Company NameAonedeals Limited
Company StatusDissolved
Company NumberSC485544
CategoryPrivate Limited Company
Incorporation Date1 September 2014(9 years, 8 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Zubair Aslam
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 East Bridge Street
Falkirk
FK1 1YB
Scotland
Secretary NameMr Andrejs Kovalenko
StatusResigned
Appointed10 October 2015(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 June 2016)
RoleCompany Director
Correspondence Address14 Price Street
Bury
Lancashire
BL9 9EB
Director NameMr Ryan Walker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Grayshill Road
Cumbernauld
Glasgow
G68 9HQ
Scotland
Secretary NameMr Ryan Walker
StatusResigned
Appointed29 June 2016(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 01 November 2016)
RoleCompany Director
Correspondence Address21 East Bridge Street
Falkirk
FK1 1YB
Scotland
Director NameMr Zubair Aslam
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(2 years, 2 months after company formation)
Appointment Duration1 week (resigned 08 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Grayshill Road
Cumbernauld
Glasgow
G68 9HQ
Scotland
Secretary NameMr Zubair Aslam
StatusResigned
Appointed01 November 2016(2 years, 2 months after company formation)
Appointment Duration1 week (resigned 08 November 2016)
RoleCompany Director
Correspondence Address21 East Bridge Street
Falkirk
FK1 1YB
Scotland

Location

Registered Address5 Grayshill Road
Cumbernauld
Glasgow
G68 9HQ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2016Termination of appointment of Zubair Aslam as a secretary on 8 November 2016 (1 page)
21 November 2016Termination of appointment of Zubair Aslam as a director on 8 November 2016 (1 page)
21 November 2016Termination of appointment of Zubair Aslam as a secretary on 8 November 2016 (1 page)
21 November 2016Termination of appointment of Zubair Aslam as a director on 8 November 2016 (1 page)
7 November 2016Termination of appointment of Ryan Walker as a secretary on 1 November 2016 (1 page)
7 November 2016Appointment of Mr Zubair Aslam as a secretary on 1 November 2016 (2 pages)
7 November 2016Appointment of Mr Zubair Aslam as a secretary on 1 November 2016 (2 pages)
7 November 2016Appointment of Mr Zubair Aslam as a director on 1 November 2016 (2 pages)
7 November 2016Termination of appointment of Ryan Walker as a secretary on 1 November 2016 (1 page)
7 November 2016Termination of appointment of Ryan Walker as a director on 1 November 2016 (1 page)
7 November 2016Appointment of Mr Zubair Aslam as a director on 1 November 2016 (2 pages)
7 November 2016Termination of appointment of Ryan Walker as a director on 1 November 2016 (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
7 October 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 October 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Termination of appointment of Andrejs Kovalenko as a secretary on 29 June 2016 (1 page)
29 June 2016Appointment of Mr Ryan Walker as a director on 11 April 2016 (2 pages)
29 June 2016Appointment of Mr Ryan Walker as a secretary on 29 June 2016 (2 pages)
29 June 2016Termination of appointment of Zubair Aslam as a director on 11 April 2016 (1 page)
29 June 2016Registered office address changed from 21 East Bridge Street Falkirk FK1 1YB Scotland to 5 Grayshill Road Cumbernauld Glasgow G68 9HQ on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Zubair Aslam as a director on 11 April 2016 (1 page)
29 June 2016Termination of appointment of Andrejs Kovalenko as a secretary on 29 June 2016 (1 page)
29 June 2016Appointment of Mr Ryan Walker as a director on 11 April 2016 (2 pages)
29 June 2016Registered office address changed from 21 East Bridge Street Falkirk FK1 1YB Scotland to 5 Grayshill Road Cumbernauld Glasgow G68 9HQ on 29 June 2016 (1 page)
29 June 2016Appointment of Mr Ryan Walker as a secretary on 29 June 2016 (2 pages)
13 January 2016Registered office address changed from 18 Blacksey Burn Drive Glasgow G53 7SX to 21 East Bridge Street Falkirk FK1 1YB on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 18 Blacksey Burn Drive Glasgow G53 7SX to 21 East Bridge Street Falkirk FK1 1YB on 13 January 2016 (1 page)
19 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(3 pages)
19 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(3 pages)
15 November 2015Appointment of Mr Andrejs Kovalenko as a secretary on 10 October 2015 (2 pages)
15 November 2015Appointment of Mr Andrejs Kovalenko as a secretary on 10 October 2015 (2 pages)
13 May 2015Registered office address changed from Flat 3 18 Bellsmeadow Road Falkirk FK1 1SD Scotland to 18 Blacksey Burn Drive Glasgow G53 7SX on 13 May 2015 (1 page)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Registered office address changed from Flat 3 18 Bellsmeadow Road Falkirk FK1 1SD Scotland to 18 Blacksey Burn Drive Glasgow G53 7SX on 13 May 2015 (1 page)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)