London
W5 1DR
Director Name | Mr Michael Henry Rosehill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish, |
Status | Closed |
Appointed | 08 October 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bisham Gardens Highgate London N6 6DJ |
Secretary Name | Cavendish Square Secretariat (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | Chelsea House West Gate Ealing London W5 1DR |
Director Name | Mr Robert Dudley Greacen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Manor Pilton Shepton Mallet Somerset BA4 4BE |
Director Name | Mr Julian Harley Lewis |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(6 days after company formation) |
Appointment Duration | 16 years, 9 months (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chelsea House West Gate London W5 1DR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ukandeuropean.com |
---|---|
Email address | [email protected] |
Telephone | 020 75182400 |
Telephone region | London |
Registered Address | Chelsea House West Gate London W5 1DR |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Uk & European Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 December 2003 | Delivered on: 5 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as the ibm building 74-78 (even) upper ground london t/n SGL488900. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
3 December 2003 | Delivered on: 5 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2020 | Application to strike the company off the register (3 pages) |
12 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
7 July 2020 | Termination of appointment of Julian Harley Lewis as a director on 7 July 2020 (1 page) |
23 January 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
10 October 2019 | Confirmation statement made on 8 October 2019 with updates (5 pages) |
16 May 2019 | Change of details for U.K.& European Investments Limited as a person with significant control on 14 May 2019 (2 pages) |
14 February 2019 | Amended accounts for a dormant company made up to 31 December 2018 (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
15 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
18 January 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
18 January 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
10 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
17 November 2016 | Auditor's resignation (1 page) |
17 November 2016 | Auditor's resignation (1 page) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
22 January 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
22 January 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
19 February 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
19 February 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
15 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
1 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
24 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 November 2011 | Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 July 2011 | Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Amended full accounts made up to 31 December 2009 (11 pages) |
30 September 2010 | Amended full accounts made up to 31 December 2009 (11 pages) |
23 August 2010 | Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
12 January 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
28 October 2009 | Secretary's details changed for Cavendish Square Secretariat on 8 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Cavendish Square Secretariat on 8 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Cavendish Square Secretariat on 8 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
18 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
9 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
8 August 2007 | Amended full accounts made up to 31 December 2006 (13 pages) |
8 August 2007 | Amended full accounts made up to 31 December 2006 (13 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
12 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
18 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
18 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
16 December 2003 | Memorandum and Articles of Association (9 pages) |
16 December 2003 | Memorandum and Articles of Association (9 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Resolutions
|
5 December 2003 | Particulars of mortgage/charge (4 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (4 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Ad 14/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
7 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
7 November 2003 | Ad 14/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 October 2003 | New director appointed (4 pages) |
22 October 2003 | New director appointed (3 pages) |
22 October 2003 | New director appointed (4 pages) |
22 October 2003 | New director appointed (3 pages) |
14 October 2003 | New director appointed (3 pages) |
14 October 2003 | New director appointed (3 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o river island clothing LTD chelsea house west gate london W5 1DR (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o river island clothing LTD chelsea house west gate london W5 1DR (1 page) |
14 October 2003 | New director appointed (4 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | New director appointed (4 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Incorporation (19 pages) |
8 October 2003 | Incorporation (19 pages) |