Company NameOne Property Group Limited
Company StatusDissolved
Company Number06111892
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Darren Scott Bradbury
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 19 June 2012)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address90 Eastern Esplanade
Southend-On-Sea
Essex
SS1 2YT
Director NameRichard Goddard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address33 Rosa Maris
27 Rue De Papalins
Monaco
98000
Foreign
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameCusco Management Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address270 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
10 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 1
(3 pages)
10 March 2011Registered office address changed from Holed Stone Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ on 10 March 2011 (1 page)
10 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 1
(3 pages)
10 March 2011Registered office address changed from Holed Stone Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ on 10 March 2011 (1 page)
16 March 2010Termination of appointment of Cusco Management Limited as a secretary (1 page)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 March 2010Termination of appointment of Cusco Management Limited as a secretary (1 page)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 February 2009Return made up to 16/02/09; full list of members (3 pages)
19 February 2009Return made up to 16/02/09; full list of members (3 pages)
11 February 2009Return made up to 16/02/08; full list of members (3 pages)
11 February 2009Return made up to 16/02/08; full list of members (3 pages)
20 January 2009Registered office changed on 20/01/2009 from 24 atlantic square station road witham essex CM8 2TL (1 page)
20 January 2009Registered office changed on 20/01/2009 from 24 atlantic square station road witham essex CM8 2TL (1 page)
10 July 2008Total exemption small company accounts made up to 28 February 2008 (1 page)
10 July 2008Total exemption small company accounts made up to 28 February 2008 (1 page)
24 April 2008Appointment terminated director richard goddard (1 page)
24 April 2008Director appointed darren bradbury (2 pages)
24 April 2008Registered office changed on 24/04/2008 from ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
24 April 2008Registered office changed on 24/04/2008 from ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
24 April 2008Appointment Terminated Director richard goddard (1 page)
24 April 2008Director appointed darren bradbury (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned (1 page)
16 February 2007Incorporation (12 pages)
16 February 2007Incorporation (12 pages)