ONEPHATDEEVA LIMITED

Register to unlock more data on OkredoRegister

ONEPHATDEEVA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04468583

Incorporation date

24/06/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O COMPANY SECRETARIAL DEPARTMENT, Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2002)
dot icon13/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon30/03/2015
First Gazette notice for voluntary strike-off
dot icon16/03/2015
Application to strike the company off the register
dot icon09/03/2015
First Gazette notice for compulsory strike-off
dot icon19/09/2014
Compulsory strike-off action has been discontinued
dot icon16/09/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon04/08/2014
First Gazette notice for compulsory strike-off
dot icon29/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon10/06/2013
Termination of appointment of Claire Hasirci as a secretary
dot icon21/05/2013
Termination of appointment of Emma Richards as a director
dot icon01/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/10/2012
Previous accounting period extended from 2012-01-31 to 2012-07-31
dot icon27/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon23/08/2011
Registered office address changed from C/O David Clouston Acre House 11-15 William Road London NW1 3ER on 2011-08-24
dot icon23/08/2011
Secretary's details changed for Mrs Claire Alison Hasirci on 2011-08-01
dot icon30/05/2011
Director's details changed for Claire Alison Hasirci on 2011-01-01
dot icon30/05/2011
Termination of appointment of Aydin Hasirci as a director
dot icon27/02/2011
Total exemption small company accounts made up to 2010-01-31
dot icon19/01/2011
Secretary's details changed for Claire Alison Hasirci on 2011-01-01
dot icon19/01/2011
Director's details changed for Claire Alison Hasirci on 2011-01-01
dot icon19/01/2011
Appointment of Mrs Emma Jane Richards as a director
dot icon19/01/2011
Director's details changed for Aydin James Hasirci on 2011-01-01
dot icon19/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon19/08/2010
Director's details changed for Claire Alison Hasirci on 2010-08-20
dot icon19/08/2010
Director's details changed for Aydin James Hasirci on 2010-08-20
dot icon19/08/2010
Secretary's details changed for Claire Alison Hasirci on 2010-08-20
dot icon14/07/2010
Registered office address changed from Claremont House, Deans Court Bicester Oxfordshire OX26 6BW on 2010-07-15
dot icon24/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/07/2009
Return made up to 28/07/09; full list of members
dot icon30/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon16/07/2008
Return made up to 25/06/08; full list of members
dot icon14/07/2008
Director and secretary's change of particulars / claire hasirci / 01/09/2007
dot icon14/07/2008
Director's change of particulars / aydin hasirci / 01/09/2007
dot icon03/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon19/08/2007
Return made up to 25/06/07; full list of members
dot icon26/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon01/08/2006
Registered office changed on 02/08/06 from: acre house 11-15 william road london NW1 3ER
dot icon01/08/2006
Return made up to 25/06/06; full list of members
dot icon06/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon17/07/2005
Return made up to 25/06/05; full list of members
dot icon30/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon09/11/2004
Secretary's particulars changed;director's particulars changed
dot icon06/07/2004
Return made up to 25/06/04; full list of members
dot icon27/01/2004
Accounts for a dormant company made up to 2003-01-31
dot icon11/01/2004
Accounting reference date shortened from 31/03/03 to 31/01/03
dot icon07/08/2003
Return made up to 25/06/03; full list of members
dot icon07/08/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon16/07/2003
Director's particulars changed
dot icon16/07/2003
Secretary's particulars changed;director's particulars changed
dot icon19/02/2003
Ad 11/02/03--------- £ si 98@1=98 £ ic 2/100
dot icon03/09/2002
Ad 26/07/02--------- £ si 1@1=1 £ ic 1/2
dot icon19/08/2002
Secretary resigned
dot icon19/08/2002
Director resigned
dot icon19/08/2002
New director appointed
dot icon19/08/2002
New secretary appointed;new director appointed
dot icon08/08/2002
Memorandum and Articles of Association
dot icon04/08/2002
Accounting reference date shortened from 30/06/03 to 30/04/03
dot icon30/07/2002
Certificate of change of name
dot icon24/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2012
dot iconLast change occurred
30/07/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2012
dot iconNext account date
30/07/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACRE (CORPORATE DIRECTOR) LIMITED
Nominee Director
24/06/2002 - 25/07/2002
298
LAWSON (LONDON) LIMITED
Nominee Secretary
24/06/2002 - 25/07/2002
300
Richards, Emma Jane
Director
31/12/2010 - 30/04/2013
1
Hasirci, Aydin James
Director
25/07/2002 - 31/12/2010
-
Hasirci, Claire Alison
Director
25/07/2002 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ONEPHATDEEVA LIMITED

ONEPHATDEEVA LIMITED is an(a) Dissolved company incorporated on 24/06/2002 with the registered office located at C/O COMPANY SECRETARIAL DEPARTMENT, Acre House, 11-15 William Road, London NW1 3ER. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ONEPHATDEEVA LIMITED?

toggle

ONEPHATDEEVA LIMITED is currently Dissolved. It was registered on 24/06/2002 and dissolved on 13/07/2015.

Where is ONEPHATDEEVA LIMITED located?

toggle

ONEPHATDEEVA LIMITED is registered at C/O COMPANY SECRETARIAL DEPARTMENT, Acre House, 11-15 William Road, London NW1 3ER.

What does ONEPHATDEEVA LIMITED do?

toggle

ONEPHATDEEVA LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for ONEPHATDEEVA LIMITED?

toggle

The latest filing was on 13/07/2015: Final Gazette dissolved via voluntary strike-off.