High Wycombe
Buckinghamshire
HP13 7AT
Director Name | Mrs Sara Jane Owen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2009(8 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 29 January 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 10 Pinions Road High Wycombe Buckinghamshire HP13 7AT |
Director Name | Mrs Sara Jane Owen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Pinions Road High Wycombe Buckinghamshire HP13 7AT |
Director Name | Steohen John George Watson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Co Director |
Correspondence Address | Half Crown Cottage 26 Tring Road Long Marston Hertfordshire HP23 4QL |
Director Name | Ian Wilson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Pound Lane Marlow Buckinghamshire SL7 2BE |
Secretary Name | Ian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Pound Lane Marlow Buckinghamshire SL7 2BE |
Secretary Name | Mrs Sara Jane Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pinions Road High Wycombe Buckinghamshire HP13 7AT |
Director Name | Mr Simon Staines |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(7 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 30 July 2009) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 37 Deanfield Avenue Henley-On-Thames Oxfordshire RG9 1UE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Printing House 66 Lower Road Harrow HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
55 at £1 | Amelia Staines 53.92% Ordinary B |
---|---|
45 at £1 | Simon Staines 44.12% Ordinary B |
1 at £1 | Justin Gareth Owen 0.98% Ordinary A |
1 at £1 | Sara Jane Owen 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £135 |
Cash | £33,657 |
Current Liabilities | £74,087 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
31 December 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
20 June 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
20 June 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
20 June 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
2 October 2012 | Change of share class name or designation (2 pages) |
2 October 2012 | Statement of company's objects (2 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Change of share class name or designation (2 pages) |
2 October 2012 | Particulars of variation of rights attached to shares (2 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Particulars of variation of rights attached to shares (2 pages) |
2 October 2012 | Statement of company's objects (2 pages) |
20 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
26 July 2012 | Company name changed uc dev LTD\certificate issued on 26/07/12
|
26 July 2012 | Company name changed uc dev LTD\certificate issued on 26/07/12
|
26 July 2012 | Change of name notice (2 pages) |
26 July 2012 | Change of name notice (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
9 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
19 August 2010 | Change of name notice (2 pages) |
19 August 2010 | Change of name notice (2 pages) |
19 August 2010 | Company name changed uc rental LTD.\certificate issued on 19/08/10
|
19 August 2010 | Company name changed uc rental LTD.\certificate issued on 19/08/10
|
19 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (14 pages) |
22 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
22 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from n & p complex pinewood studios pinewood road iver heath buckinghamshire SL0 0NH (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from n & p complex pinewood studios pinewood road iver heath buckinghamshire SL0 0NH (1 page) |
31 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
30 July 2009 | Appointment terminated director simon staines (1 page) |
30 July 2009 | Director appointed mrs sara-jane owen (2 pages) |
30 July 2009 | Appointment terminated director simon staines (1 page) |
30 July 2009 | Director appointed mrs sara-jane owen (2 pages) |
26 June 2009 | Director appointed mr simon staines (1 page) |
26 June 2009 | Appointment terminated secretary sara owen (1 page) |
26 June 2009 | Appointment terminated secretary sara owen (1 page) |
26 June 2009 | Appointment terminated director sara owen (1 page) |
26 June 2009 | Appointment terminated director sara owen (1 page) |
26 June 2009 | Director appointed mr simon staines (1 page) |
18 November 2008 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
18 November 2008 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
18 September 2008 | Memorandum and Articles of Association (9 pages) |
18 September 2008 | Memorandum and Articles of Association (9 pages) |
3 September 2008 | Company name changed UC2 LTD\certificate issued on 05/09/08 (2 pages) |
3 September 2008 | Company name changed UC2 LTD\certificate issued on 05/09/08 (2 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
29 November 2007 | Return made up to 20/07/07; no change of members (7 pages) |
29 November 2007 | Return made up to 20/07/07; no change of members (7 pages) |
30 October 2007 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
30 October 2007 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
17 November 2006 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
17 November 2006 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
1 September 2006 | Return made up to 20/07/06; full list of members (7 pages) |
1 September 2006 | Return made up to 20/07/06; full list of members (7 pages) |
8 November 2005 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
8 November 2005 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
18 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
11 November 2004 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
17 August 2004 | Return made up to 20/07/04; full list of members
|
17 August 2004 | Return made up to 20/07/04; full list of members
|
7 November 2003 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
7 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2003 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
7 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2003 | Return made up to 20/07/03; full list of members
|
7 September 2003 | Return made up to 20/07/03; full list of members
|
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (1 page) |
25 July 2003 | New secretary appointed (1 page) |
25 July 2003 | Secretary resigned (1 page) |
21 November 2002 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
21 November 2002 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
6 August 2002 | Return made up to 20/07/02; full list of members
|
6 August 2002 | Return made up to 20/07/02; full list of members
|
4 December 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
4 December 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
20 July 2001 | Incorporation (17 pages) |
20 July 2001 | Incorporation (17 pages) |