Company NameUnited Trade & Services Limited
Company StatusDissolved
Company Number03322390
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)
Previous NameGlebeline Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Vijay Mansukhlal Shah
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(2 years, 1 month after company formation)
Appointment Duration19 years (closed 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Green Street
London
W1K 7AZ
Director NameMr Dhansukhal Jethalal Shah
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2004(7 years, 9 months after company formation)
Appointment Duration13 years, 3 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grove End Road
St Johns Wood
London
NW8 9LA
Director NameMr Mansukh Jethalal Shah
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2004(7 years, 9 months after company formation)
Appointment Duration13 years, 3 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Green Street
London
W1K 7AZ
Secretary NameMr Vijay Mansukhlal Shah
NationalityBritish
StatusClosed
Appointed06 December 2006(9 years, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Green Street
London
W1K 7AZ
Director NameDhansukhlal Jethalal Shah
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 07 July 1999)
RoleBusinessman
Correspondence Address13 Campden Hill Gardens
London
W8 7AX
Secretary NameMr Kaushik Shah
NationalityBritish
StatusResigned
Appointed12 June 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 07 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Green Street
London
W1K 7AZ
Director NameMrs Bina Raju Kishinani
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grove End Road
London
NW8 9LA
Secretary NameAlagaratnam Jenny Santeekaran
NationalityBritish
StatusResigned
Appointed07 July 1999(2 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 December 2006)
RoleCompany Director
Correspondence Address43 Eastcote Road
Harrow
Middlesex
HA2 8LQ
Secretary NameMrs Bina Kishinani
StatusResigned
Appointed06 April 2010(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2012)
RoleCompany Director
Correspondence Address68 St. Margarets Road
Edgware
Middlesex
HA8 9UU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address68 St. Margarets Road
Edgware
Middlesex
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

22k at £1Mrs N.m. Shah
40.37%
Ordinary
19.8k at £1Mrs Bina Raju Kishinani
36.24%
Ordinary
12.8k at £1Mrs Rajeshree Anil Parekh
23.39%
Ordinary

Financials

Year2014
Net Worth£20,660
Cash£16,639
Current Liabilities£4,030

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018Application to strike the company off the register (3 pages)
2 January 2018Application to strike the company off the register (3 pages)
25 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
25 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
22 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 54,500
(6 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 54,500
(6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 54,500
(6 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 54,500
(6 pages)
22 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
22 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
6 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 54,500
(6 pages)
6 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 54,500
(6 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
13 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
13 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
29 February 2012Termination of appointment of Bina Kishinani as a secretary (1 page)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
29 February 2012Termination of appointment of Bina Kishinani as a secretary (1 page)
23 February 2012Termination of appointment of Bina Kishinani as a director (2 pages)
23 February 2012Termination of appointment of Bina Kishinani as a director (2 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
8 April 2010Appointment of Mrs Bina Kishinani as a secretary (1 page)
8 April 2010Appointment of Mrs Bina Kishinani as a secretary (1 page)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Dhansukhal Jethalal Shah on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Dhansukhal Jethalal Shah on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mansukh Jethalal Shah on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mansukh Jethalal Shah on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mansukh Jethalal Shah on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Dhansukhal Jethalal Shah on 1 October 2009 (2 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
25 February 2009Registered office changed on 25/02/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page)
25 February 2009Return made up to 21/02/09; full list of members (4 pages)
25 February 2009Return made up to 21/02/09; full list of members (4 pages)
25 February 2009Registered office changed on 25/02/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page)
2 June 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
23 March 2008Return made up to 21/02/08; full list of members (4 pages)
23 March 2008Return made up to 21/02/08; full list of members (4 pages)
22 May 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
22 May 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
27 March 2007Return made up to 21/02/07; full list of members (8 pages)
27 March 2007Return made up to 21/02/07; full list of members (8 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
11 May 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
11 May 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
27 February 2006Return made up to 21/02/06; full list of members (8 pages)
27 February 2006Return made up to 21/02/06; full list of members (8 pages)
11 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
11 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
24 March 2005Return made up to 21/02/05; full list of members (8 pages)
24 March 2005Return made up to 21/02/05; full list of members (8 pages)
14 December 2004New director appointed (1 page)
14 December 2004New director appointed (1 page)
14 December 2004New director appointed (1 page)
14 December 2004New director appointed (1 page)
5 July 2004Return made up to 21/02/04; full list of members; amend (7 pages)
5 July 2004Return made up to 21/02/04; full list of members; amend (7 pages)
17 May 2004Full accounts made up to 31 July 2003 (11 pages)
17 May 2004Full accounts made up to 31 July 2003 (11 pages)
13 April 2004Registered office changed on 13/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page)
13 April 2004Registered office changed on 13/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page)
3 April 2004Return made up to 21/02/04; full list of members (7 pages)
3 April 2004Return made up to 21/02/04; full list of members (7 pages)
13 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
13 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
21 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
15 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
11 March 2002Return made up to 21/02/02; full list of members (6 pages)
11 March 2002Return made up to 21/02/02; full list of members (6 pages)
14 January 2002Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
14 January 2002Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
2 July 2001Return made up to 21/02/01; full list of members; amend (6 pages)
2 July 2001Return made up to 21/02/01; full list of members; amend (6 pages)
1 June 2001Full accounts made up to 31 July 2000 (12 pages)
1 June 2001Full accounts made up to 31 July 2000 (12 pages)
2 March 2001Return made up to 21/02/01; full list of members (6 pages)
2 March 2001Return made up to 21/02/01; full list of members (6 pages)
26 May 2000Full accounts made up to 31 July 1999 (12 pages)
26 May 2000Full accounts made up to 31 July 1999 (12 pages)
17 March 2000Return made up to 21/02/00; full list of members (6 pages)
17 March 2000Return made up to 21/02/00; full list of members (6 pages)
18 February 2000Registered office changed on 18/02/00 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
18 February 2000Registered office changed on 18/02/00 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
11 March 1999Return made up to 21/02/99; no change of members (4 pages)
11 March 1999Return made up to 21/02/99; no change of members (4 pages)
22 December 1998Full accounts made up to 31 July 1998 (11 pages)
22 December 1998Full accounts made up to 31 July 1998 (11 pages)
21 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 February 1998Return made up to 21/02/98; full list of members (6 pages)
19 February 1998Return made up to 21/02/98; full list of members (6 pages)
9 January 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
9 January 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
26 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997Company name changed glebeline LIMITED\certificate issued on 23/06/97 (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Registered office changed on 20/06/97 from: temple row 20 holywell row london EC2A 4JB (1 page)
20 June 1997Company name changed glebeline LIMITED\certificate issued on 23/06/97 (2 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: temple row 20 holywell row london EC2A 4JB (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
21 February 1997Incorporation (8 pages)
21 February 1997Incorporation (8 pages)