Company NameUKI (South Bank) Limited
Company StatusDissolved
Company Number04925941
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Clive Robert Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Michael Henry Rosehill
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish,
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Bisham Gardens
Highgate
London
N6 6DJ
Secretary NameCavendish Square Secretariat (Corporation)
StatusClosed
Appointed08 October 2003(same day as company formation)
Correspondence AddressChelsea House West Gate
Ealing
London
W5 1DR
Director NameMr Robert Dudley Greacen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Manor
Pilton
Shepton Mallet
Somerset
BA4 4BE
Director NameMr Julian Harley Lewis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(6 days after company formation)
Appointment Duration16 years, 9 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteukandeuropean.com
Email address[email protected]
Telephone020 75182400
Telephone regionLondon

Location

Registered AddressChelsea House
West Gate
London
W5 1DR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Uk & European Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 December 2003Delivered 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 2003Delivered 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

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
28 October 2020Application to strike the company off the register (3 pages)
12 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
7 July 2020Termination of appointment of Julian Harley Lewis as a director on 7 July 2020 (1 page)
23 January 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
10 October 2019Confirmation statement made on 8 October 2019 with updates (5 pages)
16 May 2019Change of details for U.K.& European Investments Limited as a person with significant control on 14 May 2019 (2 pages)
14 February 2019Amended accounts for a dormant company made up to 31 December 2018 (3 pages)
15 January 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
15 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
18 January 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
18 January 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
10 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
17 November 2016Auditor's resignation (1 page)
17 November 2016Auditor's resignation (1 page)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
22 January 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
22 January 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(6 pages)
15 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(6 pages)
19 February 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
19 February 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
1 July 2014Full accounts made up to 31 December 2013 (10 pages)
1 July 2014Full accounts made up to 31 December 2013 (10 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(6 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(6 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(6 pages)
24 September 2013Full accounts made up to 31 December 2012 (11 pages)
24 September 2013Full accounts made up to 31 December 2012 (11 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
9 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
27 September 2011Full accounts made up to 31 December 2010 (11 pages)
27 September 2011Full accounts made up to 31 December 2010 (11 pages)
22 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
30 September 2010Amended full accounts made up to 31 December 2009 (11 pages)
30 September 2010Amended full accounts made up to 31 December 2009 (11 pages)
23 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
21 August 2010Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages)
21 August 2010Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 October 2009Secretary's details changed for Cavendish Square Secretariat on 8 October 2009 (2 pages)
28 October 2009Secretary's details changed for Cavendish Square Secretariat on 8 October 2009 (2 pages)
28 October 2009Secretary's details changed for Cavendish Square Secretariat on 8 October 2009 (2 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
18 August 2009Full accounts made up to 31 December 2008 (14 pages)
18 August 2009Full accounts made up to 31 December 2008 (14 pages)
13 October 2008Return made up to 08/10/08; full list of members (4 pages)
13 October 2008Return made up to 08/10/08; full list of members (4 pages)
28 May 2008Full accounts made up to 31 December 2007 (13 pages)
28 May 2008Full accounts made up to 31 December 2007 (13 pages)
9 October 2007Return made up to 08/10/07; full list of members (2 pages)
9 October 2007Return made up to 08/10/07; full list of members (2 pages)
8 August 2007Amended full accounts made up to 31 December 2006 (13 pages)
8 August 2007Amended full accounts made up to 31 December 2006 (13 pages)
16 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
17 October 2006Return made up to 08/10/06; full list of members (2 pages)
17 October 2006Return made up to 08/10/06; full list of members (2 pages)
28 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 October 2005Return made up to 08/10/05; full list of members (2 pages)
12 October 2005Return made up to 08/10/05; full list of members (2 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
18 October 2004Return made up to 08/10/04; full list of members (8 pages)
18 October 2004Return made up to 08/10/04; full list of members (8 pages)
16 December 2003Memorandum and Articles of Association (9 pages)
16 December 2003Memorandum and Articles of Association (9 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2003Particulars of mortgage/charge (4 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (4 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
7 November 2003Ad 14/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
7 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
7 November 2003Ad 14/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 October 2003New director appointed (4 pages)
22 October 2003New director appointed (3 pages)
22 October 2003New director appointed (4 pages)
22 October 2003New director appointed (3 pages)
14 October 2003New director appointed (3 pages)
14 October 2003New director appointed (3 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003Registered office changed on 14/10/03 from: c/o river island clothing LTD chelsea house west gate london W5 1DR (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o river island clothing LTD chelsea house west gate london W5 1DR (1 page)
14 October 2003New director appointed (4 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003New director appointed (4 pages)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
8 October 2003Incorporation (19 pages)
8 October 2003Incorporation (19 pages)