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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 14 February 2013 | Outstanding |
N/A |
Debenture | 28 June 2004 | Fully Satisfied |
N/A |