Company NameOne Stop Claims Shop Limited
Company StatusDissolved
Company Number06049053
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tahir Mahmood
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cranbrook Street
Oldham
Lancashire
OL4 1PU
Secretary NameMr Khizer Hayat
NationalityBritish
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleCustomer Relations Manager
Country of ResidenceUnited Kingdom
Correspondence Address96 Queen Street
Dewsbury
West Yorkshire
WF13 3BT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone0161 6208858
Telephone regionManchester

Location

Registered Address177 Lees Road
Oldham
Lancashire
OL4 1JP
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Mr Khizer Hyatt
50.00%
Ordinary
50 at £1Mr Tahir Mahmood
50.00%
Ordinary

Financials

Year2014
Net Worth£7,159
Cash£10,824
Current Liabilities£17,350

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2017Total exemption full accounts made up to 30 September 2017 (5 pages)
30 November 2017Total exemption full accounts made up to 30 September 2017 (5 pages)
29 November 2017Previous accounting period shortened from 31 January 2018 to 30 September 2017 (1 page)
29 November 2017Previous accounting period shortened from 31 January 2018 to 30 September 2017 (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017Application to strike the company off the register (3 pages)
14 November 2017Application to strike the company off the register (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
22 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 May 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
25 May 2011Secretary's details changed for Khizer Hayat on 1 January 2011 (1 page)
25 May 2011Director's details changed for Tahir Mahmood on 1 January 2011 (2 pages)
25 May 2011Director's details changed for Tahir Mahmood on 1 January 2011 (2 pages)
25 May 2011Director's details changed for Tahir Mahmood on 1 January 2011 (2 pages)
25 May 2011Secretary's details changed for Khizer Hayat on 1 January 2011 (1 page)
25 May 2011Secretary's details changed for Khizer Hayat on 1 January 2011 (1 page)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
12 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (23 pages)
12 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (23 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 January 2009Return made up to 11/01/09; full list of members (10 pages)
27 January 2009Return made up to 11/01/09; full list of members (10 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
12 February 2008Return made up to 11/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2008Return made up to 11/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2008Ad 25/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 2008Ad 25/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 2007Registered office changed on 23/10/07 from: 71 daisy hill dewsbury WF13 1LT (1 page)
23 October 2007Registered office changed on 23/10/07 from: 71 daisy hill dewsbury WF13 1LT (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
11 January 2007Incorporation (5 pages)
11 January 2007Incorporation (5 pages)