Company NameUK Celebrations & Commemorations Ltd
Company StatusDissolved
Company Number05722665
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)
Previous NameUK Celebrations Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameBruno Mark Peek
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Coverdale
Carlton Coleville
Lowestoft
Suffolk
NR33 8TD
Director NameMr Alan John Spence
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Thermitage Court
Knighten Street Wapping
London
E1 9PW
Secretary NameRichard John Harwood
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address174b Lordship Lane
East Dulwich
London
SE22 8HB
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address130 City Road
London
EC1V 2NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£109,662
Cash£1,175
Current Liabilities£139,884

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
30 March 2009Return made up to 27/02/09; full list of members (10 pages)
6 August 2008Return made up to 27/02/08; full list of members (7 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 May 2007Return made up to 27/02/07; full list of members (5 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
6 March 2006New secretary appointed (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006Registered office changed on 06/03/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
6 March 2006New director appointed (1 page)
27 February 2006Incorporation (8 pages)