Company NameOne Stop Interiors Limited
Company StatusDissolved
Company Number07368681
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 7 months ago)
Dissolution Date27 April 2014 (9 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Damien Henry McCrossan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed07 September 2010(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address30 Northwood Place
Erith
Kent
DA18 4HN
Secretary NameDamien Henry McCrossan
NationalityBritish
StatusResigned
Appointed14 October 2010(1 month, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2011)
RoleCompany Director
Correspondence Address78 Beckenham Road
Beckenham
Kent
BR3 4RH
Secretary NameSwift (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 September 2010(same day as company formation)
Correspondence AddressSwift House 6 Cumberland Close
Darwen
BB3 2TR

Location

Registered AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 April 2014Final Gazette dissolved following liquidation (1 page)
27 April 2014Final Gazette dissolved following liquidation (1 page)
27 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
27 January 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2013Registered office address changed from Tek House Single Street Berrys Green Westerham Kent TN16 3AB United Kingdom on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from Tek House Single Street Berrys Green Westerham Kent TN16 3AB United Kingdom on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from Tek House Single Street Berrys Green Westerham Kent TN16 3AB United Kingdom on 6 February 2013 (2 pages)
5 February 2013Notice of Constitution of Liquidation Committee (2 pages)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Statement of affairs with form 4.19 (6 pages)
5 February 2013Statement of affairs with form 4.19 (6 pages)
5 February 2013Notice of Constitution of Liquidation Committee (2 pages)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-01-28
(1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2012Registered office address changed from C/O Phoenix Accounting 78 Beckenham Road Beckenham Kent BR3 4RH United Kingdom on 10 September 2012 (1 page)
10 September 2012Registered office address changed from C/O Phoenix Accounting 78 Beckenham Road Beckenham Kent BR3 4RH United Kingdom on 10 September 2012 (1 page)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 December 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 1
(4 pages)
6 December 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 1
(4 pages)
6 December 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 1
(4 pages)
5 December 2011Registered office address changed from C/O Phoenix Accounting 78 Beckenham Road Beckenham Kent BR3 4RH United Kingdom on 5 December 2011 (1 page)
5 December 2011Registered office address changed from C/O Phoenix Accounting 78 Beckenham Road Beckenham Kent BR3 4RH United Kingdom on 5 December 2011 (1 page)
5 December 2011Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 5 December 2011 (1 page)
5 December 2011Termination of appointment of Damien Mccrossan as a secretary (1 page)
5 December 2011Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 5 December 2011 (1 page)
5 December 2011Termination of appointment of Damien Henry Mccrossan as a secretary on 30 September 2011 (1 page)
5 December 2011Registered office address changed from C/O Phoenix Accounting 78 Beckenham Road Beckenham Kent BR3 4RH United Kingdom on 5 December 2011 (1 page)
5 December 2011Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 5 December 2011 (1 page)
28 September 2011Director's details changed for Damien Mccrossan on 28 September 2011 (3 pages)
28 September 2011Director's details changed for Damien Mccrossan on 28 September 2011 (3 pages)
19 May 2011Director's details changed for Mr Damien Henry Mc Crossan on 19 May 2011 (3 pages)
19 May 2011Director's details changed for Mr Damien Henry Mc Crossan on 19 May 2011 (3 pages)
18 May 2011Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 18 May 2011 (1 page)
27 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 October 2010Appointment of Damien Henry Mccrossan as a secretary (3 pages)
19 October 2010Termination of appointment of Swift (Secretaries) Limited as a secretary (2 pages)
19 October 2010Appointment of Damien Henry Mccrossan as a secretary (3 pages)
19 October 2010Termination of appointment of Swift (Secretaries) Limited as a secretary (2 pages)
7 September 2010Incorporation (23 pages)
7 September 2010Incorporation (23 pages)