1-2-1 ACCOUNTANTS (UK) LIMITED

Register to unlock more data on OkredoRegister

1-2-1 ACCOUNTANTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08269619

Incorporation date

26/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2012)
dot icon29/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2024
First Gazette notice for voluntary strike-off
dot icon06/08/2024
Application to strike the company off the register
dot icon27/07/2024
Previous accounting period extended from 2023-10-29 to 2024-03-31
dot icon25/06/2024
Change of details for Rrs Holdings Ltd as a person with significant control on 2024-06-24
dot icon24/06/2024
Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-06-24
dot icon30/10/2023
Micro company accounts made up to 2022-10-30
dot icon11/09/2023
Register inspection address has been changed from 16 Vernon Street London W14 0RJ England to Elizabeth House, 8th Floor 54-58 High Street Edgware Middlesex HA8 7TT
dot icon11/09/2023
Register(s) moved to registered office address Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT
dot icon08/09/2023
Change of details for Rrs Holdings Ltd as a person with significant control on 2022-08-09
dot icon08/09/2023
Register(s) moved to registered office address Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT
dot icon08/09/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon08/09/2023
Register(s) moved to registered office address Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT
dot icon28/07/2023
Previous accounting period shortened from 2022-10-30 to 2022-10-29
dot icon25/10/2022
Micro company accounts made up to 2021-10-30
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon09/08/2022
Cessation of Vor Business Services Limited as a person with significant control on 2022-06-29
dot icon28/07/2022
Previous accounting period shortened from 2021-10-31 to 2021-10-30
dot icon11/01/2022
Compulsory strike-off action has been discontinued
dot icon10/01/2022
Confirmation statement made on 2021-10-12 with updates
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon17/10/2021
Termination of appointment of Naresh Sethi as a director on 2021-10-17
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon22/07/2021
Change of details for Vor Business Services Limited as a person with significant control on 2021-07-22
dot icon22/07/2021
Change of details for Rrs Holdings Ltd as a person with significant control on 2021-07-22
dot icon22/07/2021
Registered office address changed from Elizabeth House, 54 High Street Edgware HA8 7TT England to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2021-07-22
dot icon06/07/2021
Director's details changed for Mr Rikesh Kumar Patel on 2021-07-06
dot icon01/07/2021
Registered office address changed from 1st Floor, Equity House, 128 -136 High Street Edgware Middlesex HA8 7TT England to Elizabeth House, 54 High Street Edgware HA8 7TT on 2021-07-01
dot icon08/06/2021
Director's details changed for Prof Naresh Sethi on 2021-06-07
dot icon13/10/2020
Notification of Vor Business Services Limited as a person with significant control on 2020-09-04
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon12/10/2020
Cessation of Vor Business Services Ltd as a person with significant control on 2020-09-04
dot icon17/09/2020
Sub-division of shares on 2020-08-26
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with updates
dot icon26/08/2020
Cessation of Naresh Sethi as a person with significant control on 2020-07-31
dot icon26/08/2020
Notification of Vor Business Services Ltd as a person with significant control on 2020-07-31
dot icon26/08/2020
Notification of Rrs Holdings Ltd as a person with significant control on 2020-07-31
dot icon26/08/2020
Registered office address changed from Suite 205, 28 a Queensway London W2 3RX to 1st Floor, Equity House, 128 -136 High Street Edgware Middlesex HA8 7TT on 2020-08-26
dot icon01/08/2020
Appointment of Mr Rikesh Kumar Patel as a director on 2020-07-31
dot icon03/11/2019
Cessation of Ishaan Yash Sethi as a person with significant control on 2019-11-03
dot icon03/11/2019
Micro company accounts made up to 2019-10-31
dot icon27/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-10-31
dot icon01/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon21/11/2017
Micro company accounts made up to 2017-10-31
dot icon30/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon27/03/2017
Micro company accounts made up to 2016-10-31
dot icon29/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon18/04/2016
Micro company accounts made up to 2015-10-31
dot icon30/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon30/09/2015
Register(s) moved to registered inspection location 16 Vernon Street London W14 0RJ
dot icon28/09/2015
Register inspection address has been changed to 16 Vernon Street London W14 0RJ
dot icon28/02/2015
Termination of appointment of Ishaan Yash Sethi as a director on 2015-02-28
dot icon01/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon26/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon07/07/2014
Director's details changed for Naresh Sethi on 2014-07-01
dot icon02/07/2014
Registered office address changed from 16 Vernon Street London W14 0RJ England on 2014-07-02
dot icon18/11/2013
Total exemption small company accounts made up to 2013-10-31
dot icon14/11/2013
Appointment of Mr Ishaan Yash Sethi as a director
dot icon27/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon24/09/2013
Statement of capital following an allotment of shares on 2013-09-24
dot icon26/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2022
dot iconNext confirmation date
09/08/2024
dot iconLast change occurred
30/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2022
dot iconNext account date
30/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
62.76K
-
0.00
-
-
2022
1
11.65K
-
0.00
-
-
2022
1
11.65K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

11.65K £Descended-81.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sethi, Naresh, Prof
Director
26/10/2012 - 17/10/2021
12
Patel, Rikesh Kumar
Director
31/07/2020 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 1-2-1 ACCOUNTANTS (UK) LIMITED

1-2-1 ACCOUNTANTS (UK) LIMITED is an(a) Dissolved company incorporated on 26/10/2012 with the registered office located at Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 1-2-1 ACCOUNTANTS (UK) LIMITED?

toggle

1-2-1 ACCOUNTANTS (UK) LIMITED is currently Dissolved. It was registered on 26/10/2012 and dissolved on 29/10/2024.

Where is 1-2-1 ACCOUNTANTS (UK) LIMITED located?

toggle

1-2-1 ACCOUNTANTS (UK) LIMITED is registered at Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What does 1-2-1 ACCOUNTANTS (UK) LIMITED do?

toggle

1-2-1 ACCOUNTANTS (UK) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does 1-2-1 ACCOUNTANTS (UK) LIMITED have?

toggle

1-2-1 ACCOUNTANTS (UK) LIMITED had 1 employees in 2022.

What is the latest filing for 1-2-1 ACCOUNTANTS (UK) LIMITED?

toggle

The latest filing was on 29/10/2024: Final Gazette dissolved via voluntary strike-off.