Company NameOne Stop Properties Limited
Company StatusDissolved
Company Number08855310
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Faraz Ahmed Bhatti
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2014(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address197 Rochdale Road
Bury
Lancashire
BL9 7BB
Director NameMiss Tahira Shaffi
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address197 Rochdale Road
Bury
Lancashire
BL9 7BB

Contact

Websitewww.onestopproperties.ie
Email address[email protected]

Location

Registered Address197 Rochdale Road
Bury
Lancashire
BL9 7BB
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Faraz Bhatti
50.00%
Ordinary
1 at £1Tahira Shaffi
50.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
24 February 2016Registered office address changed from 469 Manchester Road Bury Lancashire BL9 9SH to 197 Rochdale Road Bury Lancashire BL9 7BB on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 469 Manchester Road Bury Lancashire BL9 9SH to 197 Rochdale Road Bury Lancashire BL9 7BB on 24 February 2016 (1 page)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
25 March 2014Director's details changed for Mr Faraz Ahmed on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Faraz Ahmed on 25 March 2014 (2 pages)
28 February 2014Director's details changed for Mr Faraz Bhatti on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Mr Faraz Bhatti on 28 February 2014 (2 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)