Company NameOne To One Assist Ltd.
Company StatusDissolved
Company NumberSC447090
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years, 1 month ago)
Dissolution Date11 October 2016 (7 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameSusanne Sonja Slaven
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Ardrossan Road
Seamill
North Ayrshire
KA23 9LT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address40 Ardrossan Road
Seamill
West Kilbride
KA23 9LT
Scotland
ConstituencyNorth Ayrshire and Arran
WardDalry and West Kilbride

Shareholders

1 at £1Susanne Slaven
100.00%
Ordinary

Financials

Year2014
Net Worth£1,548
Cash£1,193
Current Liabilities£1,199

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
27 December 2013Appointment of Susanne Sonja Slaven as a director (3 pages)
27 December 2013Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages)
27 December 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 1
(3 pages)
27 December 2013Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages)
27 December 2013Appointment of Susanne Sonja Slaven as a director (3 pages)
27 December 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 1
(3 pages)
27 December 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 1
(3 pages)
12 April 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
12 April 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
9 April 2013Incorporation (21 pages)
9 April 2013Incorporation (21 pages)