Company NameUK Partners Limited
Company StatusDissolved
Company Number03961569
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Avninder Singh Sehmi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Parkland Grove
Ashford
Middlesex
TW15 2JF
Secretary NameMr Rajinder Singh Makkar
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 East Avenue
Hayes
Middlesex
UB3 2HT
Secretary NameMrs Javinder Kaur Sehmi
NationalityBritish
StatusResigned
Appointed21 May 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 08 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Parkland Grove
Ashford
London
TW15 2JF

Location

Registered Address56a Church Road
Ashford
Middlesex
TW15 2TS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£162
Cash£528
Current Liabilities£9,655

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2009Return made up to 18/02/09; full list of members (3 pages)
2 March 2009Return made up to 18/02/09; full list of members (3 pages)
19 February 2009Registered office changed on 19/02/2009 from 61 parkland grove ashford middlesex TW15 2JF (1 page)
19 February 2009Registered office changed on 19/02/2009 from 61 parkland grove ashford middlesex TW15 2JF (1 page)
19 February 2009Appointment terminated secretary javinder sehmi (1 page)
19 February 2009Appointment Terminated Secretary javinder sehmi (1 page)
28 November 2008Return made up to 31/03/08; full list of members (3 pages)
28 November 2008Return made up to 31/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 August 2007Return made up to 31/03/07; full list of members (2 pages)
1 August 2007Return made up to 31/03/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 November 2006Return made up to 31/03/06; full list of members (2 pages)
27 November 2006Return made up to 31/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Return made up to 31/03/05; full list of members (2 pages)
18 August 2005Secretary's particulars changed (1 page)
18 August 2005Secretary's particulars changed (1 page)
18 August 2005Return made up to 31/03/05; full list of members (2 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 June 2004Return made up to 31/03/04; full list of members (6 pages)
2 June 2004Return made up to 31/03/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 June 2003Return made up to 31/03/03; full list of members (6 pages)
11 June 2003Return made up to 31/03/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 May 2002Return made up to 31/03/02; full list of members (6 pages)
20 May 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001Return made up to 31/03/01; full list of members (6 pages)
28 June 2001Return made up to 31/03/01; full list of members (6 pages)
28 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
31 March 2000Incorporation (15 pages)