Company NameThe One Night Booking Company Limited
Company StatusDissolved
Company Number04786934
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marcus Andrew Sinden
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 22 November 2016)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address1 Hogarth Hill
London
NW11 6AY
Secretary NameMr John Roddison
NationalityBritish
StatusClosed
Appointed29 January 2008(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameCarol Winifred MacDonald
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grand Union Walk
London
NW1 9LP
Secretary NameMr Marcus Andrew Sinden
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address1 Hogarth Hill
London
NW11 6AY
Director NameJeremy Kay Woolf
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(4 weeks, 1 day after company formation)
Appointment Duration2 days (resigned 05 July 2003)
RoleGeneral Manager Marketing Cons
Correspondence Address9a Belitha Villas
London
N1 1PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£18,912
Cash£270
Current Liabilities£19,467

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 June 2011Secretary's details changed for Mr John Roddison on 4 June 2010 (1 page)
23 June 2011Secretary's details changed for Mr John Roddison on 4 June 2010 (1 page)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
23 June 2011Secretary's details changed for Mr John Roddison on 4 June 2010 (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 June 2009Return made up to 04/06/09; full list of members (3 pages)
24 June 2009Return made up to 04/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 April 2009Secretary's change of particulars / john roddison / 31/03/2009 (1 page)
8 April 2009Secretary's change of particulars / john roddison / 31/03/2009 (1 page)
8 September 2008Return made up to 04/06/08; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2008Return made up to 04/06/08; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2008Return made up to 04/06/08; full list of members (3 pages)
1 August 2008Return made up to 04/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 April 2008Return made up to 04/06/07; full list of members (3 pages)
10 April 2008Return made up to 04/06/07; full list of members (3 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
4 February 2008Registered office changed on 04/02/08 from: 3 grand union walk camden town london NW1 9LP (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Registered office changed on 04/02/08 from: 3 grand union walk camden town london NW1 9LP (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Secretary resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
29 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
29 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
11 November 2006Return made up to 04/06/06; full list of members (6 pages)
11 November 2006Return made up to 04/06/06; full list of members (6 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
16 September 2005Return made up to 04/06/05; full list of members (6 pages)
16 September 2005Return made up to 04/06/05; full list of members (6 pages)
1 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
1 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
14 January 2005Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 January 2005Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
8 July 2003Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2003Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
4 June 2003Incorporation (16 pages)
4 June 2003Incorporation (16 pages)