Company NameU & I Property Management Limited
Company StatusDissolved
Company Number07105223
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)
Previous NamesGallery66 Real Estates Limited and U&I Gruop Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ming Feng Fang
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityChinese
StatusClosed
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Chiltons, Grove Hill
London
E18 2JQ
Secretary NameMrs Huan Zhou
StatusClosed
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2, Beaulieu Lodge, 13 Schooner Close
London
E14 3GG

Location

Registered AddressLevel 33 25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012Application to strike the company off the register (3 pages)
6 November 2012Application to strike the company off the register (3 pages)
20 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 June 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-28
(3 pages)
6 June 2012Company name changed u&i gruop LIMITED\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2012Registered office address changed from 19 the Chiltons, Grove Hill, London E18 2JQ England on 13 April 2012 (1 page)
13 April 2012Registered office address changed from 19 the Chiltons, Grove Hill, London E18 2JQ England on 13 April 2012 (1 page)
30 January 2012Company name changed GALLERY66 real estates LIMITED\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2012Company name changed GALLERY66 real estates LIMITED\certificate issued on 30/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-23
(3 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 1,000
(4 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 1,000
(4 pages)
9 January 2012Director's details changed for Mr Ming Feng Fang on 1 April 2011 (2 pages)
9 January 2012Director's details changed for Mr Ming Feng Fang on 1 April 2011 (2 pages)
9 January 2012Director's details changed for Mr Ming Feng Fang on 1 April 2011 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)