About

Registered Number: 04487865
Date of Incorporation: 17/07/2002 (21 years and 9 months ago)
Company Status: Liquidation
Registered Address: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA

 

Having been setup in 2002, One to One Engravers Ltd have registered office in Bromley, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this company. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Susan 19 January 2009 14 July 2011 1
Secretary Name Appointed Resigned Total Appointments
SAGLANI, Nisha 01 July 2013 31 October 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 February 2020
RESOLUTIONS - N/A 05 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2020
LIQ02 - N/A 05 February 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 09 September 2019
TM02 - Termination of appointment of secretary 22 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 13 September 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 19 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 20 July 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 09 September 2015
CH03 - Change of particulars for secretary 09 September 2015
AAMD - Amended Accounts 17 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 22 July 2013
AP03 - Appointment of secretary 02 July 2013
AP01 - Appointment of director 19 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AD01 - Change of registered office address 10 June 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 31 August 2011
TM01 - Termination of appointment of director 19 July 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 30 April 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 04 July 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 21 August 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 13 June 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 06 September 2004
225 - Change of Accounting Reference Date 12 November 2003
363s - Annual Return 01 October 2003
395 - Particulars of a mortgage or charge 04 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 27 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.