Company NameUKS Services Ltd
Company StatusDissolved
Company Number06040468
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 4 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Alexey Arakcheev
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Eton Court
Eton Avenue
London
NW3 3HJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameHYDE Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2008(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 12 March 2010)
Correspondence Address2nd Floor
70 Conduit Street
London
W1S 2GF

Location

Registered Address4th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Alexey Arakcheev
100.00%
Ordinary

Financials

Year2014
Net Worth£4,196
Cash£4,196

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 July 2014Application to strike the company off the register (3 pages)
31 July 2014Application to strike the company off the register (3 pages)
4 June 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
4 June 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 May 2012Registered office address changed from 4Th Floor 33 Cavendish Square London W1W 0PW England on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 4Th Floor 33 Cavendish Square London W1W 0PW England on 28 May 2012 (1 page)
25 May 2012Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF on 25 May 2012 (1 page)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 March 2010Termination of appointment of Hyde Company Secretaries Limited as a secretary (1 page)
12 March 2010Termination of appointment of Hyde Company Secretaries Limited as a secretary (1 page)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Hyde Company Secretaries Limited on 3 January 2010 (2 pages)
5 January 2010Director's details changed for Alexey Arakcheev on 3 January 2010 (2 pages)
5 January 2010Director's details changed for Alexey Arakcheev on 3 January 2010 (2 pages)
5 January 2010Director's details changed for Alexey Arakcheev on 3 January 2010 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Hyde Company Secretaries Limited on 3 January 2010 (2 pages)
5 January 2010Secretary's details changed for Hyde Company Secretaries Limited on 3 January 2010 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 January 2009Return made up to 03/01/09; full list of members (3 pages)
5 January 2009Return made up to 03/01/09; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
23 January 2008Registered office changed on 23/01/08 from: 72 new bond street mayfair london W1S 1RR (1 page)
23 January 2008Registered office changed on 23/01/08 from: 72 new bond street mayfair london W1S 1RR (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 03/01/08; full list of members (2 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 03/01/08; full list of members (2 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
23 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
23 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
3 January 2007Incorporation (16 pages)
3 January 2007Incorporation (16 pages)