Company NameOne World Systems Ltd.
Company StatusDissolved
Company Number03101475
CategoryPrivate Limited Company
Incorporation Date13 September 1995(28 years, 7 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameMichael Robert Kemp
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1995(same day as company formation)
RoleIT Consultant
Correspondence Address5 Grosvenor Road
Brentford
Middlesex
TW8 0NW
Director NameJanet Renwick Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1995(same day as company formation)
RoleSecretary
Correspondence Address5 Grosvenor Road
Brentford
Middlesex
TW8 0NW
Secretary NameJanet Renwick Smith
NationalityBritish
StatusClosed
Appointed13 September 1995(same day as company formation)
RoleSecretary
Correspondence Address5 Grosvenor Road
Brentford
Middlesex
TW8 0NW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
4 October 2005Application for striking-off (1 page)
27 September 2004Return made up to 13/09/04; full list of members (8 pages)
26 September 2003Return made up to 13/09/03; full list of members (7 pages)
12 August 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
27 May 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
7 April 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
17 October 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
27 September 2002Return made up to 13/09/02; full list of members (7 pages)
5 December 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
20 September 2001Return made up to 13/09/01; full list of members (6 pages)
19 January 2001Full accounts made up to 31 August 2000 (9 pages)
28 September 2000Return made up to 13/09/00; full list of members (6 pages)
18 October 1999Full accounts made up to 31 August 1999 (9 pages)
20 September 1999Return made up to 13/09/99; full list of members (6 pages)
10 March 1999Full accounts made up to 31 August 1998 (9 pages)
8 March 1999Registered office changed on 08/03/99 from: 1ST flooor chichester house 45 chichester road southend essex SS1 2JU (1 page)
25 September 1998Return made up to 13/09/98; no change of members (4 pages)
3 June 1998Registered office changed on 03/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
4 December 1997Full accounts made up to 31 August 1997 (10 pages)
14 October 1997Return made up to 13/09/97; no change of members (4 pages)
2 January 1997Full accounts made up to 31 August 1996 (11 pages)
7 October 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1995Ad 14/09/95--------- £ si 8@1=8 £ ic 2/10 (4 pages)
27 September 1995Accounting reference date notified as 31/08 (1 page)
20 September 1995Secretary resigned (2 pages)
20 September 1995New secretary appointed;new director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Registered office changed on 20/09/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
13 September 1995Incorporation (12 pages)