About

Registered Number: 05967355
Date of Incorporation: 16/10/2006 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2016 (8 years and 9 months ago)
Registered Address: Greyfriars Court, Paradise Square, Oxford, OX1 1BE

 

All 2 One (Reading) Ltd was registered on 16 October 2006 with its registered office in Oxford. There is one director listed as Tanvir, Mohammed for the company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANVIR, Mohammed 18 October 2006 09 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 15 April 2016
F10.2 - N/A 16 June 2015
AD01 - Change of registered office address 25 March 2015
RESOLUTIONS - N/A 24 March 2015
4.20 - N/A 24 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 March 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH03 - Change of particulars for secretary 09 January 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 11 November 2011
CH01 - Change of particulars for director 11 November 2011
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 14 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
RESOLUTIONS - N/A 15 August 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 22 October 2007
225 - Change of Accounting Reference Date 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
287 - Change in situation or address of Registered Office 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
NEWINC - New incorporation documents 16 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.