Company NameUnited Enterprises Technology Limited
Company StatusDissolved
Company Number03493725
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameUgur Kurtulan
Date of BirthJune 1947 (Born 76 years ago)
NationalityTurkish
StatusClosed
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSulak Cesme Sok 24/12 Ayaz Pasa
Istanbul
Turkey
Foreign
Secretary NameAzize Nurhan Kurtulan
NationalityBritish
StatusClosed
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSulak Cesme Sok 24/12
Ayazpasa Istanbul
Turkey
Foreign
Director NameSureyya Gul
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityTurkish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGursel Mah Ozogul Sok Sentez
Is Merkezi No 7 Kat 2 Caglayan
Istanbul Turkey
Foreign
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address5-15 Cromer Street
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£79,827
Gross Profit£15,433
Net Worth£5,664
Cash£4,874
Current Liabilities£3,537

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
6 January 2004Application for striking-off (1 page)
25 January 2003Return made up to 12/01/03; full list of members (6 pages)
18 January 2002Return made up to 12/01/02; full list of members (6 pages)
14 January 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
13 July 2001Total exemption full accounts made up to 31 January 2000 (11 pages)
14 February 2001Return made up to 12/01/01; full list of members (6 pages)
17 February 2000Return made up to 12/01/00; full list of members (6 pages)
17 February 2000Registered office changed on 17/02/00 from: 110 argyle street london WC1H 8EB (1 page)
23 November 1999Full accounts made up to 31 January 1999 (11 pages)
30 April 1999Return made up to 12/01/99; full list of members (6 pages)
29 April 1999Director resigned (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Registered office changed on 21/01/98 from: 8-10 stamford hill 1ST floor offices london N16 6XZ (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Ad 12/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 January 1998Secretary resigned (1 page)
12 January 1998Incorporation (12 pages)