About

Registered Number: 05588646
Date of Incorporation: 11/10/2005 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (8 years and 3 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

 

My Only One Ltd was founded on 11 October 2005, it's status in the Companies House registry is set to "Dissolved". My Only One Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SYMONS, Marcelle 15 October 2009 - 1
METTA, Diane 23 July 2008 15 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 27 September 2016
4.68 - Liquidator's statement of receipts and payments 18 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2015
AD01 - Change of registered office address 30 December 2014
4.20 - N/A 24 December 2014
AD01 - Change of registered office address 19 December 2014
RESOLUTIONS - N/A 18 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2014
AR01 - Annual Return 05 November 2014
CH01 - Change of particulars for director 05 November 2014
CH03 - Change of particulars for secretary 05 November 2014
TM01 - Termination of appointment of director 08 October 2014
AD01 - Change of registered office address 19 August 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 31 July 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 11 October 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 22 April 2010
AD01 - Change of registered office address 06 January 2010
AA - Annual Accounts 07 December 2009
TM02 - Termination of appointment of secretary 26 October 2009
AP03 - Appointment of secretary 26 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 01 February 2009
288b - Notice of resignation of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
287 - Change in situation or address of Registered Office 18 February 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
363a - Annual Return 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
395 - Particulars of a mortgage or charge 05 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
395 - Particulars of a mortgage or charge 30 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
NEWINC - New incorporation documents 11 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2005 Outstanding

N/A

Cash deposit deed 14 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.