Company NameUreason (UK) Limited
Company StatusDissolved
Company Number05605501
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date16 March 2020 (4 years, 1 month ago)
Previous NameReasoning Technologies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJacobus Alfonsus Maria Welp
Date of BirthJune 1955 (Born 68 years ago)
NationalityDutch
StatusClosed
Appointed19 February 2011(5 years, 3 months after company formation)
Appointment Duration9 years (closed 16 March 2020)
RoleAccountant
Country of ResidenceNetherlands
Correspondence AddressBoterbloemstraat 13
1562 Rz Krommenie
Netherlands
Secretary NameMr Michael David Gribble
StatusClosed
Appointed19 February 2011(5 years, 3 months after company formation)
Appointment Duration9 years (closed 16 March 2020)
RoleCompany Director
Correspondence AddressBurlington House 1-13 York Road
Maidenhead
Berkshire
SL6 1SQ
Director NameDavid Edward Low
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleBusiness Developer
Correspondence Address4 Curlew Avenue
Lower Halstow
Sittingbourne
Kent
ME9 7DF
Secretary NameJacobus Alfonsus Maria Welp
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBoterbloemstraat 13
1562 Rz Krommenie
Netherlands
Director NameMr John Zubak
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 February 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodside Lodge
Kirkburton
Huddersfield
West Yorkshire
HD8 0PT

Contact

Telephone01628 674950
Telephone regionMaidenhead

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

100 at £1Ureason International B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,546
Cash£100
Current Liabilities£44,832

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 March 2020Final Gazette dissolved following liquidation (1 page)
22 January 2020Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages)
16 December 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
31 July 2019Liquidators' statement of receipts and payments to 23 May 2019 (10 pages)
17 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-24
(1 page)
15 June 2018Registered office address changed from Bridge House, 4 Borough High Street, London Bridge London SE1 9QR to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 June 2018 (2 pages)
12 June 2018Statement of affairs (9 pages)
12 June 2018Appointment of a voluntary liquidator (3 pages)
17 January 2018Compulsory strike-off action has been discontinued (1 page)
17 January 2018Compulsory strike-off action has been discontinued (1 page)
16 January 2018Secretary's details changed for Mr Michael David Gribble on 26 October 2017 (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018Confirmation statement made on 27 October 2017 with updates (4 pages)
16 January 2018Confirmation statement made on 27 October 2017 with updates (4 pages)
16 January 2018Secretary's details changed for Mr Michael David Gribble on 26 October 2017 (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
27 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
26 April 2011Appointment of Mr Michael David Gribble as a secretary (2 pages)
26 April 2011Appointment of Mr Michael David Gribble as a secretary (2 pages)
26 April 2011Termination of appointment of Jacobus Welp as a secretary (1 page)
26 April 2011Termination of appointment of Jacobus Welp as a secretary (1 page)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2011Appointment of Jacobus Alfonsus Maria Welp as a director (2 pages)
22 March 2011Appointment of Jacobus Alfonsus Maria Welp as a director (2 pages)
23 February 2011Termination of appointment of John Zubak as a director (2 pages)
23 February 2011Termination of appointment of John Zubak as a director (2 pages)
23 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 October 2008Return made up to 27/10/08; full list of members (3 pages)
27 October 2008Return made up to 27/10/08; full list of members (3 pages)
17 January 2008Company name changed reasoning technologies LIMITED\certificate issued on 17/01/08 (2 pages)
17 January 2008Company name changed reasoning technologies LIMITED\certificate issued on 17/01/08 (2 pages)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
14 January 2008Return made up to 27/10/07; full list of members (2 pages)
14 January 2008Return made up to 27/10/07; full list of members (2 pages)
14 January 2008Location of register of members (1 page)
14 January 2008Location of register of members (1 page)
31 October 2006Return made up to 27/10/06; full list of members (2 pages)
31 October 2006Return made up to 27/10/06; full list of members (2 pages)
13 April 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
13 April 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
26 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2005Incorporation (20 pages)
27 October 2005Incorporation (20 pages)