Company NameUCT Investments Holdings Limited
Company StatusDissolved
Company Number04769612
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameUCIT Investments Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameXiao Ping Wang
Date of BirthJuly 1957 (Born 66 years ago)
NationalityChinese
StatusClosed
Appointed20 May 2003(1 day after company formation)
Appointment Duration7 years, 9 months (closed 15 February 2011)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address76 Station Approach Road
Outh Ruislip
Middlesex
HA4 6SB
Director NameYi Wang
Date of BirthOctober 1963 (Born 60 years ago)
NationalityChinese
StatusClosed
Appointed20 May 2003(1 day after company formation)
Appointment Duration7 years, 9 months (closed 15 February 2011)
RoleMerchant
Correspondence AddressFlat 1002, Block D, Jiangnan Ming
Yuan, Fu Qiang Lu, Fa Tian District
Shenzhen
Guangdongprovince
China
Secretary NameYi Wang
NationalityChinese
StatusClosed
Appointed30 January 2006(2 years, 8 months after company formation)
Appointment Duration5 years (closed 15 February 2011)
RoleCompany Director
Correspondence AddressFlat 1002, Block D, Jiangnan Ming
Yuan, Fu Qiang Lu, Fa Tian District
Shenzhen
Guangdongprovince
China
Secretary NameMr Zhuoru Yin
NationalityBritish
StatusResigned
Appointed20 May 2003(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 2006)
RoleMerchant
Country of ResidenceEngland
Correspondence Address231 Wulfstan Street
London
W12 0AB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressFirst Floor Runway House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
25 October 2010Application to strike the company off the register (3 pages)
25 October 2010Application to strike the company off the register (3 pages)
22 October 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 1
(14 pages)
22 October 2010Annual return made up to 19 May 2009 with a full list of shareholders (10 pages)
22 October 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 1
(14 pages)
22 October 2010Annual return made up to 19 May 2009 with a full list of shareholders (10 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
1 September 2009Accounts made up to 31 October 2008 (2 pages)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
23 September 2008Return made up to 19/05/08; full list of members (7 pages)
23 September 2008Return made up to 19/05/08; full list of members (7 pages)
1 August 2008Accounts made up to 31 October 2007 (2 pages)
1 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 March 2008Registered office changed on 05/03/2008 from uct suite holiday inn ealing western avenue hanger lane ealing london W5 1HG (1 page)
5 March 2008Registered office changed on 05/03/2008 from uct suite holiday inn ealing western avenue hanger lane ealing london W5 1HG (1 page)
24 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
24 August 2007Accounts made up to 31 October 2006 (2 pages)
10 July 2007Return made up to 19/05/07; full list of members (7 pages)
10 July 2007Return made up to 19/05/07; full list of members (7 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
3 August 2006Return made up to 19/05/06; full list of members
  • 363(287) ‐ Registered office changed on 03/08/06
(7 pages)
3 August 2006Return made up to 19/05/06; full list of members (7 pages)
28 February 2006Accounts made up to 31 October 2005 (2 pages)
28 February 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
5 January 2006Registered office changed on 05/01/06 from: 7TH floor westec house hanger lane ealing london W5 1YY (1 page)
5 January 2006Registered office changed on 05/01/06 from: 7TH floor westec house hanger lane ealing london W5 1YY (1 page)
20 June 2005Return made up to 19/05/05; full list of members (7 pages)
20 June 2005Return made up to 19/05/05; full list of members (7 pages)
27 January 2005Registered office changed on 27/01/05 from: flat 3 churton place chiswick village london W4 3BX (1 page)
24 January 2005Company name changed ucit investments holdings limite d\certificate issued on 24/01/05 (2 pages)
24 January 2005Company name changed ucit investments holdings limite d\certificate issued on 24/01/05 (2 pages)
18 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
18 August 2004Accounts made up to 31 May 2004 (1 page)
8 June 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(7 pages)
8 June 2004Return made up to 19/05/04; full list of members (7 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003New director appointed (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
19 May 2003Incorporation (9 pages)
19 May 2003Incorporation (9 pages)