Company NameOne World Telephony Ltd
Company StatusDissolved
Company Number03949414
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years ago)
Dissolution Date30 April 2012 (11 years, 11 months ago)
Previous NameCreative Internet Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMichael Bastan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brookside Close
Cheadle
Cheshire
SK8 1HP
Director NameMr Ebrahim Jebreel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2000(2 months, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 30 April 2012)
RoleProperty Development
Correspondence Address7 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Secretary NameMichael Bastan
NationalityBritish
StatusClosed
Appointed15 October 2001(1 year, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 30 April 2012)
RoleCompany Director
Correspondence Address6 Brookside Close
Cheadle
Cheshire
SK8 1HP
Director NameDavid Jebreel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(5 years after company formation)
Appointment Duration7 years (closed 30 April 2012)
RoleCompany Director
Correspondence Address'Cringle'
Daylesford Road
Cheadle
Cheshire
SK8 1LE
Secretary NameMiss Katherine Mellish
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Jesmond Avenue
Prestwich
Manchester
Lancashire
M25 9NG
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressStanton House
41 Blackfriars Road Salford
Manchester
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,164
Cash£73,097
Current Liabilities£701,755

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
31 January 2012Liquidators statement of receipts and payments to 20 January 2012 (5 pages)
31 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2012Liquidators' statement of receipts and payments to 20 January 2012 (5 pages)
31 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2012Liquidators' statement of receipts and payments to 20 January 2012 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
11 August 2011Liquidators statement of receipts and payments to 29 July 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 29 January 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 29 January 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 29 January 2011 (5 pages)
1 September 2010Liquidators statement of receipts and payments to 29 January 2009 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 29 January 2009 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 29 January 2009 (5 pages)
13 August 2010Liquidators statement of receipts and payments to 29 July 2010 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
10 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
10 February 2010Liquidators statement of receipts and payments to 29 January 2010 (5 pages)
10 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
13 August 2009Liquidators' statement of receipts and payments to 29 July 2009 (5 pages)
13 August 2009Liquidators' statement of receipts and payments to 29 July 2009 (5 pages)
13 August 2009Liquidators statement of receipts and payments to 29 July 2009 (5 pages)
11 August 2008Liquidators' statement of receipts and payments to 29 July 2008 (5 pages)
11 August 2008Liquidators' statement of receipts and payments to 29 July 2008 (5 pages)
11 August 2008Liquidators statement of receipts and payments to 29 July 2008 (5 pages)
13 August 2007Statement of affairs (14 pages)
13 August 2007Statement of affairs (14 pages)
10 August 2007Appointment of a voluntary liquidator (1 page)
10 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2007Appointment of a voluntary liquidator (1 page)
19 July 2007Registered office changed on 19/07/07 from: blocks d +g the heath business and technical park the heath runcorn cheshire WA7 4QF (1 page)
19 July 2007Registered office changed on 19/07/07 from: blocks d +g the heath business and technical park the heath runcorn cheshire WA7 4QF (1 page)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 March 2006Return made up to 16/03/06; full list of members (7 pages)
22 March 2006Return made up to 16/03/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2006Registered office changed on 11/01/06 from: 17 st anns square manchester M2 7PW (1 page)
11 January 2006Registered office changed on 11/01/06 from: 17 st anns square manchester M2 7PW (1 page)
7 April 2005New director appointed (1 page)
7 April 2005New director appointed (1 page)
22 March 2005Return made up to 16/03/05; full list of members (2 pages)
22 March 2005Return made up to 16/03/05; full list of members (2 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 March 2004Return made up to 16/03/04; full list of members (7 pages)
29 March 2004Return made up to 16/03/04; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 April 2003Return made up to 16/03/03; full list of members (6 pages)
5 April 2003Return made up to 16/03/03; full list of members (6 pages)
4 April 2002Return made up to 16/03/02; full list of members (6 pages)
4 April 2002Return made up to 16/03/02; full list of members (6 pages)
1 February 2002Registered office changed on 01/02/02 from: c/o maryland securities 121 princess street manchester lancashire M1 7AD (1 page)
1 February 2002Registered office changed on 01/02/02 from: c/o maryland securities 121 princess street manchester lancashire M1 7AD (1 page)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Secretary resigned (1 page)
16 October 2001Particulars of mortgage/charge (5 pages)
16 October 2001Particulars of mortgage/charge (5 pages)
15 May 2001Return made up to 16/03/01; full list of members (6 pages)
15 May 2001Return made up to 16/03/01; full list of members (6 pages)
3 January 2001Company name changed creative internet LIMITED\certificate issued on 03/01/01 (2 pages)
3 January 2001Company name changed creative internet LIMITED\certificate issued on 03/01/01 (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
16 March 2000Incorporation (13 pages)