Company NameUk-(AID)-Ltd
Company StatusDissolved
Company Number03252845
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Dissolution Date8 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameLeslie John Silverman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressParklands 4 Mayer Road
Meridian Park
Waltham Abbey
Essex
EN9 3XS
Director NameMartin Damian Andrew Mitchell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(3 years, 1 month after company formation)
Appointment Duration15 years, 4 months (closed 08 March 2015)
RoleHealthcare Consultant
Correspondence Address5 Halley Road
Waltham Abbey
Essex
EN9 6XR
Secretary NameMartin Damian Andrew Mitchell
NationalityBritish
StatusClosed
Appointed25 July 2002(5 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 08 March 2015)
RoleCompany Director
Correspondence Address5 Halley Road
Waltham Abbey
Essex
EN9 6XR
Secretary NameLynne Carolyn Silverman
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleHousewife
Correspondence Address157 Mandeville Road
Enfield
Middlesex
EN3 6SG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£65,787
Cash£1,321,896
Current Liabilities£2,028,034

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2015Final Gazette dissolved following liquidation (1 page)
8 March 2015Final Gazette dissolved following liquidation (1 page)
8 December 2014Liquidators' statement of receipts and payments to 31 October 2014 (5 pages)
8 December 2014Liquidators' statement of receipts and payments to 31 October 2014 (5 pages)
8 December 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
8 December 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
8 December 2014Liquidators statement of receipts and payments to 31 October 2014 (5 pages)
4 August 2014Liquidators statement of receipts and payments to 28 July 2014 (5 pages)
4 August 2014Liquidators' statement of receipts and payments to 28 July 2014 (5 pages)
4 August 2014Liquidators' statement of receipts and payments to 28 July 2014 (5 pages)
4 February 2014Liquidators statement of receipts and payments to 28 January 2014 (5 pages)
4 February 2014Liquidators' statement of receipts and payments to 28 January 2014 (5 pages)
4 February 2014Liquidators' statement of receipts and payments to 28 January 2014 (5 pages)
22 August 2013Liquidators' statement of receipts and payments to 28 July 2013 (5 pages)
22 August 2013Liquidators' statement of receipts and payments to 28 July 2013 (5 pages)
22 August 2013Liquidators statement of receipts and payments to 28 July 2013 (5 pages)
13 February 2013Liquidators statement of receipts and payments to 28 January 2013 (5 pages)
13 February 2013Liquidators' statement of receipts and payments to 28 January 2013 (5 pages)
13 February 2013Liquidators' statement of receipts and payments to 28 January 2013 (5 pages)
17 August 2012Liquidators' statement of receipts and payments to 28 July 2012 (5 pages)
17 August 2012Liquidators' statement of receipts and payments to 28 July 2012 (5 pages)
17 August 2012Liquidators statement of receipts and payments to 28 July 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 28 January 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 28 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 28 January 2012 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
16 August 2011Liquidators statement of receipts and payments to 28 July 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
10 February 2011Liquidators statement of receipts and payments to 28 January 2011 (5 pages)
10 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
10 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
6 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
6 August 2010Liquidators statement of receipts and payments to 28 July 2010 (5 pages)
6 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
30 April 2010Court order insolvency:replacement of liquidator (8 pages)
30 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
30 April 2010Appointment of a voluntary liquidator (1 page)
30 April 2010Appointment of a voluntary liquidator (1 page)
30 April 2010Court order insolvency:replacement of liquidator (8 pages)
30 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 2010Liquidators' statement of receipts and payments to 28 January 2010 (5 pages)
16 February 2010Liquidators statement of receipts and payments to 28 January 2010 (5 pages)
16 February 2010Liquidators' statement of receipts and payments to 28 January 2010 (5 pages)
19 August 2009Liquidators' statement of receipts and payments to 28 July 2009 (6 pages)
19 August 2009Liquidators statement of receipts and payments to 28 July 2009 (6 pages)
19 August 2009Liquidators' statement of receipts and payments to 28 July 2009 (6 pages)
27 February 2009Liquidators statement of receipts and payments to 28 January 2009 (5 pages)
27 February 2009Liquidators' statement of receipts and payments to 28 January 2009 (5 pages)
27 February 2009Liquidators' statement of receipts and payments to 28 January 2009 (5 pages)
5 August 2008Liquidators' statement of receipts and payments to 28 July 2008 (5 pages)
5 August 2008Liquidators' statement of receipts and payments to 28 July 2008 (5 pages)
5 August 2008Liquidators statement of receipts and payments to 28 July 2008 (5 pages)
8 April 2008Liquidators' statement of receipts and payments to 28 July 2008 (6 pages)
8 April 2008Liquidators' statement of receipts and payments to 28 July 2008 (6 pages)
8 April 2008Liquidators statement of receipts and payments to 28 July 2008 (6 pages)
13 February 2008Liquidators' statement of receipts and payments (5 pages)
13 February 2008Liquidators' statement of receipts and payments (5 pages)
13 February 2008Liquidators statement of receipts and payments (5 pages)
10 August 2007Liquidators' statement of receipts and payments (5 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
10 August 2007Liquidators' statement of receipts and payments (5 pages)
13 February 2007Liquidators statement of receipts and payments (5 pages)
13 February 2007Liquidators' statement of receipts and payments (5 pages)
13 February 2007Liquidators' statement of receipts and payments (5 pages)
4 August 2006Liquidators statement of receipts and payments (5 pages)
4 August 2006Liquidators' statement of receipts and payments (5 pages)
4 August 2006Liquidators' statement of receipts and payments (5 pages)
20 February 2006Liquidators' statement of receipts and payments (5 pages)
20 February 2006Liquidators statement of receipts and payments (5 pages)
20 February 2006Liquidators' statement of receipts and payments (5 pages)
10 August 2005Liquidators' statement of receipts and payments (5 pages)
10 August 2005Liquidators' statement of receipts and payments (5 pages)
10 August 2005Liquidators statement of receipts and payments (5 pages)
11 February 2005Liquidators' statement of receipts and payments (5 pages)
11 February 2005Liquidators statement of receipts and payments (5 pages)
11 February 2005Liquidators' statement of receipts and payments (5 pages)
11 August 2004Liquidators statement of receipts and payments (5 pages)
11 August 2004Liquidators' statement of receipts and payments (5 pages)
11 August 2004Liquidators' statement of receipts and payments (5 pages)
5 September 2003Registered office changed on 05/09/03 from: langley house park road east finchley london N2 8EX (1 page)
5 September 2003Registered office changed on 05/09/03 from: langley house park road east finchley london N2 8EX (1 page)
3 September 2003Appointment of a voluntary liquidator (1 page)
3 September 2003Appointment of a voluntary liquidator (1 page)
1 September 2003Notice of ceasing to act as a voluntary liquidator (1 page)
1 September 2003Notice of ceasing to act as a voluntary liquidator (1 page)
28 August 2003O/C replacement of liquidator (2 pages)
28 August 2003O/C replacement of liquidator (2 pages)
5 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2003Statement of affairs (5 pages)
5 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2003Appointment of a voluntary liquidator (1 page)
5 August 2003Statement of affairs (5 pages)
5 August 2003Appointment of a voluntary liquidator (1 page)
22 July 2003Registered office changed on 22/07/03 from: 183-191 ballards lane london N3 1LP (1 page)
22 July 2003Registered office changed on 22/07/03 from: 183-191 ballards lane london N3 1LP (1 page)
14 June 2003 (5 pages)
14 June 2003 (5 pages)
30 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
10 October 2001 (5 pages)
10 October 2001 (5 pages)
27 September 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001 (5 pages)
16 January 2001 (5 pages)
10 October 2000Return made up to 20/09/00; full list of members (6 pages)
10 October 2000Return made up to 20/09/00; full list of members (6 pages)
16 April 2000 (5 pages)
16 April 2000 (5 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
30 September 1999Return made up to 20/09/99; no change of members (4 pages)
30 September 1999Return made up to 20/09/99; no change of members (4 pages)
25 January 1999Registered office changed on 25/01/99 from: 157 mandeville road freezywater enfield middlesex EN3 6SG (1 page)
25 January 1999Registered office changed on 25/01/99 from: 157 mandeville road freezywater enfield middlesex EN3 6SG (1 page)
1 December 1998Return made up to 20/09/98; full list of members (6 pages)
1 December 1998Return made up to 20/09/98; full list of members (6 pages)
26 August 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
26 August 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
16 January 1998Ad 30/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 1998Ad 30/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 1998Accounts made up to 30 September 1997 (1 page)
4 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 1998Accounts made up to 30 September 1997 (1 page)
4 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1997Return made up to 20/09/97; full list of members (6 pages)
11 November 1997Return made up to 20/09/97; full list of members (6 pages)
26 September 1996Registered office changed on 26/09/96 from: international house 31 church road hendon london NW4 4EB (1 page)
26 September 1996Director resigned (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996Registered office changed on 26/09/96 from: international house 31 church road hendon london NW4 4EB (1 page)
26 September 1996Secretary resigned (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996Director resigned (1 page)
20 September 1996Incorporation (17 pages)
20 September 1996Incorporation (17 pages)