Company NameOne2One Choices Limited
Company StatusDissolved
Company Number05373371
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMichelle Louise Naughton
NationalityBritish
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleSecretary
Correspondence Address157 Morthen Road
Wickersley
Rotherham
South Yorkshire
S66 1DX
Director NamePhillip Luke Naughton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleManaging Director
Correspondence Address157 Morthen Road
Rotherham
South Yorkshire
S66 1DX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite 1+2 Moorgate Crofts
Business Centre
South Grove
Rotherham
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
27 November 2007Director resigned (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
7 March 2006Return made up to 23/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: mortgage house 1 the point bradmarsh way rotherham south yorkshire S60 1BP (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
8 March 2005Ad 23/02/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 February 2005Incorporation (12 pages)