Company NameOne Step Ltd
Company StatusDissolved
Company Number08363751
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Jennifer Everett
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Estuary Business Park
Henry Boot Way
Hull
HU4 7DY
Director NameMr Kris Jared Douglas
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressTechnology Centre West1
West Dock Street
Hull
East Yorkshire
HU3 4HH
Secretary NameMr Kris Jared Douglas
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressTechnology Centre West1
West Dock Street
Hull
East Yorkshire
HU3 4HH
Director NameMr Andrew James White
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address64a High Street
Stone
ST15 8AU
Director NameMr Benjamin John Wragg
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Estuary Business Park
Henry Boot Way
Hull
HU4 7DY
Director NameBright Orange Outsourcing Ltd (Corporation)
StatusResigned
Appointed01 January 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2017)
Correspondence AddressWest1 West Dock Street
Hull
HU3 4HH

Contact

Websitewww.solaradvancedsystems.net
Telephone01732 866731
Telephone regionSevenoaks

Location

Registered AddressUnit 1 Estuary Business Park
Henry Boot Way
Hull
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull

Shareholders

1 at £1Andrew James White
100.00%
Ordinary

Financials

Year2014
Net Worth£1,177
Cash£982
Current Liabilities£221

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

3 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
2 January 2019Micro company accounts made up to 31 January 2018 (2 pages)
15 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-14
(3 pages)
20 April 2018Appointment of Mrs Jennifer Everett as a director on 1 January 2018 (2 pages)
20 April 2018Notification of Jennifer Everett as a person with significant control on 1 January 2018 (2 pages)
20 April 2018Termination of appointment of Benjamin John Wragg as a director on 1 January 2018 (1 page)
20 April 2018Registered office address changed from Waters Edge Maltkin Road Barton-upon-Humber North Lincolnshire DN18 5JR United Kingdom to PO Box HU4 7DY Unit 1 Estuary Business Park Henry Boot Way Hull HU4 7DY on 20 April 2018 (1 page)
20 April 2018Cessation of Benjamin John Wragg as a person with significant control on 1 January 2018 (1 page)
5 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
(3 pages)
13 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
(3 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
27 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-27
(3 pages)
27 March 2017Termination of appointment of Bright Orange Outsourcing Ltd as a director on 1 February 2017 (1 page)
27 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-27
(3 pages)
27 March 2017Termination of appointment of Bright Orange Outsourcing Ltd as a director on 1 February 2017 (1 page)
24 February 2017Registered office address changed from Technology Centre West1 West Dock Street Hull East Yorkshire HU3 4HH to Waters Edge Maltkin Road Barton-upon-Humber North Lincolnshire DN18 5JR on 24 February 2017 (1 page)
24 February 2017Registered office address changed from Technology Centre West1 West Dock Street Hull East Yorkshire HU3 4HH to Waters Edge Maltkin Road Barton-upon-Humber North Lincolnshire DN18 5JR on 24 February 2017 (1 page)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 August 2015Appointment of Bright Orange Outsourcing Ltd as a director on 1 January 2015 (2 pages)
22 August 2015Appointment of Mr Benjamin John Wragg as a director on 1 January 2015 (2 pages)
22 August 2015Appointment of Mr Benjamin John Wragg as a director on 1 January 2015 (2 pages)
22 August 2015Appointment of Mr Benjamin John Wragg as a director on 1 January 2015 (2 pages)
22 August 2015Termination of appointment of Andrew James White as a director on 1 January 2015 (1 page)
22 August 2015Termination of appointment of Andrew James White as a director on 1 January 2015 (1 page)
22 August 2015Appointment of Bright Orange Outsourcing Ltd as a director on 1 January 2015 (2 pages)
22 August 2015Appointment of Bright Orange Outsourcing Ltd as a director on 1 January 2015 (2 pages)
22 August 2015Termination of appointment of Andrew James White as a director on 1 January 2015 (1 page)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
20 March 2013Termination of appointment of Kris Douglas as a secretary (1 page)
20 March 2013Termination of appointment of Kris Douglas as a director (1 page)
20 March 2013Termination of appointment of Kris Douglas as a director (1 page)
20 March 2013Termination of appointment of Kris Douglas as a secretary (1 page)
20 March 2013Appointment of Mr Andrew James White as a director (2 pages)
20 March 2013Appointment of Mr Andrew James White as a director (2 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)