Company NameUES Discovery Limited
Company StatusDissolved
Company Number06022272
CategoryPrivate Limited Company
Incorporation Date7 December 2006(17 years, 4 months ago)
Dissolution Date15 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Iain David Dennis
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Victor Road
London
SE20 7JU
Secretary NameMr Iain David Dennis
NationalityBritish
StatusClosed
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Victor Road
London
SE20 7JU
Director NameDavid Morgan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address147 Victor Road
London
SE20 7JU

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

1 at £1Ues Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 April 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
15 January 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
20 August 2014Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to 257B Croydon Road Beckenham Kent BR3 3PS on 20 August 2014 (2 pages)
20 August 2014Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to 257B Croydon Road Beckenham Kent BR3 3PS on 20 August 2014 (2 pages)
18 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2014Appointment of a voluntary liquidator (1 page)
18 August 2014Appointment of a voluntary liquidator (1 page)
18 August 2014Statement of affairs with form 4.19 (6 pages)
18 August 2014Statement of affairs with form 4.19 (6 pages)
22 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1
(4 pages)
22 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1
(4 pages)
22 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1
(4 pages)
20 August 2013Accounts made up to 31 December 2012 (2 pages)
20 August 2013Accounts made up to 31 December 2012 (2 pages)
30 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
30 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
30 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
25 August 2012Accounts made up to 31 December 2011 (2 pages)
25 August 2012Accounts made up to 31 December 2011 (2 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 September 2011Accounts made up to 31 December 2010 (2 pages)
16 September 2011Accounts made up to 31 December 2010 (2 pages)
5 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
5 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
5 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
8 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
(1 page)
8 September 2010Change of name notice (1 page)
8 September 2010Change of name notice (1 page)
8 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
(1 page)
1 September 2010Accounts made up to 31 December 2009 (2 pages)
1 September 2010Accounts made up to 31 December 2009 (2 pages)
9 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
5 August 2009Accounts made up to 31 December 2008 (2 pages)
5 August 2009Accounts made up to 31 December 2008 (2 pages)
8 June 2009Appointment terminated director david morgan (1 page)
8 June 2009Appointment terminated director david morgan (1 page)
29 December 2008Return made up to 07/12/08; full list of members (3 pages)
29 December 2008Return made up to 07/12/08; full list of members (3 pages)
30 September 2008Accounts made up to 31 December 2007 (2 pages)
30 September 2008Accounts made up to 31 December 2007 (2 pages)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
6 February 2008Return made up to 07/12/07; full list of members (2 pages)
6 February 2008Return made up to 07/12/07; full list of members (2 pages)
7 December 2006Incorporation (17 pages)
7 December 2006Incorporation (17 pages)