Company NameOne Total Limited
Company StatusDissolved
Company Number06677779
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Hwa Sook Ozkasim
Date of BirthApril 1964 (Born 60 years ago)
NationalitySouth Korean
StatusClosed
Appointed22 August 2008(2 days after company formation)
Appointment Duration10 years, 11 months (closed 23 July 2019)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address20 Bedford Court
Oakwood Lane
Leeds
West Yorkshire
LS28 2PL
Secretary NameMr Hasan Murat Ozkasim
NationalityBritish
StatusResigned
Appointed22 August 2008(2 days after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bedford Court
Oakwood Lane
Leeds
West Yorkshire
LS8 2PL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1a Cooper House Ash Lane
Garforth
Leeds
LS25 2HG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

75 at £1Hwa Sook Ozkasim
75.00%
Ordinary
25 at £1Hasan Murat Ozkasim
25.00%
Ordinary

Financials

Year2014
Net Worth£490
Cash£663
Current Liabilities£5,290

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
29 April 2019Application to strike the company off the register (3 pages)
8 April 2019Registered office address changed from Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT England to 1a Cooper House Ash Lane Garforth Leeds LS25 2HG on 8 April 2019 (2 pages)
14 March 2019Micro company accounts made up to 31 August 2018 (5 pages)
13 December 2018Change of details for Mrs Hwa Sook Ozkasim as a person with significant control on 13 December 2018 (2 pages)
13 December 2018Director's details changed for Ms Hwa Sook Ozkasim on 13 December 2018 (2 pages)
23 November 2018Registered office address changed from 29 High Street Morley Leeds West Yorks LS27 9AL to Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT on 23 November 2018 (1 page)
20 September 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
7 February 2018Micro company accounts made up to 31 August 2017 (5 pages)
26 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
10 April 2017Micro company accounts made up to 31 August 2016 (5 pages)
10 April 2017Micro company accounts made up to 31 August 2016 (5 pages)
27 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 November 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 April 2015Termination of appointment of Hasan Murat Ozkasim as a secretary on 31 March 2015 (1 page)
27 April 2015Termination of appointment of Hasan Murat Ozkasim as a secretary on 31 March 2015 (1 page)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 November 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
20 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 August 2009Director's change of particulars / hwa ozkasim / 01/08/2009 (1 page)
25 August 2009Return made up to 20/08/09; full list of members (3 pages)
25 August 2009Director's change of particulars / hwa ozkasim / 01/08/2009 (1 page)
25 August 2009Return made up to 20/08/09; full list of members (3 pages)
30 September 2008Director appointed hwa sook ozkasim (1 page)
30 September 2008Secretary appointed hasan mvrat ozkasim (1 page)
30 September 2008Secretary appointed hasan mvrat ozkasim (1 page)
30 September 2008Director appointed hwa sook ozkasim (1 page)
2 September 2008Registered office changed on 02/09/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
2 September 2008Registered office changed on 02/09/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
2 September 2008Appointment terminated director york place company nominees LIMITED (1 page)
2 September 2008Ad 20/08/08-28/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 September 2008Appointment terminated director york place company nominees LIMITED (1 page)
2 September 2008Ad 20/08/08-28/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 August 2008Incorporation (13 pages)
20 August 2008Incorporation (13 pages)