Company NameUIG (UK) Limited
Company StatusDissolved
Company Number02898988
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)
Dissolution Date23 February 1999 (25 years, 2 months ago)

Business Activity

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

Directors

Director NameAndrew Yeliseyenko
Date of BirthNovember 1964 (Born 59 years ago)
NationalityUkrainian
StatusClosed
Appointed01 July 1996(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 23 February 1999)
RoleCompany Director
Correspondence Address122a Richmond Road
West Wimbledon
London
SW20 0PA
Secretary NameFairmays Services Ltd (Corporation)
StatusClosed
Appointed16 February 1994(same day as company formation)
Correspondence Address2nd Floor
16 Berkeley Street
London
W1X 5AE
Director NameMr Alexander Furman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressTudor Lodge
14 Bishops Avenue
London
N2 0AN
Director NameMr David Neville Littlestone
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address8 Wigram Road
Wanstead
London
E11 2LF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2nd Floor
16 Berkeley Street
London
W1X 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts15 August 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End15 August

Filing History

23 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 November 1998First Gazette notice for voluntary strike-off (1 page)
21 April 1998Voluntary strike-off action has been suspended (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
4 March 1998Application for striking-off (1 page)
18 April 1997Return made up to 16/02/97; full list of members (6 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
19 October 1996Full accounts made up to 15 August 1995 (9 pages)
4 September 1996New director appointed (2 pages)
14 March 1996Return made up to 16/02/96; no change of members (4 pages)
16 February 1994Incorporation (16 pages)