Company NameUK Stockbrokers Ltd
Company StatusDissolved
Company Number04858630
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 9 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Peter James Barton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2018(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 21 January 2020)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Godfrey Street
London
SW3 3SX
Director NameJaysan Appadu
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Rhodrons Avenue
Chessington
Surrey
KT9 1BA
Director NameMs Maureen Anne Caveley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2009(5 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 March 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address11 Church Road
Bookham
Leatherhead
Surrey
KT23 3PB
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 2004(12 months after company formation)
Appointment Duration5 years (resigned 01 August 2009)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address60 Gresham Street
London
EC2V 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Formacompany Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

21 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2019Compulsory strike-off action has been suspended (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
17 April 2018Amended total exemption full accounts made up to 31 August 2017 (7 pages)
21 March 2018Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to 60 Gresham Street London EC2V 7BB on 21 March 2018 (1 page)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
21 March 2018Termination of appointment of Maureen Anne Caveley as a director on 19 March 2018 (1 page)
20 March 2018Cessation of Formacompany Nominees Ltd as a person with significant control on 19 March 2018 (1 page)
20 March 2018Termination of appointment of Uk Company Secretaries Limited as a secretary on 19 March 2018 (1 page)
20 March 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
20 March 2018Appointment of Mr Peter James Barton as a director on 19 March 2018 (2 pages)
20 March 2018Notification of Peter James Barton as a person with significant control on 19 March 2018 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 April 2014Registered office address changed from C/O C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 30 April 2014 (1 page)
30 April 2014Registered office address changed from C/O C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 30 April 2014 (1 page)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
4 June 2013Registered office address changed from Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 4 June 2013 (1 page)
24 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
12 January 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
11 August 2010Secretary's details changed for Uk Company Secretaries Limited on 1 August 2010 (2 pages)
11 August 2010Secretary's details changed for Uk Company Secretaries Limited on 1 August 2010 (2 pages)
11 August 2010Secretary's details changed for Uk Company Secretaries Limited on 1 August 2010 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 August 2009Director appointed ms maureen anne caveley (1 page)
26 August 2009Director appointed ms maureen anne caveley (1 page)
26 August 2009Return made up to 01/08/09; full list of members (3 pages)
26 August 2009Appointment terminated director uk incorporations LIMITED (1 page)
26 August 2009Appointment terminated director uk incorporations LIMITED (1 page)
26 August 2009Return made up to 01/08/09; full list of members (3 pages)
18 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
18 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
1 August 2008Return made up to 01/08/08; full list of members (3 pages)
1 August 2008Return made up to 01/08/08; full list of members (3 pages)
19 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
19 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
14 August 2007Return made up to 01/08/07; full list of members (2 pages)
14 August 2007Return made up to 01/08/07; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
2 November 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
11 August 2006Return made up to 01/08/06; full list of members (2 pages)
11 August 2006Return made up to 01/08/06; full list of members (2 pages)
26 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
26 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
8 August 2005Secretary's particulars changed (1 page)
8 August 2005Return made up to 01/08/05; full list of members (2 pages)
8 August 2005Secretary's particulars changed (1 page)
8 August 2005Return made up to 01/08/05; full list of members (2 pages)
15 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
15 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
9 August 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
9 August 2004New director appointed (2 pages)
27 November 2003New director appointed (4 pages)
27 November 2003New director appointed (4 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
19 November 2003Registered office changed on 19/11/03 from: 85 south street dorking surrey RH4 2LA (1 page)
19 November 2003Registered office changed on 19/11/03 from: 85 south street dorking surrey RH4 2LA (1 page)
6 August 2003Incorporation (14 pages)
6 August 2003Incorporation (14 pages)