Company NameU Only Limited
Company StatusDissolved
Company Number08071726
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)
Dissolution Date12 December 2023 (4 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFederico Fabio Giammarusto
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCalder & Co 1 Regent Street
London
SW1Y 4NW
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusClosed
Appointed16 May 2012(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Federico Fabio Giammarusto
100.00%
Ordinary

Financials

Year2014
Net Worth£388
Cash£756,590
Current Liabilities£761,811

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End28 June

Filing History

12 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2023First Gazette notice for voluntary strike-off (1 page)
18 September 2023Application to strike the company off the register (3 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
11 April 2023Micro company accounts made up to 30 June 2022 (4 pages)
27 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
7 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
27 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 30 June 2019 (3 pages)
24 June 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
26 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
30 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
24 March 2020Previous accounting period extended from 22 June 2019 to 30 June 2019 (1 page)
23 March 2020Previous accounting period shortened from 23 June 2019 to 22 June 2019 (1 page)
23 September 2019Micro company accounts made up to 30 June 2018 (3 pages)
17 September 2019Registered office address changed from Calder & Co 16 Carles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
18 June 2019Previous accounting period shortened from 24 June 2018 to 23 June 2018 (1 page)
28 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
21 March 2019Previous accounting period shortened from 25 June 2018 to 24 June 2018 (1 page)
10 September 2018Micro company accounts made up to 30 June 2017 (3 pages)
26 June 2018Current accounting period shortened from 26 June 2017 to 25 June 2017 (1 page)
30 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
26 March 2018Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page)
21 August 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 August 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 July 2017Director's details changed for Federico Fabio Giammarusto on 12 July 2017 (2 pages)
12 July 2017Change of details for Federico Fabio Giammarusto as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Change of details for Federico Fabio Giammarusto as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Director's details changed for Federico Fabio Giammarusto on 12 July 2017 (2 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
27 March 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
27 March 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
26 September 2016Total exemption small company accounts made up to 28 June 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 28 June 2015 (4 pages)
27 June 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
27 June 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
1 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
11 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 October 2014Director's details changed for Federico Fabio Giammarusto on 3 October 2014 (2 pages)
3 October 2014Director's details changed for Federico Fabio Giammarusto on 3 October 2014 (2 pages)
3 October 2014Director's details changed for Federico Fabio Giammarusto on 3 October 2014 (2 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 December 2013Director's details changed for Federico Fabio Giammarusto on 11 December 2013 (2 pages)
11 December 2013Director's details changed for Federico Fabio Giammarusto on 11 December 2013 (2 pages)
9 December 2013Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
9 December 2013Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
29 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
22 June 2012Register inspection address has been changed (2 pages)
22 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 22 June 2012 (2 pages)
22 June 2012Register inspection address has been changed (2 pages)
22 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 22 June 2012 (2 pages)
22 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (3 pages)
22 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (3 pages)
16 May 2012Incorporation (44 pages)
16 May 2012Incorporation (44 pages)