Company NameUkflava Limited
Company StatusDissolved
Company Number04158618
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jahmel Scott
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2001(1 week, 1 day after company formation)
Appointment Duration13 years, 7 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Rowan Road
London
SW16 5JJ
Director NameIke Chambers
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(1 week, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressFlat 4
43 Armoury Way
Wandsworth
SW18 1HQ
Secretary NameIke Chambers
NationalityBritish
StatusResigned
Appointed20 February 2001(1 week, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 09 April 2011)
RoleCompany Director
Correspondence Address14a Osward Road
Tooting
London
SW17 7SS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address258 Merton Road
London
SW18 5JL
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Jahmel Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£636
Cash£1,336
Current Liabilities£700

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2014Director's details changed for Mr. Jahmel Scott on 31 May 2014 (2 pages)
16 June 2014Director's details changed for Mr. Jahmel Scott on 31 May 2014 (2 pages)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014Application to strike the company off the register (3 pages)
3 June 2014Application to strike the company off the register (3 pages)
28 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 May 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
1 December 2011Termination of appointment of Ike Chambers as a secretary (1 page)
1 December 2011Termination of appointment of Ike Chambers as a secretary (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
13 July 2010Compulsory strike-off action has been discontinued (1 page)
13 July 2010Compulsory strike-off action has been discontinued (1 page)
12 July 2010Director's details changed for Jahmel Scott on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Jahmel Scott on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Jahmel Scott on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
17 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
18 February 2009Return made up to 12/02/09; full list of members (3 pages)
18 February 2009Return made up to 12/02/09; full list of members (3 pages)
17 February 2009Director's change of particulars / !ahmel scott / 17/02/2009 (1 page)
17 February 2009Director's change of particulars / !ahmel scott / 17/02/2009 (1 page)
20 November 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
20 November 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
17 November 2008Return made up to 12/02/08; full list of members (3 pages)
17 November 2008Return made up to 12/02/08; full list of members (3 pages)
7 August 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
7 August 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
19 July 2007Amended accounts made up to 28 February 2006 (7 pages)
19 July 2007Amended accounts made up to 28 February 2006 (7 pages)
23 March 2007Return made up to 12/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2007Return made up to 12/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2007Accounts for a dormant company made up to 28 February 2006 (7 pages)
23 March 2007Accounts for a dormant company made up to 28 February 2006 (7 pages)
17 July 2006Accounts for a dormant company made up to 28 February 2005 (7 pages)
17 July 2006Accounts for a dormant company made up to 28 February 2005 (7 pages)
9 June 2006Return made up to 12/02/06; full list of members (6 pages)
9 June 2006Return made up to 12/02/06; full list of members (6 pages)
28 June 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2005Director's particulars changed (1 page)
28 June 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2005Director's particulars changed (1 page)
13 October 2004Accounts for a dormant company made up to 28 February 2002 (4 pages)
13 October 2004Accounts for a dormant company made up to 28 February 2002 (4 pages)
12 October 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
12 October 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
30 September 2004Accounts for a dormant company made up to 28 February 2003 (4 pages)
30 September 2004Return made up to 12/02/04; full list of members (6 pages)
30 September 2004Return made up to 12/02/03; full list of members (6 pages)
30 September 2004Return made up to 12/02/03; full list of members (6 pages)
30 September 2004Accounts for a dormant company made up to 28 February 2003 (4 pages)
10 February 2004Strike-off action suspended (1 page)
10 February 2004Strike-off action suspended (1 page)
27 January 2004First Gazette notice for compulsory strike-off (1 page)
27 January 2004First Gazette notice for compulsory strike-off (1 page)
1 May 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
1 May 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
18 April 2001Registered office changed on 18/04/01 from: 258 merton road london SW18 5JL (1 page)
18 April 2001New secretary appointed;new director appointed (2 pages)
18 April 2001New secretary appointed;new director appointed (2 pages)
18 April 2001Registered office changed on 18/04/01 from: 258 merton road london SW18 5JL (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
12 February 2001Incorporation (16 pages)
12 February 2001Incorporation (16 pages)