Company NameUnited Alliance International Limited
DirectorAndrew Peter Murphy
Company StatusActive
Company Number06878893
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Peter Murphy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Upper Mulgrave Road
Cheam
SM2 7AJ
Secretary NameMr Andrew Peter Murphy
NationalityBritish
StatusCurrent
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Upper Mulgrave Road
Cheam
SM2 7AJ
Director NameMr Phillip Foster
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleConsultant
Correspondence AddressApartment 14 34 Bromells Road
Clapham Common
London
SW4 0BG
Director NameMr Barnaby Philip Joy
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address64 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ

Contact

Websiteunitedalliance.co.uk
Telephone020 71932841
Telephone regionLondon

Location

Registered Address64 Dlc House
Upper Mulgrave Road
Cheam
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 April 2024 (1 week, 4 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

22 August 2023Micro company accounts made up to 30 April 2023 (3 pages)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
22 June 2022Micro company accounts made up to 30 April 2022 (3 pages)
24 May 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
17 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
5 July 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
10 July 2020Micro company accounts made up to 30 April 2020 (3 pages)
19 June 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 30 April 2019 (2 pages)
22 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
16 April 2019Compulsory strike-off action has been discontinued (1 page)
15 April 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
15 August 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
12 March 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
8 May 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
8 September 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
8 September 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
25 July 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
15 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
8 April 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
8 April 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
4 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
25 October 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
25 October 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
22 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
26 April 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
23 October 2011Termination of appointment of Barnaby Joy as a director (1 page)
23 October 2011Termination of appointment of Barnaby Joy as a director (1 page)
27 September 2011Accounts for a dormant company made up to 30 April 2011 (10 pages)
27 September 2011Accounts for a dormant company made up to 30 April 2011 (10 pages)
24 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
16 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
16 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 April 2010Director's details changed for Mr Andrew Murphy on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Mr Andrew Murphy on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Mr Andrew Murphy on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
24 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-21
(1 page)
24 February 2010Change of name notice (2 pages)
24 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-21
(1 page)
24 February 2010Change of name notice (2 pages)
14 December 2009Appointment of Mr Barnaby Philip Joy as a director (2 pages)
14 December 2009Appointment of Mr Barnaby Philip Joy as a director (2 pages)
26 November 2009Termination of appointment of Phillip Foster as a director (2 pages)
26 November 2009Termination of appointment of Phillip Foster as a director (2 pages)
22 July 2009Director's change of particulars / phillip foster / 22/07/2009 (1 page)
22 July 2009Registered office changed on 22/07/2009 from 22-26 upper mulgrave road cheam SM2 7AZ united kingdom (1 page)
22 July 2009Registered office changed on 22/07/2009 from 22-26 upper mulgrave road cheam SM2 7AZ united kingdom (1 page)
22 July 2009Director's change of particulars / phillip foster / 22/07/2009 (1 page)
22 July 2009Director and secretary's change of particulars / andrew murphy / 22/07/2009 (1 page)
22 July 2009Director and secretary's change of particulars / andrew murphy / 22/07/2009 (1 page)
16 April 2009Incorporation (14 pages)
16 April 2009Incorporation (14 pages)