About

Registered Number: 07088363
Date of Incorporation: 26/11/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (6 years ago)
Registered Address: 45 Queen Street, Deal, Kent, CT14 6EY

 

Having been setup in 2009, One Minute England Ltd has its registered office in Deal, Kent, it has a status of "Dissolved". We do not know the number of employees at the company. The companies director is listed as Plaskett, John Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PLASKETT, John Robert 26 November 2009 01 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 23 February 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 06 February 2017
CH01 - Change of particulars for director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
TM02 - Termination of appointment of secretary 17 January 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 22 December 2015
CH01 - Change of particulars for director 22 December 2015
CH03 - Change of particulars for secretary 22 December 2015
CH01 - Change of particulars for director 22 December 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 29 November 2013
CH01 - Change of particulars for director 29 November 2013
CH01 - Change of particulars for director 29 November 2013
CH03 - Change of particulars for secretary 29 November 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH03 - Change of particulars for secretary 05 December 2012
AA - Annual Accounts 30 August 2012
AD01 - Change of registered office address 10 May 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 25 August 2011
AD01 - Change of registered office address 06 January 2011
AR01 - Annual Return 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
SH01 - Return of Allotment of shares 06 January 2011
CERTNM - Change of name certificate 02 March 2010
CONNOT - N/A 02 March 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 08 February 2010
AP03 - Appointment of secretary 22 December 2009
AP01 - Appointment of director 22 December 2009
AP01 - Appointment of director 22 December 2009
AP01 - Appointment of director 22 December 2009
NEWINC - New incorporation documents 26 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.