About

Registered Number: 04526984
Date of Incorporation: 05/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2020 (4 years ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Sub One Ltd was founded on 05 September 2002, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORDEN, Tracey Diane 18 September 2002 01 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2020
LIQ14 - N/A 11 January 2020
LIQ03 - N/A 05 September 2019
MR04 - N/A 20 August 2019
MR01 - N/A 08 October 2018
LIQ03 - N/A 21 August 2018
LIQ03 - N/A 11 October 2017
AD01 - Change of registered office address 06 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 June 2017
LIQ MISC OC - N/A 26 May 2017
AC92 - N/A 23 May 2017
GAZ2 - Second notification of strike-off action in London Gazette 07 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 07 October 2015
4.68 - Liquidator's statement of receipts and payments 29 September 2015
4.68 - Liquidator's statement of receipts and payments 04 March 2014
4.68 - Liquidator's statement of receipts and payments 04 March 2014
RESOLUTIONS - N/A 22 July 2011
4.20 - N/A 22 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2011
AD01 - Change of registered office address 05 July 2011
AA - Annual Accounts 30 March 2011
TM01 - Termination of appointment of director 02 March 2011
AR01 - Annual Return 11 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 28 April 2005
AA - Annual Accounts 18 January 2005
225 - Change of Accounting Reference Date 18 January 2005
363s - Annual Return 23 November 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 03 September 2003
225 - Change of Accounting Reference Date 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
395 - Particulars of a mortgage or charge 12 June 2003
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2018 Fully Satisfied

N/A

Debenture 06 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.