Company NameOnly Love Limited
Company StatusDissolved
Company Number07163926
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr William Aspinall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 09 August 2016)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressPenhurst House 352 - 356 Battersea Park Road
London
SW11 3BY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMs Duffy Jones
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Place
London
W1B 1PX

Location

Registered AddressPenhurst House
352 - 356 Battersea Park Road
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1William Aspinall
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
29 April 2016Application to strike the company off the register (3 pages)
29 April 2016Application to strike the company off the register (3 pages)
27 January 2016Registered office address changed from Penhurst House 352 Battersea Park Road London SW11 3BY England to Penhurst House 352 - 356 Battersea Park Road London SW11 3BY on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Penhurst House 352 Battersea Park Road London SW11 3BY England to Penhurst House 352 - 356 Battersea Park Road London SW11 3BY on 27 January 2016 (1 page)
25 January 2016Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to Penhurst House 352 Battersea Park Road London SW11 3BY on 25 January 2016 (1 page)
25 January 2016Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to Penhurst House 352 Battersea Park Road London SW11 3BY on 25 January 2016 (1 page)
22 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
17 October 2014Termination of appointment of Duffy Jones as a director on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Duffy Jones as a director on 17 October 2014 (1 page)
17 October 2014Appointment of Mr William Aspinall as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mr William Aspinall as a director on 17 October 2014 (2 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
26 June 2014Registered office address changed from Only Love Limited Penhurst House 352-356 Battersea Park Road London SW11 3BY United Kingdom on 26 June 2014 (2 pages)
26 June 2014Registered office address changed from Only Love Limited Penhurst House 352-356 Battersea Park Road London SW11 3BY United Kingdom on 26 June 2014 (2 pages)
6 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(14 pages)
6 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(14 pages)
27 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
27 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
29 November 2013Registered office address changed from 19 Portland Place London W1B 1PX on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 19 Portland Place London W1B 1PX on 29 November 2013 (1 page)
14 June 2013Director's details changed for Ms Duffy Jones on 8 June 2013 (3 pages)
14 June 2013Director's details changed for Ms Aimee Duffy on 8 June 2013 (3 pages)
14 June 2013Director's details changed for Ms Duffy Jones on 8 June 2013 (3 pages)
14 June 2013Director's details changed for Ms Aimee Duffy on 8 June 2013 (3 pages)
14 June 2013Director's details changed for Ms Duffy Jones on 8 June 2013 (3 pages)
14 June 2013Director's details changed for Ms Aimee Duffy on 8 June 2013 (3 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
30 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
9 August 2011Registered office address changed from 14 Basing Hill Golders Green London NW11 8TH United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 14 Basing Hill Golders Green London NW11 8TH United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 14 Basing Hill Golders Green London NW11 8TH United Kingdom on 9 August 2011 (1 page)
5 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
1 March 2010Appointment of Ms Aimee Duffy as a director (2 pages)
1 March 2010Appointment of Ms Aimee Duffy as a director (2 pages)
25 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
25 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
22 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
22 February 2010Incorporation (22 pages)
22 February 2010Incorporation (22 pages)
22 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)