Company NameUC 24 Limited
Company StatusDissolved
Company Number04256326
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Justin Gareth Owen
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(3 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pinions Road
High Wycombe
Buckinghamshire
HP13 7AT
Director NameMrs Sara Jane Owen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(8 years after company formation)
Appointment Duration9 years, 6 months (closed 29 January 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address10 Pinions Road
High Wycombe
Buckinghamshire
HP13 7AT
Director NameMrs Sara Jane Owen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Pinions Road
High Wycombe
Buckinghamshire
HP13 7AT
Director NameSteohen John George Watson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleCo Director
Correspondence AddressHalf Crown Cottage
26 Tring Road
Long Marston
Hertfordshire
HP23 4QL
Director NameIan Wilson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Pound Lane
Marlow
Buckinghamshire
SL7 2BE
Secretary NameIan Wilson
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Pound Lane
Marlow
Buckinghamshire
SL7 2BE
Secretary NameMrs Sara Jane Owen
NationalityBritish
StatusResigned
Appointed02 May 2003(1 year, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pinions Road
High Wycombe
Buckinghamshire
HP13 7AT
Director NameMr Simon Staines
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(7 years, 11 months after company formation)
Appointment Duration1 month (resigned 30 July 2009)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address37 Deanfield Avenue
Henley-On-Thames
Oxfordshire
RG9 1UE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPrinting House
66 Lower Road
Harrow
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1Amelia Staines
53.92%
Ordinary B
45 at £1Simon Staines
44.12%
Ordinary B
1 at £1Justin Gareth Owen
0.98%
Ordinary A
1 at £1Sara Jane Owen
0.98%
Ordinary A

Financials

Year2014
Net Worth£135
Cash£33,657
Current Liabilities£74,087

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
21 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 102
(5 pages)
8 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 102
(5 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
20 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 102
(5 pages)
20 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 102
(5 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 102
(5 pages)
28 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 102
(5 pages)
20 June 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 102
(4 pages)
20 June 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 102
(4 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
20 June 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 102
(4 pages)
2 October 2012Change of share class name or designation (2 pages)
2 October 2012Statement of company's objects (2 pages)
2 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 October 2012Change of share class name or designation (2 pages)
2 October 2012Particulars of variation of rights attached to shares (2 pages)
2 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 October 2012Particulars of variation of rights attached to shares (2 pages)
2 October 2012Statement of company's objects (2 pages)
20 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
6 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 1
(3 pages)
6 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 1
(3 pages)
6 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 1
(3 pages)
26 July 2012Company name changed uc dev LTD\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
(2 pages)
26 July 2012Company name changed uc dev LTD\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
(2 pages)
26 July 2012Change of name notice (2 pages)
26 July 2012Change of name notice (2 pages)
2 November 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
9 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
19 August 2010Change of name notice (2 pages)
19 August 2010Change of name notice (2 pages)
19 August 2010Company name changed uc rental LTD.\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(2 pages)
19 August 2010Company name changed uc rental LTD.\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(2 pages)
19 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (14 pages)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
15 September 2009Registered office changed on 15/09/2009 from n & p complex pinewood studios pinewood road iver heath buckinghamshire SL0 0NH (1 page)
15 September 2009Registered office changed on 15/09/2009 from n & p complex pinewood studios pinewood road iver heath buckinghamshire SL0 0NH (1 page)
31 July 2009Return made up to 20/07/09; full list of members (3 pages)
31 July 2009Return made up to 20/07/09; full list of members (3 pages)
30 July 2009Appointment terminated director simon staines (1 page)
30 July 2009Director appointed mrs sara-jane owen (2 pages)
30 July 2009Appointment terminated director simon staines (1 page)
30 July 2009Director appointed mrs sara-jane owen (2 pages)
26 June 2009Director appointed mr simon staines (1 page)
26 June 2009Appointment terminated secretary sara owen (1 page)
26 June 2009Appointment terminated secretary sara owen (1 page)
26 June 2009Appointment terminated director sara owen (1 page)
26 June 2009Appointment terminated director sara owen (1 page)
26 June 2009Director appointed mr simon staines (1 page)
18 November 2008Accounts for a dormant company made up to 30 September 2008 (3 pages)
18 November 2008Accounts for a dormant company made up to 30 September 2008 (3 pages)
18 September 2008Memorandum and Articles of Association (9 pages)
18 September 2008Memorandum and Articles of Association (9 pages)
3 September 2008Company name changed UC2 LTD\certificate issued on 05/09/08 (2 pages)
3 September 2008Company name changed UC2 LTD\certificate issued on 05/09/08 (2 pages)
21 July 2008Return made up to 20/07/08; full list of members (3 pages)
21 July 2008Return made up to 20/07/08; full list of members (3 pages)
29 November 2007Return made up to 20/07/07; no change of members (7 pages)
29 November 2007Return made up to 20/07/07; no change of members (7 pages)
30 October 2007Accounts for a dormant company made up to 30 September 2007 (3 pages)
30 October 2007Accounts for a dormant company made up to 30 September 2007 (3 pages)
17 November 2006Accounts for a dormant company made up to 30 September 2006 (3 pages)
17 November 2006Accounts for a dormant company made up to 30 September 2006 (3 pages)
1 September 2006Return made up to 20/07/06; full list of members (7 pages)
1 September 2006Return made up to 20/07/06; full list of members (7 pages)
8 November 2005Accounts for a dormant company made up to 30 September 2005 (3 pages)
8 November 2005Accounts for a dormant company made up to 30 September 2005 (3 pages)
18 August 2005Return made up to 20/07/05; full list of members (7 pages)
18 August 2005Return made up to 20/07/05; full list of members (7 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
11 November 2004Accounts for a dormant company made up to 30 September 2004 (3 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Accounts for a dormant company made up to 30 September 2004 (3 pages)
17 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2003Accounts for a dormant company made up to 30 September 2003 (3 pages)
7 November 2003Secretary's particulars changed;director's particulars changed (1 page)
7 November 2003Accounts for a dormant company made up to 30 September 2003 (3 pages)
7 November 2003Secretary's particulars changed;director's particulars changed (1 page)
7 September 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 September 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (1 page)
25 July 2003New secretary appointed (1 page)
25 July 2003Secretary resigned (1 page)
21 November 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
21 November 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
6 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
4 December 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001Secretary resigned (1 page)
20 July 2001Incorporation (17 pages)
20 July 2001Incorporation (17 pages)