Company NameOne Zone Property Services Ltd
Company StatusDissolved
Company Number09002167
CategoryPrivate Limited Company
Incorporation Date17 April 2014(9 years, 11 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mark Kenneth Percival
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40/42 High Street
Maldon
Essex
CM9 5PN
Secretary NameMr Peter Dixon
StatusClosed
Appointed22 August 2015(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 17 January 2017)
RoleCompany Director
Correspondence Address40/42 High Street
Maldon
Essex
CM9 5PN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameMr Gary Tidbury
StatusResigned
Appointed18 May 2015(1 year, 1 month after company formation)
Appointment Duration3 months (resigned 21 August 2015)
RoleCompany Director
Correspondence Address40/42 High Street
Maldon
Essex
CM9 5PN

Location

Registered Address40/42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

70 at £1Ilias Sourlis
70.00%
Ordinary
30 at £1Mark Percival
30.00%
Ordinary

Financials

Year2014
Net Worth-£4,813
Cash£784
Current Liabilities£161,668

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
14 October 2016Application to strike the company off the register (3 pages)
14 October 2016Application to strike the company off the register (3 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 September 2015Appointment of Mr Peter Dixon as a secretary on 22 August 2015 (2 pages)
21 September 2015Termination of appointment of Gary Tidbury as a secretary on 21 August 2015 (1 page)
21 September 2015Appointment of Mr Peter Dixon as a secretary on 22 August 2015 (2 pages)
21 September 2015Termination of appointment of Gary Tidbury as a secretary on 21 August 2015 (1 page)
1 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
19 May 2015Appointment of Mr Gary Tidbury as a secretary on 18 May 2015 (2 pages)
19 May 2015Appointment of Mr Gary Tidbury as a secretary on 18 May 2015 (2 pages)
9 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 100
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 100
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 100
(3 pages)
8 May 2014Appointment of Mr Mark Kenneth Percival as a director (3 pages)
8 May 2014Appointment of Mr Mark Kenneth Percival as a director (3 pages)
28 April 2014Termination of appointment of Barbara Kahan as a director (2 pages)
28 April 2014Termination of appointment of Barbara Kahan as a director (2 pages)
17 April 2014Incorporation (36 pages)
17 April 2014Incorporation (36 pages)