Company NameUnited Contracts Europe Limited
Company StatusDissolved
Company Number04354365
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)
Dissolution Date10 September 2013 (10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Keith George Hobbs
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crown Apartments
Queen Elizabeth Street
London
SE1 2LL
Secretary NameJayne Laura Purchase
StatusClosed
Appointed01 October 2006(4 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 10 September 2013)
RoleCompany Director
Correspondence Address3a Rusland Avenue
Orpington
Kent
BR6 8AU
Secretary NameJayne Laura Purchase
StatusResigned
Appointed10 June 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2005)
RoleAccountant
Correspondence Address3a Rusland Avenue
Orpington
Kent
BR6 8AU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2005(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 October 2006)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address200 Tower Bridge Road
London
SE1 2UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

500 at £1Keith G. Hobbs
100.00%
Ordinary

Financials

Year2014
Net Worth-£476,076
Current Liabilities£479,989

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2013Application to strike the company off the register (3 pages)
17 May 2013Application to strike the company off the register (3 pages)
15 March 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 500
(4 pages)
15 March 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 500
(4 pages)
9 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 March 2009Return made up to 11/02/09; full list of members (3 pages)
10 March 2009Return made up to 11/02/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 March 2008Return made up to 11/02/08; full list of members (3 pages)
19 March 2008Return made up to 11/02/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
6 March 2007Return made up to 11/02/07; full list of members (2 pages)
6 March 2007Return made up to 11/02/07; full list of members (2 pages)
31 January 2007Full accounts made up to 31 March 2006 (14 pages)
31 January 2007Full accounts made up to 31 March 2006 (14 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
7 March 2006Return made up to 11/02/06; full list of members (2 pages)
7 March 2006Return made up to 11/02/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005New secretary appointed (2 pages)
17 February 2005Return made up to 16/01/05; full list of members (6 pages)
17 February 2005Return made up to 16/01/05; full list of members (6 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
18 February 2004Return made up to 16/01/04; full list of members (6 pages)
18 February 2004Return made up to 16/01/04; full list of members (6 pages)
24 December 2003Full accounts made up to 31 March 2003 (12 pages)
24 December 2003Full accounts made up to 31 March 2003 (12 pages)
18 February 2003Return made up to 16/01/03; full list of members (6 pages)
18 February 2003Return made up to 16/01/03; full list of members (6 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002New secretary appointed (2 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
7 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
7 February 2002Ad 16/01/02--------- £ si 499@1=499 £ ic 1/500 (3 pages)
7 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
7 February 2002Ad 16/01/02--------- £ si 499@1=499 £ ic 1/500 (3 pages)
30 January 2002New director appointed (3 pages)
30 January 2002New director appointed (3 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 January 2002Registered office changed on 30/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 January 2002Incorporation (29 pages)
16 January 2002Incorporation (29 pages)