Company NameUK Incentives & Promotions Limited
Company StatusDissolved
Company Number04855058
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 8 months ago)
Dissolution Date11 April 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Allan Diamond
Date of BirthOctober 1948 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed04 August 2003(same day as company formation)
RoleExecutive
Country of ResidenceCanada
Correspondence Address5760 Royalmount Avenue
Montreal Suite 210
Quebec H4p 1k5
Foreign
Secretary NameMr Nicolas Richard Singeisen
NationalityBritish
StatusClosed
Appointed19 May 2006(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 11 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Westwood Green
Cookham
Maidenhead
Berkshire
SL6 9DE
Secretary NameLauryn Power
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Westside Court
107 Elgin Avenue
London
W9 2NP
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address10/12 New College Parade
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Turnover£221,901
Net Worth£4,419
Cash£12,449
Current Liabilities£178,644

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 April 2012Final Gazette dissolved following liquidation (1 page)
11 April 2012Final Gazette dissolved following liquidation (1 page)
11 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2011Liquidators statement of receipts and payments to 4 December 2011 (5 pages)
23 December 2011Liquidators' statement of receipts and payments to 4 December 2011 (5 pages)
23 December 2011Liquidators' statement of receipts and payments to 4 December 2011 (5 pages)
23 December 2011Liquidators statement of receipts and payments to 4 December 2011 (5 pages)
24 June 2011Liquidators statement of receipts and payments to 4 June 2011 (5 pages)
24 June 2011Liquidators statement of receipts and payments to 4 June 2011 (5 pages)
24 June 2011Liquidators' statement of receipts and payments to 4 June 2011 (5 pages)
24 June 2011Liquidators' statement of receipts and payments to 4 June 2011 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 4 December 2010 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 4 December 2010 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 4 December 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 4 December 2010 (5 pages)
28 June 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
28 June 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 4 June 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 4 June 2010 (5 pages)
10 June 2009Appointment of a voluntary liquidator (1 page)
10 June 2009Appointment of a voluntary liquidator (1 page)
10 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-05
(1 page)
10 June 2009Statement of affairs with form 4.19 (5 pages)
10 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2009Statement of affairs with form 4.19 (5 pages)
3 June 2009Registered office changed on 03/06/2009 from unit 7 titmore court titmore green little wymondley hertfordshire SG4 7JT united kingdom (1 page)
3 June 2009Registered office changed on 03/06/2009 from unit 7 titmore court titmore green little wymondley hertfordshire SG4 7JT united kingdom (1 page)
28 August 2008Registered office changed on 28/08/2008 from unit 10-11 ruscombe business park twyford reading berkshire RG10 9NQ (1 page)
28 August 2008Registered office changed on 28/08/2008 from unit 10-11 ruscombe business park twyford reading berkshire RG10 9NQ (1 page)
19 August 2008Return made up to 04/08/08; full list of members (3 pages)
19 August 2008Return made up to 04/08/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 August 2007Return made up to 04/08/07; full list of members (2 pages)
10 August 2007Return made up to 04/08/07; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 June 2007Compulsory strike-off action has been discontinued (1 page)
26 June 2007Compulsory strike-off action has been discontinued (1 page)
4 April 2007Return made up to 04/08/06; full list of members (2 pages)
4 April 2007Return made up to 04/08/06; full list of members (2 pages)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
6 June 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
6 June 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (2 pages)
10 March 2006Registered office changed on 10/03/06 from: 1 saxon road faversham kent ME13 8QA (1 page)
10 March 2006Registered office changed on 10/03/06 from: 1 saxon road faversham kent ME13 8QA (1 page)
12 September 2005Return made up to 04/08/05; full list of members (6 pages)
12 September 2005Return made up to 04/08/05; full list of members (6 pages)
20 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2004Return made up to 04/08/04; full list of members (6 pages)
25 October 2003Registered office changed on 25/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
25 October 2003Registered office changed on 25/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
6 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
4 August 2003Incorporation (16 pages)