Company NameUchill Limited
Company StatusDissolved
Company Number08346661
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 3 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Simone Bellleli
Date of BirthMarch 1987 (Born 37 years ago)
NationalityItalian
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
69/85 Tabernacle Street
London
EC2A 4RR

Location

Registered Address2nd Floor
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

9.2k at £0.1Simone Belleli
92.00%
Ordinary
200 at £0.1Gaetano Rebecchini
2.00%
Ordinary
200 at £0.1Sergio Severiano Recchi
2.00%
Ordinary
100 at £0.1Andrea Colombo
1.00%
Ordinary
100 at £0.1Davide De Luca
1.00%
Ordinary
100 at £0.1Giovanni Tremonti
1.00%
Ordinary
100 at £0.1Vincenzo Tremonti
1.00%
Ordinary

Financials

Year2014
Net Worth£1,686
Cash£11,276
Current Liabilities£9,590

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
12 February 2016Application to strike the company off the register (3 pages)
12 February 2016Application to strike the company off the register (3 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 March 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 60
(3 pages)
11 March 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 60
(3 pages)
11 March 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 60 on 2015-02-12
(3 pages)
20 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
20 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1,000
(4 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1,000
(4 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1,000
(4 pages)
19 September 2014Micro company accounts made up to 31 January 2014 (2 pages)
19 September 2014Micro company accounts made up to 31 January 2014 (2 pages)
4 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1,000
(4 pages)
4 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1,000
(4 pages)
4 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1,000
(4 pages)
8 November 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 1,000
(4 pages)
8 November 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 1,000
(4 pages)
23 October 2013Sub-division of shares on 14 October 2013 (4 pages)
23 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 October 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 960
(3 pages)
23 October 2013Sub-division of shares on 14 October 2013 (4 pages)
23 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 October 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 960
(3 pages)
4 January 2013Incorporation (43 pages)
4 January 2013Incorporation (43 pages)