Company NameOnestop Community Shop Ltd
Company StatusDissolved
Company Number08834880
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 4 months ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mollik Shohid Ahmed
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Stop 2-4 Eden Terrace
Sunderland
SR2 7PF
Director NameMr Syed Hason Miah
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2015(1 year after company formation)
Appointment Duration3 years, 4 months (closed 05 June 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address2-3 Eden Terrace Eden Terrace
Sunderland
SR2 7PF
Director NameMr Syed Hason Miah
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressOne Stop 2-4 Eden Terrace
Sunderland
SR2 7PF

Location

Registered Address2-3 Eden Terrace Eden Terrace
Sunderland
SR2 7PF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2016Voluntary strike-off action has been suspended (1 page)
5 August 2016Voluntary strike-off action has been suspended (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016Application to strike the company off the register (3 pages)
19 July 2016Application to strike the company off the register (3 pages)
22 May 2016Appointment of Mr Syed Hason Miah as a director on 20 January 2015 (2 pages)
22 May 2016Appointment of Mr Syed Hason Miah as a director on 20 January 2015 (2 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
3 February 2016Termination of appointment of Syed Hason Miah as a director on 20 January 2015 (1 page)
3 February 2016Termination of appointment of Syed Hason Miah as a director on 20 January 2015 (1 page)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 October 2015Registered office address changed from 20 Foyle Street Sunderland SR1 1LE to 2-3 Eden Terrace Eden Terrace Sunderland SR2 7PF on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 20 Foyle Street Sunderland SR1 1LE to 2-3 Eden Terrace Eden Terrace Sunderland SR2 7PF on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 20 Foyle Street Sunderland SR1 1LE to 2-3 Eden Terrace Eden Terrace Sunderland SR2 7PF on 1 October 2015 (1 page)
30 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)