Company NameOnly Supplements Limited
Company StatusDissolved
Company Number09067658
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 11 months ago)
Dissolution Date7 June 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Mikolaj Zelichowski
Date of BirthMay 1990 (Born 34 years ago)
NationalityPolish
StatusClosed
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence Address53a London Road
Alderley Edge
Cheshire
SK9 7DY
Director NameMr Pawel Zelichowski
Date of BirthMay 1990 (Born 34 years ago)
NationalityPolish
StatusClosed
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beech Close
Alderley Edge
Cheshire
SK9 7LY

Location

Registered Address2 Beech Close
Alderley Edge
Cheshire
SK9 7LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £50Mikolaj Zelichowski
50.00%
Ordinary
50 at £50Pawel Zelichowski
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
15 March 2016Application to strike the company off the register (3 pages)
11 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 5,000
(4 pages)
11 July 2015Director's details changed for Mr Mikolaj Zelichowski on 1 May 2015 (3 pages)
11 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 5,000
(4 pages)
11 July 2015Registered office address changed from 53a London Road Alderley Edge SK9 7DY England to 2 Beech Close Alderley Edge Cheshire SK9 7LY on 11 July 2015 (1 page)
11 July 2015Director's details changed for Mr Mikolaj Zelichowski on 1 May 2015 (3 pages)
11 July 2015Registered office address changed from 53a London Road Alderley Edge SK9 7DY England to 2 Beech Close Alderley Edge Cheshire SK9 7LY on 11 July 2015 (1 page)
11 July 2015Director's details changed for Mr Pawel Zelichowski on 27 March 2015 (3 pages)
11 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 5,000
(4 pages)
11 July 2015Director's details changed for Mr Pawel Zelichowski on 27 March 2015 (3 pages)
11 July 2015Director's details changed for Mr Mikolaj Zelichowski on 1 May 2015 (3 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 5,000
(21 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 5,000
(21 pages)