Company NameOneskyline Ltd
Company StatusDissolved
Company Number08442330
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Iulian Mihai Pastor
Date of BirthOctober 1980 (Born 43 years ago)
NationalityRomanian
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence AddressHeortnesse Chertsey Meads Chertsey Meads
Chertsey
KT16 8LN
Secretary NameOana Loredana Circiu
NationalityBritish
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address315 Deansbrook Road
Edgware
HA8 9DD

Location

Registered Address4 Hadleigh Business Centre
351 London Road
Hadleigh
Essex
SS7 2BT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
4 July 2016Application to strike the company off the register (3 pages)
4 July 2016Application to strike the company off the register (3 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
17 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2014Director's details changed for Mr Iulian Mihai Pastor on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mr Iulian Mihai Pastor on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mr Iulian Mihai Pastor on 9 July 2014 (2 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
22 August 2013Director's details changed for Mr Iulian Mihai Pastor on 22 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Iulian Mihai Pastor on 22 August 2013 (2 pages)
24 July 2013Registered office address changed from Heortnesse Chertsey Meads Chertsey Meads Chertsey KT16 8LN England on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Heortnesse Chertsey Meads Chertsey Meads Chertsey KT16 8LN England on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT United Kingdom on 24 July 2013 (2 pages)
24 July 2013Appointment of Oana Loredana Circiu as a secretary (3 pages)
24 July 2013Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT United Kingdom on 24 July 2013 (2 pages)
24 July 2013Appointment of Oana Loredana Circiu as a secretary (3 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)