About

Registered Number: 04547762
Date of Incorporation: 27/09/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 7 months ago)
Registered Address: 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA

 

A One Precision (Hounslow) Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There are 4 directors listed as Crawte, Barry, Cox, Anthony Stanley, Crawte, Barry, Mueller Arnold, Cristina for A One Precision (Hounslow) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Anthony Stanley 01 January 2009 - 1
CRAWTE, Barry 16 November 2012 - 1
MUELLER ARNOLD, Cristina 01 October 2002 16 November 2012 1
Secretary Name Appointed Resigned Total Appointments
CRAWTE, Barry 16 November 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2015
2.24B - N/A 01 June 2015
2.35B - N/A 01 June 2015
2.24B - N/A 31 December 2014
F2.18 - N/A 06 August 2014
2.16B - N/A 16 July 2014
2.17B - N/A 10 July 2014
AD01 - Change of registered office address 29 May 2014
2.12B - N/A 28 May 2014
CERTNM - Change of name certificate 25 February 2014
CONNOT - N/A 25 February 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 13 March 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
RESOLUTIONS - N/A 31 December 2012
AD01 - Change of registered office address 10 December 2012
TM01 - Termination of appointment of director 30 November 2012
TM02 - Termination of appointment of secretary 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AP03 - Appointment of secretary 21 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 17 September 2012
TM01 - Termination of appointment of director 27 February 2012
AR01 - Annual Return 28 October 2011
MEM/ARTS - N/A 21 July 2011
RESOLUTIONS - N/A 08 July 2011
SH01 - Return of Allotment of shares 08 July 2011
SH10 - Notice of particulars of variation of rights attached to shares 08 July 2011
SH08 - Notice of name or other designation of class of shares 08 July 2011
CC04 - Statement of companies objects 08 July 2011
AA - Annual Accounts 25 March 2011
MISC - Miscellaneous document 22 February 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 20 April 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 26 October 2004
395 - Particulars of a mortgage or charge 01 July 2004
AA - Annual Accounts 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
MEM/ARTS - N/A 15 April 2004
RESOLUTIONS - N/A 13 April 2004
RESOLUTIONS - N/A 13 April 2004
363s - Annual Return 15 October 2003
225 - Change of Accounting Reference Date 13 July 2003
CERTNM - Change of name certificate 15 April 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
287 - Change in situation or address of Registered Office 14 October 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 14 February 2013 Outstanding

N/A

Debenture 28 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.