Company NameUTF Limited
Company StatusDissolved
Company Number04296902
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 7 months ago)
Dissolution Date5 December 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMs Jane Gamble
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Spareleaze Hill
Loughton
Essex
IG10 1BT
Director NameMr Stephen Thomas Gamble
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Spareleaze Hill
Loughton
Essex
IG10 1BT
Secretary NameMr Stephen Gamble
NationalityBritish
StatusClosed
Appointed01 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Spareleaze Hill
Loughton
Essex
IG10 1BT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address50 Spareleaze Hill
Loughton
Essex
IG10 1BT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

250 at £1James Gamble
25.00%
Ordinary
250 at £1Julia Gamble
25.00%
Ordinary
250 at £1Matthew Gamble
25.00%
Ordinary
250 at £1Michael Gamble
25.00%
Ordinary

Financials

Year2014
Net Worth£1,431
Cash£3,666
Current Liabilities£2,253

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
11 September 2017Application to strike the company off the register (2 pages)
11 September 2017Application to strike the company off the register (2 pages)
12 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(4 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(4 pages)
25 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
1 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 1,000
(4 pages)
13 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 1,000
(4 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 October 2011Secretary's details changed for Mr Stephen Gamble on 1 July 2011 (1 page)
1 October 2011Director's details changed for Mr Stephen Gamble on 1 July 2011 (2 pages)
1 October 2011Secretary's details changed for Mr Stephen Gamble on 1 July 2011 (1 page)
1 October 2011Secretary's details changed for Mr Stephen Gamble on 1 July 2011 (1 page)
1 October 2011Director's details changed for Ms Jane Gamble on 1 July 2011 (2 pages)
1 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
1 October 2011Director's details changed for Mr Stephen Gamble on 1 July 2011 (2 pages)
1 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
1 October 2011Director's details changed for Mr Stephen Gamble on 1 July 2011 (2 pages)
1 October 2011Director's details changed for Ms Jane Gamble on 1 July 2011 (2 pages)
1 October 2011Director's details changed for Ms Jane Gamble on 1 July 2011 (2 pages)
11 August 2011Registered office address changed from 4 Powell Road Buckhurst Hill Essex IG9 5RD England on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 4 Powell Road Buckhurst Hill Essex IG9 5RD England on 11 August 2011 (1 page)
17 February 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
17 February 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
16 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
16 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
16 October 2010Director's details changed for Ms Jane Gamble on 1 October 2009 (2 pages)
16 October 2010Director's details changed for Ms Jane Gamble on 1 October 2009 (2 pages)
16 October 2010Director's details changed for Ms Jane Gamble on 1 October 2009 (2 pages)
13 September 2010Registered office address changed from 92 Bressey Grove South Woodford London E18 2HX on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 92 Bressey Grove South Woodford London E18 2HX on 13 September 2010 (1 page)
1 July 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
15 December 2008Return made up to 30/09/08; full list of members (4 pages)
15 December 2008Return made up to 30/09/08; full list of members (4 pages)
9 June 2008Registered office changed on 09/06/2008 from 18 roberta street bethnal green london E2 6AW (1 page)
9 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
9 June 2008Registered office changed on 09/06/2008 from 18 roberta street bethnal green london E2 6AW (1 page)
9 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
22 October 2007Return made up to 30/09/07; full list of members (2 pages)
22 October 2007Return made up to 30/09/07; full list of members (2 pages)
9 January 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
9 January 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
9 November 2006Return made up to 30/09/06; full list of members (2 pages)
9 November 2006Return made up to 30/09/06; full list of members (2 pages)
9 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
9 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
27 November 2005Return made up to 30/09/05; full list of members (2 pages)
27 November 2005Return made up to 30/09/05; full list of members (2 pages)
30 December 2004Registered office changed on 30/12/04 from: 6 bruce grove london N17 6RA (1 page)
30 December 2004Registered office changed on 30/12/04 from: 6 bruce grove london N17 6RA (1 page)
9 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
9 December 2004Return made up to 30/09/04; full list of members (7 pages)
9 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
9 December 2004Return made up to 30/09/04; full list of members (7 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
7 October 2003Registered office changed on 07/10/03 from: 6 bruce grove london N17 6RA (1 page)
7 October 2003Registered office changed on 07/10/03 from: 6 bruce grove london N17 6RA (1 page)
30 September 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
(7 pages)
30 September 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
(7 pages)
18 September 2003Ad 09/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 September 2003Ad 09/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 July 2003Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
4 July 2003Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
30 October 2002Return made up to 01/10/02; full list of members (7 pages)
30 October 2002Return made up to 01/10/02; full list of members (7 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Secretary resigned (1 page)
1 October 2001Incorporation (9 pages)
1 October 2001Incorporation (9 pages)