Company NameUK Consulting And Partners Ltd.
Company StatusDissolved
Company Number05686026
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Elena Kyprianou
Date of BirthApril 1972 (Born 52 years ago)
NationalityCypriot
StatusClosed
Appointed27 July 2012(6 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 04 September 2018)
RoleMarketing Consultant
Country of ResidenceCyprus
Correspondence Address14 Andromachis Str.
Flat 103 - Archangelos
Nicosia
2334
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1David Masin
100.00%
Ordinary

Financials

Year2014
Net Worth£4,575
Cash£70,304
Current Liabilities£65,729

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2018Voluntary strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
12 June 2018Application to strike the company off the register (3 pages)
22 May 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
5 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
5 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
30 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 100
(3 pages)
30 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 100
(3 pages)
24 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 24 July 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
6 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
10 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Elena Kyprianou
(5 pages)
10 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Elena Kyprianou
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
21 February 2013Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages)
21 February 2013Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 January 2013Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 July 2012Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 31 July 2012 (1 page)
31 July 2012Appointment of Elena Kyprianou as a director
  • ANNOTATION A second filed AP01 was registered on 10/10/2013
  • ANNOTATION A second filed AP01 was registered on 10/10/2013
(3 pages)
31 July 2012Appointment of Elena Kyprianou as a director
  • ANNOTATION A second filed AP01 was registered on 10/10/2013
  • ANNOTATION A second filed AP01 was registered on 10/10/2013
(3 pages)
30 July 2012Termination of appointment of Damian Calderbank as a director (1 page)
30 July 2012Termination of appointment of Damian Calderbank as a director (1 page)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
25 June 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
17 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 March 2009Return made up to 24/01/09; full list of members (3 pages)
11 March 2009Return made up to 24/01/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 May 2008Return made up to 24/01/08; full list of members (3 pages)
15 May 2008Return made up to 24/01/08; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 February 2007Return made up to 24/01/07; full list of members (2 pages)
28 February 2007Return made up to 24/01/07; full list of members (2 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
24 January 2006Incorporation (13 pages)
24 January 2006Director resigned (1 page)
24 January 2006Incorporation (13 pages)
24 January 2006Director resigned (1 page)