One to One Insight Ltd was founded on 28 June 2002 and are based in Worthing in West Sussex. This company has 8 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCAY, Michael Allyn | 23 February 2010 | - | 1 |
TUCKER BRADLEY, James | 07 June 2010 | - | 1 |
KARNELL, Ian Jason | 23 February 2010 | 31 March 2012 | 1 |
KARNELL, Jeremi Derek | 23 February 2010 | 31 March 2012 | 1 |
MCCUNE, Raymond William | 07 July 2002 | 30 September 2004 | 1 |
RHODES, Philip, Dr | 28 June 2002 | 23 February 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCAY, Michael Allyn | 23 February 2010 | - | 1 |
WEBSTER, James Michael | 01 September 2009 | 23 February 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 April 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 27 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 27 January 2014 | |
F10.2 - N/A | 15 February 2013 | |
2.24B - N/A | 29 January 2013 | |
2.34B - N/A | 18 January 2013 | |
2.24B - N/A | 03 December 2012 | |
2.16B - N/A | 31 July 2012 | |
2.23B - N/A | 05 July 2012 | |
2.17B - N/A | 11 June 2012 | |
AD01 - Change of registered office address | 15 May 2012 | |
2.12B - N/A | 15 May 2012 | |
AA - Annual Accounts | 26 April 2012 | |
TM01 - Termination of appointment of director | 25 April 2012 | |
TM01 - Termination of appointment of director | 25 April 2012 | |
MG01 - Particulars of a mortgage or charge | 16 December 2011 | |
AR01 - Annual Return | 06 July 2011 | |
AA01 - Change of accounting reference date | 14 March 2011 | |
MG01 - Particulars of a mortgage or charge | 18 February 2011 | |
CERTNM - Change of name certificate | 08 February 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 29 June 2010 | |
AP01 - Appointment of director | 09 June 2010 | |
AA01 - Change of accounting reference date | 28 April 2010 | |
CERTNM - Change of name certificate | 04 March 2010 | |
RESOLUTIONS - N/A | 04 March 2010 | |
TM01 - Termination of appointment of director | 03 March 2010 | |
TM02 - Termination of appointment of secretary | 03 March 2010 | |
AP01 - Appointment of director | 03 March 2010 | |
AP01 - Appointment of director | 03 March 2010 | |
AP01 - Appointment of director | 03 March 2010 | |
AP03 - Appointment of secretary | 03 March 2010 | |
AD01 - Change of registered office address | 03 March 2010 | |
AA - Annual Accounts | 18 January 2010 | |
TM02 - Termination of appointment of secretary | 15 October 2009 | |
TM01 - Termination of appointment of director | 15 October 2009 | |
AP03 - Appointment of secretary | 15 October 2009 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 01 September 2008 | |
363s - Annual Return | 21 July 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363s - Annual Return | 26 July 2007 | |
395 - Particulars of a mortgage or charge | 12 April 2007 | |
AA - Annual Accounts | 25 January 2007 | |
363s - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 14 July 2005 | |
AA - Annual Accounts | 26 January 2005 | |
363s - Annual Return | 17 January 2005 | |
288b - Notice of resignation of directors or secretaries | 10 January 2005 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 21 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2003 | |
287 - Change in situation or address of Registered Office | 02 October 2003 | |
225 - Change of Accounting Reference Date | 19 November 2002 | |
288a - Notice of appointment of directors or secretaries | 14 July 2002 | |
288a - Notice of appointment of directors or secretaries | 14 July 2002 | |
288a - Notice of appointment of directors or secretaries | 14 July 2002 | |
287 - Change in situation or address of Registered Office | 14 July 2002 | |
288b - Notice of resignation of directors or secretaries | 06 July 2002 | |
288b - Notice of resignation of directors or secretaries | 06 July 2002 | |
NEWINC - New incorporation documents | 28 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 13 December 2011 | Outstanding |
N/A |
Rent deposit deed | 16 February 2011 | Outstanding |
N/A |
Rent deposit deed | 27 March 2007 | Outstanding |
N/A |