London
NW4 2EF
Director Name | Mr Jason William Wells |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 March 2012(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foframe House 35-37 Brent Street London NW4 2EF |
Director Name | Mr Abraham Moses Schimmel |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Raeburn Close London NW11 6UG |
Director Name | Mr Jacob Schimmel |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foframe House 35-37 Brent Street London NW4 2EF |
Secretary Name | Mr Abraham Moses Schimmel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Raeburn Close London NW11 6UG |
Secretary Name | Mr Jacob Schimmel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foframe House 35-37 Brent Street London NW4 2EF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Foframe House 35-37 Brent Street London NW4 2EF |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Abraham Moses Schimmel 100.00% Ordinary |
---|
Latest Accounts | 29 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 April |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
30 January 2013 | Accounts for a dormant company made up to 29 April 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 29 April 2012 (2 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Appointment of Mr Jason William Wells as a director (3 pages) |
6 September 2012 | Appointment of Mr Jason William Wells as a director (3 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2012 | Appointment of Mr Jason William Wells as a director (3 pages) |
17 May 2012 | Appointment of Mr Jason William Wells as a director (3 pages) |
11 April 2012 | Termination of appointment of Jacob Schimmel as a director (2 pages) |
11 April 2012 | Termination of appointment of Jacob Schimmel as a secretary (3 pages) |
11 April 2012 | Registered office address changed from 54 Euston Street London NW1 2ES on 11 April 2012 (2 pages) |
11 April 2012 | Termination of appointment of Jacob Schimmel as a secretary (3 pages) |
11 April 2012 | Registered office address changed from 54 Euston Street London NW1 2ES on 11 April 2012 (2 pages) |
11 April 2012 | Termination of appointment of Jacob Schimmel as a director (2 pages) |
6 March 2012 | Company name changed uki investments LTD\certificate issued on 06/03/12
|
6 March 2012 | Change of name notice (2 pages) |
6 March 2012 | Change of name notice (2 pages) |
6 March 2012 | Company name changed uki investments LTD\certificate issued on 06/03/12
|
19 December 2011 | Accounts for a dormant company made up to 29 April 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 29 April 2011 (2 pages) |
13 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Secretary's details changed for Jacob Schimmel on 26 July 2010 (1 page) |
13 May 2011 | Secretary's details changed for Jacob Schimmel on 26 July 2010 (1 page) |
13 May 2011 | Director's details changed for Jacob Schimmel on 27 July 2010 (2 pages) |
13 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Director's details changed for Jacob Schimmel on 27 July 2010 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Termination of appointment of Abraham Schimmel as a director (1 page) |
17 March 2010 | Termination of appointment of Abraham Schimmel as a director (1 page) |
16 March 2010 | Termination of appointment of Abraham Schimmel as a secretary (1 page) |
16 March 2010 | Termination of appointment of Abraham Schimmel as a secretary (1 page) |
16 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 January 2010 | Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page) |
29 January 2010 | Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page) |
24 November 2009 | Company name changed kyng homes LIMITED\certificate issued on 24/11/09
|
24 November 2009 | Company name changed kyng homes LIMITED\certificate issued on 24/11/09
|
24 November 2009 | Change of name notice (2 pages) |
24 November 2009 | Change of name notice (2 pages) |
25 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2009 | Return made up to 26/04/09; full list of members (4 pages) |
24 August 2009 | Return made up to 26/04/09; full list of members (4 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
4 February 2009 | Director and secretary's change of particulars / abraham schimmel / 01/08/2007 (1 page) |
4 February 2009 | Return made up to 26/04/08; full list of members (4 pages) |
4 February 2009 | Director and secretary's change of particulars / abraham schimmel / 01/08/2007 (1 page) |
4 February 2009 | Return made up to 26/04/08; full list of members (4 pages) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
26 April 2007 | Incorporation (14 pages) |
26 April 2007 | Incorporation (14 pages) |