About

Registered Number: 06064097
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 1 month ago)
Registered Address: 40 James Bedford Close, Pinner, HA5 3TD,

 

Established in 2007, One Step Visa Services Ltd are based in Pinner. There are 4 directors listed as Shah, Abbas, Syed, Faisal, Syed, Shemailah, Shah, Hussnain for this business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Hussnain 15 February 2007 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Abbas 15 February 2007 27 July 2011 1
SYED, Faisal 11 April 2011 12 April 2011 1
SYED, Shemailah 24 January 2007 15 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 March 2017
AD01 - Change of registered office address 09 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 20 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 25 September 2013
AD01 - Change of registered office address 26 June 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 16 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2011
AD01 - Change of registered office address 16 August 2011
AD01 - Change of registered office address 16 August 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
AP01 - Appointment of director 27 July 2011
AD01 - Change of registered office address 27 July 2011
AP03 - Appointment of secretary 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
AR01 - Annual Return 25 February 2011
TM01 - Termination of appointment of director 25 February 2011
AD01 - Change of registered office address 22 February 2011
TM01 - Termination of appointment of director 09 February 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 31 January 2010
AD01 - Change of registered office address 24 December 2009
AP01 - Appointment of director 24 December 2009
287 - Change in situation or address of Registered Office 11 May 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 14 August 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
225 - Change of Accounting Reference Date 19 February 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.