London
SW5 0QF
Secretary Name | Abdullah Egtiemayee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Burnham Gardens Cranford Hounslow Middlesex TW4 6LS |
Secretary Name | Mr Nematullah Ejtemaiyee |
---|---|
Nationality | Afghan |
Status | Resigned |
Appointed | 11 September 2006(3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 February 2019) |
Role | Company Director |
Correspondence Address | 7 Burnham Gardens Hounslow London TW4 6LS |
Website | www.ukcl.net/ |
---|---|
Telephone | 020 33260513 |
Telephone region | London |
Registered Address | 35 Collingham Place London SW5 0QF |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mr Muhibullah Egtimye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,291 |
Cash | £705 |
Current Liabilities | £26,746 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
2 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
14 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
19 February 2019 | Termination of appointment of Nematullah Ejtemaiyee as a secretary on 19 February 2019 (1 page) |
9 October 2018 | Registered office address changed from International House Yarmouth Place Mayfar London W1J 7BU to 35 Collingham Place London SW5 0QF on 9 October 2018 (1 page) |
24 August 2018 | Notification of Muhibullah Egtimye as a person with significant control on 6 April 2017 (2 pages) |
24 August 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
12 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
11 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
7 September 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 September 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
3 September 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
24 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 June 2011 | Secretary's details changed for Nematullah Ejtemaiyee on 12 June 2011 (1 page) |
15 June 2011 | Secretary's details changed for Nematullah Ejtemaiyee on 12 June 2011 (1 page) |
15 June 2011 | Director's details changed for Muhibullah Egtimye on 12 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Muhibullah Egtimye on 12 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
10 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
18 June 2010 | Annual return made up to 12 June 2010 (14 pages) |
18 June 2010 | Annual return made up to 12 June 2010 (14 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
18 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
18 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
22 July 2008 | Return made up to 12/06/08; full list of members
|
22 July 2008 | Return made up to 12/06/08; full list of members
|
29 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
29 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 7 burnham gardens cranford hounslow middlesex TW4 6LS (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 7 burnham gardens cranford hounslow middlesex TW4 6LS (1 page) |
14 August 2007 | Return made up to 12/06/07; full list of members
|
14 August 2007 | Return made up to 12/06/07; full list of members
|
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
12 June 2006 | Incorporation (15 pages) |
12 June 2006 | Incorporation (15 pages) |