Company NameUVI Europe Limited
Company StatusDissolved
Company Number03496345
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NameLeisure Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMr Glenvil Peter Fryer Smith
NationalityBritish
StatusClosed
Appointed15 June 1998(4 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 17 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Trinity Place
Windsor
Berkshire
SL4 3AP
Director NameWilson Peter Fernandes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIndian
StatusClosed
Appointed30 June 1999(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 17 October 2006)
RoleTour Operator
Correspondence AddressA-3 Candida
Plot No 51-A Sector 9a Vashi
New Mumbai 400 703
India
Director NameMr Thoppil Karunakaran Vinod
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(4 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 17 June 2003)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address113 St James Road
Watford
Hertfordshire
WD18 0DY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameLinnells Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1998(2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 June 1998)
Correspondence AddressGreyfriars Court
Paradise Square
Oxford
Oxfordshire
OX1 1BB
Secretary NameLinnells Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 1998(2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 June 1998)
Correspondence AddressGreyfriars Court
Paradise Square
Oxford
Oxfordshire
OX1 1BB

Location

Registered AddressAldwych House
81 Aldwych
London
WC2B 4RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,594
Cash£2,345
Current Liabilities£9,895

Accounts

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

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
7 March 2005Return made up to 21/01/05; full list of members (6 pages)
17 September 2004Registered office changed on 17/09/04 from: 25 cannon street london EC4M 5SE (1 page)
16 March 2004Return made up to 21/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(6 pages)
21 January 2004Registered office changed on 21/01/04 from: 66 saint leonards road windsor berkshire SL4 3BY (1 page)
12 July 2003Registered office changed on 12/07/03 from: 5 empire house empire way wembley MIDDLESEXHA9 0EW (1 page)
12 July 2003Director resigned (1 page)
17 February 2003Return made up to 21/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2002Accounts for a small company made up to 31 March 2002 (4 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
2 February 2002Return made up to 21/01/02; full list of members (6 pages)
6 February 2001Return made up to 21/01/01; full list of members (6 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 August 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
6 July 1999New director appointed (2 pages)
6 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1999Return made up to 21/01/99; full list of members (6 pages)
30 September 1998Ad 08/09/98--------- £ si 39493@1=39493 £ ic 2/39495 (2 pages)
30 September 1998£ nc 100/100000 08/09/98 (1 page)
30 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998Registered office changed on 02/07/98 from: linnells greyfriars court paradise street oxford oxfordshire OX1 1BB (1 page)
13 May 1998Company name changed cinalic LIMITED\certificate issued on 14/05/98 (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
22 April 1998Secretary resigned;director resigned (1 page)
21 January 1998Incorporation (18 pages)