Company NameUK Ii Limited
DirectorGerald Tait Millar
Company StatusDissolved
Company Number04560877
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Previous NamePiazza Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameGerald Tait Millar
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Captains Court
Horton
Northants
NN7 2AX
Secretary NameCharles Horder
NationalityEnglish
StatusCurrent
Appointed07 November 2002(3 weeks, 6 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hadley Highstone
Hadley
Barnet
Hertfordshire
EN5 4PU
Secretary NameMr Brian Jack Markeson
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beechpark Way
Watford
Herts
WD17 3TY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 September 2007Dissolved (1 page)
8 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2007Liquidators statement of receipts and payments (5 pages)
11 July 2006Liquidators statement of receipts and payments (5 pages)
13 January 2006Liquidators statement of receipts and payments (5 pages)
29 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2004Appointment of a voluntary liquidator (1 page)
29 December 2004Statement of affairs (6 pages)
10 December 2004Registered office changed on 10/12/04 from: 35 paul street london EC2A 4UQ (1 page)
12 October 2004Return made up to 11/10/04; full list of members (6 pages)
22 December 2003Return made up to 11/10/03; full list of members (6 pages)
3 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
15 November 2002Ad 07/11/02-07/11/02 £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 35 paul street london EC2A 4UQ (1 page)
30 October 2002New secretary appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
11 October 2002Incorporation (13 pages)