About

Registered Number: 03997402
Date of Incorporation: 19/05/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 5 months ago)
Registered Address: First Floor 12 Cheapside, High Road, London, N22 6HH

 

One-tech (UK) Ltd was registered on 19 May 2000 and has its registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at this company. This business has 9 directors listed as Moses, Austin, Olsen-sutherland, Gunnhild, Patel, Khushmaben Ketankumar, Moses, Austin, Shah, Amitkumar Vineshchandra, Shah, Nirav, Shah, Nirav Rashmikant, Sutherland, Lennox Chieftain, Ashvinbhai Rasikbhai Patel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSES, Austin 01 April 2012 - 1
MOSES, Austin 01 July 2011 22 December 2014 1
SHAH, Amitkumar Vineshchandra 28 September 2009 07 December 2009 1
SHAH, Nirav 01 April 2012 01 April 2012 1
SHAH, Nirav Rashmikant 01 December 2009 01 July 2011 1
SUTHERLAND, Lennox Chieftain 22 May 2000 23 October 2009 1
ASHVINBHAI RASIKBHAI PATEL 19 January 2010 29 January 2010 1
Secretary Name Appointed Resigned Total Appointments
OLSEN-SUTHERLAND, Gunnhild 22 May 2000 23 October 2009 1
PATEL, Khushmaben Ketankumar 28 September 2009 07 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
SOAS(A) - Striking-off action suspended (Section 652A) 19 June 2015
AP01 - Appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2014
SOAS(A) - Striking-off action suspended (Section 652A) 16 January 2014
DS01 - Striking off application by a company 30 December 2013
CH01 - Change of particulars for director 15 August 2013
DISS16(SOAS) - N/A 30 May 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
DISS40 - Notice of striking-off action discontinued 25 December 2012
AR01 - Annual Return 24 December 2012
AP01 - Appointment of director 24 December 2012
TM01 - Termination of appointment of director 24 December 2012
DISS16(SOAS) - N/A 04 December 2012
GAZ1 - First notification of strike-off action in London Gazette 16 October 2012
AA01 - Change of accounting reference date 13 February 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
TM01 - Termination of appointment of director 28 July 2010
AR01 - Annual Return 17 June 2010
AD01 - Change of registered office address 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2010
AA - Annual Accounts 15 March 2010
AP02 - Appointment of corporate director 19 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AP01 - Appointment of director 19 January 2010
AD01 - Change of registered office address 06 December 2009
TM02 - Termination of appointment of secretary 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
AD01 - Change of registered office address 22 October 2009
AP01 - Appointment of director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
AP03 - Appointment of secretary 05 October 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 08 July 2008
AAMD - Amended Accounts 07 July 2008
287 - Change in situation or address of Registered Office 16 April 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 05 February 2008
395 - Particulars of a mortgage or charge 03 October 2007
287 - Change in situation or address of Registered Office 22 August 2007
287 - Change in situation or address of Registered Office 22 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
287 - Change in situation or address of Registered Office 14 August 2007
287 - Change in situation or address of Registered Office 14 August 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 22 May 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 20 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 07 March 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 31 May 2002
363s - Annual Return 07 June 2001
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.