Company NameOne Click Organisation Limited
Company StatusDissolved
Company Number07607754
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Director

Director NameMr Mahmoud Abdelhamid
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEgyptian
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Evans Business Centre Chester West Employm
Soverign Way Off Sealand Road
Chester
Cheshire
CH1 4QL
Wales

Location

Registered AddressUnit 18 Evans Business Centre Chester West Employment Park, Minerva Avenue
Soverign Way Off Sealand Road
Chester
Cheshire
CH1 4QL
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaChester

Shareholders

1 at £1Mahmoud Abdelhamid
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,936
Cash£58
Current Liabilities£2,994

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (3 pages)
8 September 2016Application to strike the company off the register (3 pages)
27 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(3 pages)
10 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 March 2014Registered office address changed from , Unit 40 Evans Business Centre Chester West Employment Park Minerva Avenue, Soverign Way Off Sealand Road, Chester, Cheshire, CH1 4QL on 7 March 2014 (1 page)
7 March 2014Registered office address changed from , Unit 40 Evans Business Centre Chester West Employment Park Minerva Avenue, Soverign Way Off Sealand Road, Chester, Cheshire, CH1 4QL on 7 March 2014 (1 page)
7 March 2014Registered office address changed from , Unit 40 Evans Business Centre Chester West Employment Park Minerva Avenue, Soverign Way Off Sealand Road, Chester, Cheshire, CH1 4QL on 7 March 2014 (1 page)
13 May 2013Director's details changed for Mr Mahmoud Abdelhamid on 12 March 2013 (2 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
13 May 2013Director's details changed for Mr Mahmoud Abdelhamid on 12 March 2013 (2 pages)
12 March 2013Registered office address changed from , Ground Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 12 March 2013 (2 pages)
12 March 2013Registered office address changed from , Ground Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 12 March 2013 (2 pages)
13 February 2013Annual return made up to 18 April 2012 with a full list of shareholders (14 pages)
13 February 2013Annual return made up to 18 April 2012 with a full list of shareholders (14 pages)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 November 2012Compulsory strike-off action has been suspended (1 page)
13 November 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)