Company NameUnited Imperial Services Ltd
Company StatusDissolved
Company Number03954841
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NamesAgrofood Industry (UK) Ltd and Index Oil Ltd.

Business Activity

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

Directors

Director NameMr Artur Krivov
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Ribblesdale Avenue
London
N11 3BQ
Secretary NameMr Ian Richard Elphick
NationalityBritish
StatusClosed
Appointed21 September 2005(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Avenue
Aylesford
Kent
ME20 7LQ
Director NameDr Vladimir Krivov
Date of BirthJuly 1943 (Born 80 years ago)
NationalityRussian
StatusResigned
Appointed21 March 2000(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 20 September 2005)
RoleTrade Consultant
Country of ResidenceEngland
Correspondence Address58 Ribblesdale Avenue
Frien Barnet
London
N11 3BQ
Secretary NameJose Ernesto Valentino Correia
NationalityCitizen Of India
StatusResigned
Appointed21 March 2000(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 21 September 2005)
RoleCompany Director
Correspondence Address7 Sovereign Close
London
W5 1DE
Director NameEdward Fil
Date of BirthJuly 1969 (Born 54 years ago)
NationalityUkrainian
StatusResigned
Appointed04 September 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address14 Amina Way
London
SE16 3UJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 Berkeley Street
Mayfair
London
W1J 8DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£25,728
Gross Profit£17,861
Net Worth£8,082
Cash£5,330
Current Liabilities£89,798

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2008Return made up to 20/03/08; full list of members (4 pages)
1 April 2008Return made up to 20/03/08; full list of members (4 pages)
28 March 2008Appointment terminated director edward fil (1 page)
28 March 2008Appointment Terminated Director edward fil (1 page)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Secretary's particulars changed (1 page)
23 April 2007Return made up to 20/03/07; full list of members (3 pages)
23 April 2007Return made up to 20/03/07; full list of members (3 pages)
9 November 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
9 November 2006New director appointed (2 pages)
18 October 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
18 October 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
31 July 2006Registered office changed on 31/07/06 from: office 101 42 brook street mayfair london W1K 5DB (1 page)
31 July 2006Registered office changed on 31/07/06 from: office 101 42 brook street mayfair london W1K 5DB (1 page)
31 July 2006Return made up to 20/03/06; full list of members (2 pages)
31 July 2006Return made up to 20/03/06; full list of members (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Registered office changed on 26/05/06 from: 1 berkeley street mayfair london westminster W1J 8DJ (1 page)
26 May 2006Registered office changed on 26/05/06 from: 1 berkeley street mayfair london westminster W1J 8DJ (1 page)
21 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 October 2005Company name changed index oil LTD.\certificate issued on 05/10/05 (2 pages)
5 October 2005Company name changed index oil LTD.\certificate issued on 05/10/05 (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (1 page)
28 September 2005New director appointed (1 page)
28 September 2005New secretary appointed (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Registered office changed on 28/09/05 from: 58 ribblesdale avenue frien barnet london N11 3BQ (1 page)
28 September 2005New secretary appointed (1 page)
28 September 2005Registered office changed on 28/09/05 from: 58 ribblesdale avenue frien barnet london N11 3BQ (1 page)
4 April 2005Return made up to 20/03/05; full list of members (6 pages)
4 April 2005Return made up to 20/03/05; full list of members (6 pages)
29 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 April 2004Return made up to 20/03/04; full list of members (6 pages)
27 April 2004Return made up to 20/03/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 April 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 April 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 March 2003Return made up to 20/03/03; full list of members (6 pages)
15 March 2003Company name changed agrofood industry (uk) LTD\certificate issued on 14/03/03 (2 pages)
15 March 2003Company name changed agrofood industry (uk) LTD\certificate issued on 14/03/03 (2 pages)
16 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
16 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
9 May 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2002Return made up to 20/03/02; full list of members (6 pages)
29 January 2002Registered office changed on 29/01/02 from: 3 warren mews london W1P 5DJ (1 page)
29 January 2002Registered office changed on 29/01/02 from: 3 warren mews london W1P 5DJ (1 page)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 April 2001Return made up to 20/03/01; full list of members (6 pages)
2 April 2001Return made up to 20/03/01; full list of members (6 pages)
19 May 2000Secretary's particulars changed (1 page)
19 May 2000Secretary's particulars changed (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 68 osterley views west park road southall middlesex UB2 4AF (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 68 osterley views west park road southall middlesex UB2 4AF (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000Ad 21/03/00--------- £ si 499@1=499 £ ic 1/500 (2 pages)
4 April 2000Ad 21/03/00--------- £ si 499@1=499 £ ic 1/500 (2 pages)
4 April 2000New secretary appointed (2 pages)
20 March 2000Incorporation (12 pages)
20 March 2000Incorporation (12 pages)