Company NameUK Stc Limited
Company StatusDissolved
Company Number05689024
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 2 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameAltaf Ahmed
Date of BirthJuly 1957 (Born 66 years ago)
NationalityPakistani
StatusClosed
Appointed27 January 2006(1 day after company formation)
Appointment Duration5 years, 3 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Capworth Street
London
E10 7AJ
Secretary NameTasleema Ahmed
NationalityPakistani
StatusClosed
Appointed27 January 2006(1 day after company formation)
Appointment Duration5 years, 3 months (closed 17 May 2011)
RoleSecretary
Correspondence Address253 Capworth Street
London
E10 7AJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address245 Hoe Street
London
E17 9PT
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8
Cash£39
Current Liabilities£47

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
24 January 2011Application to strike the company off the register (3 pages)
1 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
1 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
2 February 2010Director's details changed for Altaf Ahmed on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1
(4 pages)
2 February 2010Director's details changed for Altaf Ahmed on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Altaf Ahmed on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1
(4 pages)
20 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
20 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
5 May 2009Registered office changed on 05/05/2009 from 75 st. Mary road london E17 9RF united kingdom (1 page)
5 May 2009Registered office changed on 05/05/2009 from 75 st. Mary road london E17 9RF united kingdom (1 page)
27 January 2009Return made up to 26/01/09; full list of members (3 pages)
27 January 2009Return made up to 26/01/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 August 2008Registered office changed on 05/08/2008 from 25 st. Mary road london E17 9RF united kingdom (1 page)
5 August 2008Registered office changed on 05/08/2008 from 25 st. Mary road london E17 9RF united kingdom (1 page)
31 July 2008Registered office changed on 31/07/2008 from 253 capworth street london E10 7AJ (1 page)
31 July 2008Registered office changed on 31/07/2008 from 253 capworth street london E10 7AJ (1 page)
28 March 2008Return made up to 26/01/08; full list of members (3 pages)
28 March 2008Return made up to 26/01/08; full list of members (3 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
24 May 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
24 May 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
5 February 2007Return made up to 26/01/07; full list of members (2 pages)
5 February 2007Return made up to 26/01/07; full list of members (2 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
7 February 2006Registered office changed on 07/02/06 from: 253 capworth street london E10 7AJ (1 page)
7 February 2006New secretary appointed (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed (1 page)
7 February 2006Registered office changed on 07/02/06 from: 253 capworth street london E10 7AJ (1 page)
3 February 2006Registered office changed on 03/02/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Registered office changed on 03/02/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
26 January 2006Incorporation (6 pages)
26 January 2006Incorporation (6 pages)