2 July 2015Director's details changed for Alessandro Alex Akal Caserini on 2 July 2015 (2 pages)
2 July 2015Registered office address changed from Flat 8 Dinmont House Pritchard's Road London E2 9BW United Kingdom to 4 Leafield Close Pritchard's Road London SW16 3EZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 4 Leafield Close Pritchard's Road London SW16 3EZ United Kingdom to 4 Leafield Close Pritchard's Road London SW16 3EZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 4 Leafield Close Pritchard's Road London SW16 3EZ United Kingdom to 4 Leafield Close Pritchard's Road London SW16 3EZ on 2 July 2015 (1 page)
2 July 2015Director's details changed for Alessandro Alex Akal Caserini on 2 July 2015 (2 pages)
2 July 2015Registered office address changed from Flat 8 Dinmont House Pritchard's Road London E2 9BW United Kingdom to 4 Leafield Close Pritchard's Road London SW16 3EZ on 2 July 2015 (1 page)
31 March 2015Incorporation (18 pages)