Company NameUnited General Trading Limited
Company StatusDissolved
Company Number07346956
CategoryPrivate Limited Company
Incorporation Date16 August 2010(13 years, 8 months ago)
Dissolution Date31 January 2023 (1 year, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Amar Lal
Date of BirthMay 1972 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed16 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceDubai
Correspondence AddressFlat No.406 Mariyam Ali Abdulla Al Owais 119/108 J
Dubai
39077
Director NameSyed Mumtaz Hussain Rizvi
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityPakistani
StatusClosed
Appointed25 April 2016(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address10 Waterson Street
London
E2 8HL

Contact

Telephone020 72215350
Telephone regionLondon

Location

Registered Address10 Waterson Street
London
E2 8HL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Amar Lal
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,787
Cash£1,962
Current Liabilities£76,785

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

31 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
16 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 August 2020 (4 pages)
20 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
16 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
20 August 2018Confirmation statement made on 3 August 2018 with updates (3 pages)
14 August 2018Registered office address changed from 19 Queensway London W2 4QJ to 10 Waterson Street London E2 8HL on 14 August 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 April 2016Appointment of Syed Mumtaz Hussain Rizvi as a director on 25 April 2016 (2 pages)
26 April 2016Appointment of Syed Mumtaz Hussain Rizvi as a director on 25 April 2016 (2 pages)
4 October 2015Amended total exemption small company accounts made up to 31 August 2014 (3 pages)
4 October 2015Amended total exemption small company accounts made up to 31 August 2014 (3 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
16 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 March 2014Registered office address changed from 135 Edgware Road London W2 2HR England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 135 Edgware Road London W2 2HR England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 135 Edgware Road London W2 2HR England on 3 March 2014 (1 page)
16 September 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
19 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
24 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
16 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)