Company Name$Uccess Group Limited
Company StatusDissolved
Company Number06634149
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 10 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRuari Phillips
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address24 Glebe Road
London
N8 7DB
Director NameMr Adam John Buck
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(8 months, 1 week after company formation)
Appointment Duration11 months (resigned 04 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gowan Avenue
London
SW6 6RF

Location

Registered AddressUnit 16c Alston Works Alston Road
Barnet
London
EN5 4EL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
31 March 2010Application to strike the company off the register (3 pages)
31 March 2010Application to strike the company off the register (3 pages)
8 February 2010Termination of appointment of Adam Buck as a director (2 pages)
8 February 2010Termination of appointment of Adam Buck as a director (2 pages)
24 November 2009Annual return made up to 1 July 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 1 July 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 1 July 2009 with a full list of shareholders (4 pages)
10 November 2009Registered office address changed from 52 High Street London N8 7NX United Kingdom on 10 November 2009 (2 pages)
10 November 2009Registered office address changed from 52 High Street London N8 7NX United Kingdom on 10 November 2009 (2 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
16 March 2009Director appointed mr adam buck (1 page)
16 March 2009Director appointed mr adam buck (1 page)
13 March 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
13 March 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
10 March 2009Ad 10/03/09\gbp si 250@1=250\gbp ic 135/385\ (1 page)
10 March 2009Ad 10/03/09 gbp si 250@1=250 gbp ic 135/385 (1 page)
8 January 2009Registered office changed on 08/01/2009 from 24 glebe road london N8 7DB england (1 page)
8 January 2009Registered office changed on 08/01/2009 from 24 glebe road london N8 7DB england (1 page)
6 October 2008Ad 01/10/08\gbp si 17@1=17\gbp ic 100/117\ (2 pages)
6 October 2008Ad 22/09/08 gbp si 18@1=18 gbp ic 117/135 (2 pages)
6 October 2008Ad 22/09/08\gbp si 18@1=18\gbp ic 117/135\ (2 pages)
6 October 2008Ad 01/10/08 gbp si 17@1=17 gbp ic 100/117 (2 pages)
12 August 2008Gbp nc 100/1000\11/08/08 (2 pages)
12 August 2008Gbp nc 100/1000 11/08/08 (2 pages)
1 July 2008Incorporation (17 pages)
1 July 2008Incorporation (17 pages)