Company NameUKI Shopping Centres Limited
Company StatusDissolved
Company Number05097268
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Clive Robert Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(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
Appointed07 April 2004(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
Appointed07 April 2004(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 April 2004(1 week after company formation)
Appointment Duration10 months, 2 weeks (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 April 2004(1 week after company formation)
Appointment Duration16 years, 2 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr James Brooke-Webb
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(1 year, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 March 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Cottage
Dipley Common, Hartley Wintney
Hook
Hampshire
RG27 8JS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2004(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

2 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

23 December 2009Delivered on: 24 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 December 2004Delivered on: 31 December 2004
Persons entitled: Eurohypo Aktienfesellschaft,London Branch

Classification: Debenture
Secured details: All obligations and liabilities due or to become from the obligors or by some other person of the obligors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
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)
7 July 2020Termination of appointment of Julian Harley Lewis as a director on 7 July 2020 (1 page)
7 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
23 January 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
16 May 2019Change of details for U.K.& European Investments Limited as a person with significant control on 14 May 2019 (2 pages)
8 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
15 February 2019Amended accounts for a dormant company made up to 31 December 2018 (3 pages)
16 January 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
9 April 2018Confirmation statement made on 7 April 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)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 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)
16 November 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (1 page)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(6 pages)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(6 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)
4 September 2015Full accounts made up to 31 December 2014 (13 pages)
4 September 2015Full accounts made up to 31 December 2014 (13 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(6 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(6 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(6 pages)
12 November 2014Statement of capital on 12 November 2014
  • GBP 2
(4 pages)
12 November 2014Statement by Directors (1 page)
12 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 November 2014Solvency Statement dated 16/10/14 (1 page)
12 November 2014Statement by Directors (1 page)
12 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 November 2014Statement of capital on 12 November 2014
  • GBP 2
(4 pages)
12 November 2014Solvency Statement dated 16/10/14 (1 page)
1 July 2014Full accounts made up to 31 December 2013 (13 pages)
1 July 2014Full accounts made up to 31 December 2013 (13 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 6,500,100
(6 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 6,500,100
(6 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 6,500,100
(6 pages)
24 September 2013Full accounts made up to 31 December 2012 (14 pages)
24 September 2013Full accounts made up to 31 December 2012 (14 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 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)
27 September 2011Full accounts made up to 31 December 2010 (15 pages)
27 September 2011Full accounts made up to 31 December 2010 (15 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)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 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)
20 August 2010Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
12 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 6,500,100
(4 pages)
12 January 2010Memorandum and Articles of Association (18 pages)
12 January 2010Minutes of meeting (1 page)
12 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2010Memorandum and Articles of Association (18 pages)
12 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 6,500,100
(4 pages)
12 January 2010Minutes of meeting (1 page)
24 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 August 2009Full accounts made up to 31 December 2008 (17 pages)
18 August 2009Full accounts made up to 31 December 2008 (17 pages)
14 April 2009Return made up to 07/04/09; full list of members (4 pages)
14 April 2009Return made up to 07/04/09; full list of members (4 pages)
9 June 2008Full accounts made up to 31 December 2007 (17 pages)
9 June 2008Full accounts made up to 31 December 2007 (17 pages)
15 April 2008Return made up to 07/04/08; full list of members (4 pages)
15 April 2008Return made up to 07/04/08; full list of members (4 pages)
28 July 2007Accounts made up to 31 December 2006 (17 pages)
28 July 2007Accounts made up to 31 December 2006 (17 pages)
16 April 2007Return made up to 07/04/07; full list of members (2 pages)
16 April 2007Return made up to 07/04/07; full list of members (2 pages)
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)
29 August 2006Accounts made up to 31 December 2005 (18 pages)
29 August 2006Accounts made up to 31 December 2005 (18 pages)
20 April 2006Return made up to 07/04/06; full list of members (2 pages)
20 April 2006Return made up to 07/04/06; full list of members (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
2 November 2005Accounts made up to 31 December 2004 (16 pages)
2 November 2005Accounts made up to 31 December 2004 (16 pages)
31 August 2005New director appointed (1 page)
31 August 2005New director appointed (1 page)
21 April 2005Return made up to 07/04/05; full list of members (3 pages)
21 April 2005Return made up to 07/04/05; full list of members (3 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2004Particulars of mortgage/charge (9 pages)
31 December 2004Particulars of mortgage/charge (9 pages)
26 April 2004Ad 14/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 April 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
26 April 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
26 April 2004Ad 14/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 April 2004New director appointed (3 pages)
23 April 2004New director appointed (3 pages)
23 April 2004New director appointed (4 pages)
23 April 2004New director appointed (4 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (3 pages)
15 April 2004New director appointed (3 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004New director appointed (3 pages)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New director appointed (3 pages)
7 April 2004Incorporation (22 pages)
7 April 2004Incorporation (22 pages)