Company NameA One Designs UK Limited
Company StatusDissolved
Company Number04925976
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 7 months ago)
Dissolution Date10 May 2011 (12 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Alexander Dubell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Brook Street
Chester
Cheshire
CH1 3DZ
Wales
Secretary NameChristopher Paul Reeves
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Pensby Avenue
Upton
Chester
Cheshire
CH2 2DD
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address55 Brook Street
Chester
Cheshire
CH1 3DZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

100 at 1M A Dubell
100.00%
Ordinary

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011Application to strike the company off the register (5 pages)
11 January 2011Application to strike the company off the register (5 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
8 January 2010Director's details changed for Michael Alexander Dubell on 8 October 2009 (2 pages)
8 January 2010Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 100
(4 pages)
8 January 2010Director's details changed for Michael Alexander Dubell on 8 October 2009 (2 pages)
8 January 2010Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 100
(4 pages)
8 January 2010Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 100
(4 pages)
8 January 2010Director's details changed for Michael Alexander Dubell on 8 October 2009 (2 pages)
27 August 2009Accounts made up to 31 October 2008 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
13 February 2009Return made up to 08/10/08; full list of members (3 pages)
13 February 2009Return made up to 08/10/08; full list of members (3 pages)
19 August 2008Accounts made up to 31 October 2007 (2 pages)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
21 December 2007Return made up to 08/10/07; no change of members (6 pages)
21 December 2007Return made up to 08/10/07; no change of members (6 pages)
21 October 2007Return made up to 08/10/06; no change of members (6 pages)
21 October 2007Return made up to 08/10/06; no change of members (6 pages)
3 September 2007Accounts made up to 31 October 2006 (2 pages)
3 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
16 April 2007Return made up to 08/10/05; full list of members (6 pages)
16 April 2007Return made up to 08/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2006Accounts made up to 31 October 2005 (1 page)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
11 August 2005Accounts made up to 31 October 2004 (2 pages)
11 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
8 February 2005Return made up to 08/10/04; full list of members (6 pages)
8 February 2005Return made up to 08/10/04; full list of members (6 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003New secretary appointed (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: 229 nether street london N3 1NT (1 page)
4 November 2003Registered office changed on 04/11/03 from: 229 nether street london N3 1NT (1 page)
8 October 2003Incorporation (12 pages)