Company NameUnion Europeenne (UK) Limited
Company StatusDissolved
Company Number02436956
CategoryPrivate Limited Company
Incorporation Date27 October 1989(34 years, 6 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)
Previous NamesOval (572) Limited and Shire Nominees Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter David John Hards-Nicholls
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1994(4 years, 3 months after company formation)
Appointment Duration25 years, 10 months (closed 26 November 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Loveday Close
Chrishall
Royston
Hertfordshire
SG8 8UA
Secretary NameMr Simon Colin James Olver
StatusClosed
Appointed21 January 2019(29 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 26 November 2019)
RoleCompany Director
Correspondence AddressFinsbury Circus House Fifth Floor
15 Finsbury Circus
London
EC2M 7EB
Director NameMr Alain Poulet
Date of BirthMarch 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed02 September 1991(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 1996)
RoleBanker
Correspondence Address49 Drayton Gardens
London
SW10 9RX
Secretary NameMark Lawrence
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 June 1992)
RoleCompany Director
Correspondence Address17 Margaret Gardner Drive
Mottingham
London
SE9 3LR
Secretary NameEric Peter Keetch
NationalityBritish
StatusResigned
Appointed10 June 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 1994)
RoleCompany Director
Correspondence Address8 Lonsdale Road
Chiswick
London
W4 1ND
Director NameEric Peter Keetch
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(4 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 September 2001)
RoleBanker
Correspondence Address8 Lonsdale Road
Chiswick
London
W4 1ND
Secretary NameRoger Harry Hawkes
NationalityBritish
StatusResigned
Appointed24 January 1994(4 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 September 2001)
RoleBank Clerk
Correspondence Address62 Crest View Drive
Petts Wood
Kent
BR5 1BY
Secretary NameMr Paul Charles Mais
NationalityBritish
StatusResigned
Appointed27 September 2001(11 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 21 January 2019)
RoleCompany Director
Correspondence Address14 Hogarth Avenue
Brentwood
Essex
CM15 8BE

Contact

Websitecic-banques.fr

Location

Registered AddressFinsbury Circus House Fifth Floor
15 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

2 at £1Credit Industriel Et Commercial
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2019Voluntary strike-off action has been suspended (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
12 July 2019Application to strike the company off the register (3 pages)
25 January 2019Appointment of Mr Simon Colin James Olver as a secretary on 21 January 2019 (2 pages)
25 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 January 2019Termination of appointment of Paul Charles Mais as a secretary on 21 January 2019 (1 page)
25 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 January 2015Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB to Finsbury Circus House Fifth Floor 15 Finsbury Circus London EC2M 7EB on 20 January 2015 (1 page)
20 January 2015Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB to Finsbury Circus House Fifth Floor 15 Finsbury Circus London EC2M 7EB on 20 January 2015 (1 page)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
28 December 2014Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 28 December 2014 (2 pages)
28 December 2014Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 28 December 2014 (2 pages)
16 December 2014Registered office address changed from Veritas House 125 Finsbury Pavement London EC2A 1HX to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 16 December 2014 (2 pages)
16 December 2014Registered office address changed from Veritas House 125 Finsbury Pavement London EC2A 1HX to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 16 December 2014 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 February 2009Return made up to 19/01/09; full list of members (10 pages)
1 February 2009Return made up to 19/01/09; full list of members (10 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 January 2008Return made up to 19/01/08; full list of members (2 pages)
22 January 2008Return made up to 19/01/08; full list of members (2 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 February 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 January 2006Return made up to 19/01/06; full list of members (6 pages)
26 January 2006Return made up to 19/01/06; full list of members (6 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 January 2005Return made up to 19/01/05; full list of members (6 pages)
26 January 2005Return made up to 19/01/05; full list of members (6 pages)
18 October 2004Full accounts made up to 31 December 2003 (15 pages)
18 October 2004Full accounts made up to 31 December 2003 (15 pages)
27 January 2004Return made up to 19/01/04; full list of members (6 pages)
27 January 2004Return made up to 19/01/04; full list of members (6 pages)
22 October 2003Full accounts made up to 31 December 2002 (14 pages)
22 October 2003Full accounts made up to 31 December 2002 (14 pages)
16 October 2003Auditor's resignation (1 page)
16 October 2003Auditor's resignation (1 page)
21 February 2003Return made up to 19/01/03; full list of members (6 pages)
21 February 2003Return made up to 19/01/03; full list of members (6 pages)
8 November 2002Full accounts made up to 31 December 2001 (14 pages)
8 November 2002Full accounts made up to 31 December 2001 (14 pages)
31 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2001Full accounts made up to 31 December 2000 (14 pages)
13 December 2001Full accounts made up to 31 December 2000 (14 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001New secretary appointed (2 pages)
21 February 2001Return made up to 19/01/01; full list of members (7 pages)
21 February 2001Return made up to 19/01/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
7 February 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(7 pages)
7 February 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(7 pages)
6 July 1999Full accounts made up to 31 December 1998 (13 pages)
6 July 1999Full accounts made up to 31 December 1998 (13 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999Secretary resigned (1 page)
12 January 1999Return made up to 19/01/99; full list of members (6 pages)
12 January 1999Return made up to 19/01/99; full list of members (6 pages)
4 June 1998Full accounts made up to 31 December 1997 (12 pages)
4 June 1998Full accounts made up to 31 December 1997 (12 pages)
21 January 1998Return made up to 19/01/98; no change of members (6 pages)
21 January 1998Return made up to 19/01/98; no change of members (6 pages)
28 October 1997Full accounts made up to 31 December 1996 (12 pages)
28 October 1997Full accounts made up to 31 December 1996 (12 pages)
20 January 1997Return made up to 19/01/97; full list of members (6 pages)
20 January 1997Return made up to 19/01/97; full list of members (6 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
1 April 1996Full accounts made up to 31 December 1995 (12 pages)
1 April 1996Full accounts made up to 31 December 1995 (12 pages)
1 April 1996Full accounts made up to 31 December 1994 (13 pages)
1 April 1996Full accounts made up to 31 December 1994 (13 pages)
26 January 1996Return made up to 19/01/96; full list of members (6 pages)
26 January 1996Return made up to 19/01/96; full list of members (6 pages)