Company NameUE Associates Limited
Company StatusDissolved
Company Number06629404
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 10 months ago)
Dissolution Date9 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil James Davidson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Tally Ho Lane
Guiting Power
Cheltenham
Gloucestershire
GL54 5TY
Wales
Director NameMr Nicholas Edward John Pincombe
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTower Point 44 North Road
Brighton
East Sussex
BN1 1YR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2010
Net Worth£62,184
Cash£24,816
Current Liabilities£43,357

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 August 2018Final Gazette dissolved following liquidation (1 page)
9 May 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
3 September 2017Liquidators' statement of receipts and payments to 21 June 2017 (18 pages)
3 September 2017Liquidators' statement of receipts and payments to 21 June 2017 (18 pages)
27 July 2015Liquidators' statement of receipts and payments to 21 June 2015 (16 pages)
27 July 2015Liquidators' statement of receipts and payments to 21 June 2015 (16 pages)
27 July 2015Liquidators statement of receipts and payments to 21 June 2015 (16 pages)
29 August 2014Liquidators statement of receipts and payments to 21 June 2014 (17 pages)
29 August 2014Liquidators' statement of receipts and payments to 21 June 2014 (17 pages)
29 August 2014Liquidators' statement of receipts and payments to 21 June 2014 (17 pages)
19 August 2013Liquidators' statement of receipts and payments to 21 June 2013 (16 pages)
19 August 2013Liquidators' statement of receipts and payments to 21 June 2013 (16 pages)
19 August 2013Liquidators statement of receipts and payments to 21 June 2013 (16 pages)
5 July 2012Registered office address changed from Kenton House Oxford Street Moreton in Marsh Gloucestershire GL56 0LA on 5 July 2012 (2 pages)
5 July 2012Registered office address changed from Kenton House Oxford Street Moreton in Marsh Gloucestershire GL56 0LA on 5 July 2012 (2 pages)
5 July 2012Registered office address changed from Kenton House Oxford Street Moreton in Marsh Gloucestershire GL56 0LA on 5 July 2012 (2 pages)
4 July 2012Appointment of a voluntary liquidator (1 page)
4 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2012Appointment of a voluntary liquidator (1 page)
4 July 2012Statement of affairs with form 4.19 (5 pages)
4 July 2012Statement of affairs with form 4.19 (5 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(4 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(4 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 July 2010Director's details changed for Nicholas Edward John Pincombe on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Nicholas Edward John Pincombe on 30 July 2010 (2 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 August 2009Return made up to 25/06/09; full list of members (5 pages)
18 August 2009Return made up to 25/06/09; full list of members (5 pages)
3 July 2008Director appointed nicholas edward john pincombe (2 pages)
3 July 2008Registered office changed on 03/07/2008 from 5 tallyho lane guiting power cheltenham gloucestershire GL54 5TY (1 page)
3 July 2008Director appointed neil james davidson (2 pages)
3 July 2008Director appointed nicholas edward john pincombe (2 pages)
3 July 2008Registered office changed on 03/07/2008 from 5 tallyho lane guiting power cheltenham gloucestershire GL54 5TY (1 page)
3 July 2008Director appointed neil james davidson (2 pages)
30 June 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
30 June 2008Appointment terminated director hanover directors LIMITED (1 page)
30 June 2008Appointment terminated director hanover directors LIMITED (1 page)
30 June 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
25 June 2008Incorporation (6 pages)
25 June 2008Incorporation (6 pages)