Company NameUCLI Limited
Company StatusDissolved
Company Number07108177
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaryl Robert Hudson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Coppice Way
Hedgerley
Buckinghamshire
SL2 3YL
Director NameMr Justin Gareth Owen
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pinions Road
High Wycombe
Buckinghamshire
HP13 7AT
Director NameMrs Sara Jane Owen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pinions Road
High Wycombe
Buckinghamshire
HP13 7AT
Director NameMr David Leonard Hyland
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gloucester Road
Dartford
Kent
DA1 3DJ
Director NameMr Iain Higgins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19c Nork Way
Banstead
Surrey
SM7 1PB

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

24 at £1Daryl Robert Hudson
24.00%
Ordinary
23 at £1David Leonard Hyland
23.00%
Ordinary
23 at £1Iain Higgins
23.00%
Ordinary
10 at £1Clare Elizabeth Hudson
10.00%
Ordinary
10 at £1Justin Owen
10.00%
Ordinary
10 at £1Sara-jane Owen
10.00%
Ordinary

Financials

Year2014
Net Worth£16,391
Cash£134
Current Liabilities£74,447

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2015Compulsory strike-off action has been suspended (1 page)
8 October 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
14 November 2014Compulsory strike-off action has been suspended (1 page)
14 November 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(8 pages)
22 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(8 pages)
10 July 2013Appointment of Iain Higgins as a director (3 pages)
10 July 2013Appointment of David Leonard Hyland as a director (3 pages)
10 July 2013Appointment of David Leonard Hyland as a director (3 pages)
10 July 2013Appointment of Iain Higgins as a director (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 March 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (15 pages)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (15 pages)
2 February 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
2 February 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)