About

Registered Number: 04058067
Date of Incorporation: 23/08/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 4 months ago)
Registered Address: PROSPECTS, 117 Merton Road, London, SW19 1ED,

 

Having been setup in 2000, 1 Stop Shopping Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDHAWA, Rachpal Kaur 23 August 2000 08 July 2009 1
SINGH, Gurvinman 01 August 2002 04 April 2003 1
Secretary Name Appointed Resigned Total Appointments
NAZIR, Abdool Rahim 23 August 2000 23 August 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AD01 - Change of registered office address 20 July 2015
DISS40 - Notice of striking-off action discontinued 24 December 2014
AR01 - Annual Return 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AP01 - Appointment of director 23 December 2014
GAZ1 - First notification of strike-off action in London Gazette 23 December 2014
AA - Annual Accounts 30 May 2014
TM01 - Termination of appointment of director 06 January 2014
AP01 - Appointment of director 06 January 2014
DISS40 - Notice of striking-off action discontinued 19 October 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 18 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 31 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AD01 - Change of registered office address 12 July 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 09 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 03 October 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 03 October 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 13 October 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 27 July 2004
395 - Particulars of a mortgage or charge 16 January 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 01 July 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
363s - Annual Return 30 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 12 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
NEWINC - New incorporation documents 23 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.