Company NameUkuni (UK) Ltd
Company StatusDissolved
Company Number05487820
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NameOverseas Chinese Student Service Centre Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Secretary NameJun Wang
NationalityChinese
StatusClosed
Appointed10 October 2005(3 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 18 August 2015)
RoleSecretary
Correspondence Address287 Oakleigh Road North
London
N20 0DP
Director NameMrs Jun Wang
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(9 years, 1 month after company formation)
Appointment Duration1 year (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Oakleigh Road North
London
N20 0DP
Director NameOverseas Student Service Centre Ltd (Corporation)
StatusClosed
Appointed01 June 2014(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 18 August 2015)
Correspondence AddressForsyth Business Centre The Podium 1 Eversholt Str
London
NW1 2DN
Director NameJun Wang
Date of BirthMay 1978 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed22 July 2005(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 October 2005)
RoleExecutive Operator
Correspondence Address45 Cairo Road
Walthamstow
London
E17 3BB
Secretary NameYi Chen
NationalityBritish
StatusResigned
Appointed22 July 2005(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 October 2005)
RoleCompany Director
Correspondence Address45b Cairo Road
Walthamstow
London
E17 3BB
Director NameYi Chen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed10 October 2005(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 June 2006)
RoleConsultant
Correspondence Address36b Elmsdale Road
Walthamstow
London
E17 6PW
Director NameJian Chen
Date of BirthNovember 1949 (Born 74 years ago)
NationalityChinese
StatusResigned
Appointed19 May 2006(11 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45b Cairo Road
London
E17 3BB
Director NameMrs Jun Wang
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2012(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Oakleigh Road North
London
N20 0DP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressThe Podium
1 Eversholt Street
London
NW1 2DN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

20k at £1Overseas Student Service Centre LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£292,062
Cash£38,758
Current Liabilities£289

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
23 April 2015Application to strike the company off the register (3 pages)
23 April 2015Application to strike the company off the register (3 pages)
4 November 2014Company name changed overseas chinese student service centre LIMITED\certificate issued on 04/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
(3 pages)
4 November 2014Company name changed overseas chinese student service centre LIMITED\certificate issued on 04/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
31 August 2014Appointment of Mrs Jun Wang as a director on 1 August 2014 (2 pages)
31 August 2014Appointment of Mrs Jun Wang as a director on 1 August 2014 (2 pages)
31 August 2014Appointment of Mrs Jun Wang as a director on 1 August 2014 (2 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 20,000
(3 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 20,000
(3 pages)
19 June 2014Registered office address changed from 287 Oakleigh Road North London N20 0DP United Kingdom on 19 June 2014 (1 page)
19 June 2014Appointment of Overseas Student Service Centre Ltd as a director (2 pages)
19 June 2014Termination of appointment of Jun Wang as a director (1 page)
19 June 2014Termination of appointment of Jun Wang as a director (1 page)
19 June 2014Registered office address changed from 287 Oakleigh Road North London N20 0DP United Kingdom on 19 June 2014 (1 page)
19 June 2014Appointment of Overseas Student Service Centre Ltd as a director (2 pages)
5 July 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
5 July 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
11 December 2012Registered office address changed from Room 206 Queens House 1 Leicester Place London WC2H 7BP on 11 December 2012 (1 page)
11 December 2012Registered office address changed from Room 206 Queens House 1 Leicester Place London WC2H 7BP on 11 December 2012 (1 page)
9 August 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
9 August 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
20 February 2012Appointment of Mrs Jun Wang as a director (2 pages)
20 February 2012Appointment of Mrs Jun Wang as a director (2 pages)
19 February 2012Termination of appointment of Jian Chen as a director (1 page)
19 February 2012Termination of appointment of Jian Chen as a director (1 page)
25 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
25 June 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
25 June 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
25 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Jian Chen on 22 June 2010 (2 pages)
28 July 2010Director's details changed for Jian Chen on 22 June 2010 (2 pages)
28 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
4 August 2009Registered office changed on 04/08/2009 from 408 queens house 1 leicester place leicester square london WC2H 7BP (1 page)
4 August 2009Registered office changed on 04/08/2009 from 408 queens house 1 leicester place leicester square london WC2H 7BP (1 page)
4 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 June 2009Return made up to 22/06/09; full list of members (3 pages)
29 June 2009Registered office changed on 29/06/2009 from 408 queens house 1 leicester place, leicester square london london WC2H7BP (1 page)
29 June 2009Return made up to 22/06/09; full list of members (3 pages)
29 June 2009Registered office changed on 29/06/2009 from 408 queens house 1 leicester place, leicester square london london WC2H7BP (1 page)
14 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 July 2008Return made up to 22/06/08; full list of members (3 pages)
11 July 2008Return made up to 22/06/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 June 2007Secretary's particulars changed (1 page)
28 June 2007Secretary's particulars changed (1 page)
28 June 2007Return made up to 22/06/07; full list of members (2 pages)
28 June 2007Return made up to 22/06/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 August 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
24 August 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
18 July 2006Return made up to 22/06/06; full list of members (7 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Return made up to 22/06/06; full list of members (7 pages)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
20 April 2006Registered office changed on 20/04/06 from: 45B cairo road walthamstow london E17 3BB (1 page)
20 April 2006Registered office changed on 20/04/06 from: 45B cairo road walthamstow london E17 3BB (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Secretary resigned (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Secretary resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
22 June 2005Incorporation (13 pages)
22 June 2005Incorporation (13 pages)