Company NameOnly One London Ltd
Company StatusDissolved
Company Number08913103
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 1 month ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMitchell Barrett
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Secretary NameMyukoffice Ltd (Corporation)
StatusClosed
Appointed26 February 2014(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed11 July 2014(4 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY

Location

Registered AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Only One Choice LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
18 December 2016Application to strike the company off the register (3 pages)
18 December 2016Application to strike the company off the register (3 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 April 2015Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG on 27 April 2015 (1 page)
7 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
5 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 October 2014Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 9 October 2014 (1 page)
10 October 2014Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 9 October 2014 (1 page)
10 October 2014Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 9 October 2014 (1 page)
28 July 2014Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 11 July 2014 (2 pages)
28 July 2014Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 11 July 2014 (2 pages)
28 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
28 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)