About

Registered Number: 04984636
Date of Incorporation: 04/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: Lynwood House, 373/375 Station, Road, Harrow, Middlesex, HA1 2AW

 

Established in 2003, One Stop Hardware Ltd are based in Middlesex, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. One Stop Hardware Ltd has one director listed as Shah, Chirag in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Chirag 04 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
DS01 - Striking off application by a company 22 February 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 05 March 2014
AA01 - Change of accounting reference date 16 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 08 February 2007
363a - Annual Return 15 December 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 09 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
395 - Particulars of a mortgage or charge 23 January 2004
225 - Change of Accounting Reference Date 22 January 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
NEWINC - New incorporation documents 04 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.