Dissolved 2018-06-05
Company Information for ONE STEP AHEAD (ENGLAND) LTD
WHETSTONE, LONDON, N20,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-06-05 |
Company Name | |
---|---|
ONE STEP AHEAD (ENGLAND) LTD | |
Legal Registered Office | |
WHETSTONE LONDON | |
Company Number | 03811641 | |
---|---|---|
Date formed | 1999-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-10-31 | |
Date Dissolved | 2018-06-05 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-17 20:37:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HOWARD FRANK SERVICES LIMITED |
||
MELANIE ANNE JOSEPHINE SUGGETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON CITYLINK SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEC EUPHORIA LIMITED | Company Secretary | 2007-11-19 | CURRENT | 2007-04-10 | Active | |
RICHDATA LIMITED | Company Secretary | 2007-06-14 | CURRENT | 2007-06-14 | Dissolved 2015-01-27 | |
BRICKS & TILES LIMITED | Company Secretary | 2007-05-21 | CURRENT | 2007-05-21 | Dissolved 2013-10-22 | |
BJ LONDON LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2007-04-17 | Dissolved 2014-08-12 | |
BFB LONDON LIMITED | Company Secretary | 2007-02-08 | CURRENT | 2005-09-08 | Dissolved 2015-01-13 | |
PREVENTOS LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2005-07-19 | Dissolved 2016-03-01 | |
METAL TECHNOLOGY BROMBACH (MTB) LIMITED | Company Secretary | 2006-06-22 | CURRENT | 2006-06-22 | Dissolved 2014-09-09 | |
FN NETWORKING LIMITED | Company Secretary | 2006-02-10 | CURRENT | 2006-02-10 | Dissolved 2014-05-07 | |
VOSSEN CAPITAL MANAGEMENT LTD | Company Secretary | 2006-02-08 | CURRENT | 2002-06-29 | Active | |
CLASSIC DESIGN (EUROPE) LTD. | Company Secretary | 2005-11-01 | CURRENT | 2004-06-08 | Dissolved 2016-08-09 | |
ANGLO ITALIAN ACADEMY OF ART LIMITED | Company Secretary | 2001-05-02 | CURRENT | 2001-05-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 22/07/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 22/11/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 22/07/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/08/13 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 22/07/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOWARD FRANK SERVICES LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANNE JOSEPHINE SUGGETT / 01/10/2009 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE SUGGETT / 19/03/2002 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 5TH FLOOR INTERNATIONAL HOUSE 2-4 MADDOX STREET, LONDON W1B 2QD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/10/04 | |
363s | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
244 | DELIVERY EXT'D 3 MTH 31/10/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/10/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/08/01 | |
363s | RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2011-11-01 | £ 70,898 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONE STEP AHEAD (ENGLAND) LTD
Called Up Share Capital | 2011-11-01 | £ 29 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 65,757 |
Current Assets | 2011-11-01 | £ 67,419 |
Debtors | 2011-11-01 | £ 1,662 |
Fixed Assets | 2011-11-01 | £ 33 |
Shareholder Funds | 2011-11-01 | £ 3,446 |
Tangible Fixed Assets | 2011-11-01 | £ 33 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ONE STEP AHEAD (ENGLAND) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |