Company NameOne2Ring Limited
Company StatusDissolved
Company Number06220410
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Thomas Hawe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMrs Kim Alison Hawe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbrook Stud Farm Ivy Lodge Road
Great Horkesley
Essex
CO6 4EN
Secretary NameChristine Hawe
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressIsola
Ellis Road, Boxted
Colchester
Essex
CO4 5RN
Secretary NameMrs Kim Alison Hawe
NationalityBritish
StatusResigned
Appointed01 March 2008(10 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 23 May 2016)
RoleCompany Director
Correspondence AddressBlackbrook Stud Farm Ivy Lodge Road
Great Horkesley
Essex
CO6 4EN
Director NameKristina Hawe
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2016)
RoleSales Negotiator
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbrook Stud Farm Ivy Lodge Road
Great Horkesley
Essex
CO6 4EN
Director NameRebecca Hawe
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2016)
RoleDog Groomer
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbrook Stud Farm Ivy Lodge Road
Great Horkesley
Essex
CO6 4EN

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

700 at £1Andrew Thomas Hawe
70.00%
Ordinary
100 at £1Kim Alison Hawe
10.00%
Ordinary
100 at £1Kristina Hawe
10.00%
Ordinary
100 at £1Rebecca Hawe
10.00%
Ordinary

Financials

Year2014
Net Worth£2,664
Cash£254
Current Liabilities£35,446

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
26 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
24 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
2 February 2018Registered office address changed from Blackbrook Stud Farm Ivy Lodge Road Great Horkesley Essex CO6 4EN to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2 February 2018 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
15 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 May 2016Termination of appointment of Kim Alison Hawe as a secretary on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Kim Alison Hawe as a secretary on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Kim Alison Hawe as a director on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Kristina Hawe as a director on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Kim Alison Hawe as a director on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Rebecca Hawe as a director on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Kristina Hawe as a director on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Rebecca Hawe as a director on 23 May 2016 (1 page)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(6 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(6 pages)
31 March 2016Director's details changed for Kristina Hawe on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Kristina Hawe on 31 March 2016 (2 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(7 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(7 pages)
1 April 2015Appointment of Kristina Hawe as a director on 26 February 2015 (2 pages)
1 April 2015Appointment of Rebecca Hawe as a director on 26 February 2015 (2 pages)
1 April 2015Appointment of Kristina Hawe as a director on 26 February 2015 (2 pages)
1 April 2015Appointment of Rebecca Hawe as a director on 26 February 2015 (2 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(4 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
29 January 2013Director's details changed for Andrew Thomas Hawe on 29 January 2013 (2 pages)
29 January 2013Secretary's details changed for Mrs Kim Alison Hawe on 29 January 2013 (1 page)
29 January 2013Registered office address changed from Isola Ellis Road Boxted Colchester Essex CO4 5RN on 29 January 2013 (1 page)
29 January 2013Director's details changed for Mrs Kim Alison Hawe on 29 January 2013 (2 pages)
29 January 2013Secretary's details changed for Mrs Kim Alison Hawe on 29 January 2013 (1 page)
29 January 2013Director's details changed for Mrs Kim Alison Hawe on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Andrew Thomas Hawe on 29 January 2013 (2 pages)
29 January 2013Registered office address changed from Isola Ellis Road Boxted Colchester Essex CO4 5RN on 29 January 2013 (1 page)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 August 2012Secretary's details changed for Mrs Kim Alison Hawe on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Mrs Kim Alison Hawe on 20 August 2012 (2 pages)
20 August 2012Secretary's details changed for Mrs Kim Alison Hawe on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Andrew Thomas Hawe on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Mrs Kim Alison Hawe on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Andrew Thomas Hawe on 20 August 2012 (2 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2009Return made up to 20/04/09; full list of members (4 pages)
5 May 2009Return made up to 20/04/09; full list of members (4 pages)
5 March 2009Registered office changed on 05/03/2009 from 1 st johns crescent nayland road great horeksley colchester essex CO4 5RN (1 page)
5 March 2009Registered office changed on 05/03/2009 from 1 st johns crescent nayland road great horeksley colchester essex CO4 5RN (1 page)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 September 2008Return made up to 20/04/08; full list of members (4 pages)
17 September 2008Return made up to 20/04/08; full list of members (4 pages)
3 April 2008Director's change of particulars / christine hawe / 03/04/2008 (2 pages)
3 April 2008Registered office changed on 03/04/2008 from 1 saint johns crescent great horkesley colchester essex CO6 4ES (1 page)
3 April 2008Director's change of particulars / christine hawe / 03/04/2008 (2 pages)
3 April 2008Registered office changed on 03/04/2008 from 1 saint johns crescent great horkesley colchester essex CO6 4ES (1 page)
13 March 2008Secretary appointed kim alison hawe (1 page)
13 March 2008Appointment terminated secretary christine hawe (1 page)
13 March 2008Appointment terminated secretary christine hawe (1 page)
13 March 2008Secretary appointed kim alison hawe (1 page)
23 November 2007Withdrawal of application for striking off (1 page)
23 November 2007Withdrawal of application for striking off (1 page)
22 November 2007Application for striking-off (1 page)
22 November 2007Application for striking-off (1 page)
25 October 2007Registered office changed on 25/10/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
25 October 2007Registered office changed on 25/10/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
20 April 2007Incorporation (14 pages)
20 April 2007Incorporation (14 pages)