Company NameUzvara Pic Limited
Company StatusDissolved
Company Number07365788
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Susan Mary Hollyman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate Cottage London Road
Danehill
RH17 7HS
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed03 September 2010(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed03 September 2010(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
19 February 2018Application to strike the company off the register (3 pages)
23 August 2017Notification of Ryle Livingstone Weekes as a person with significant control on 29 June 2017 (2 pages)
23 August 2017Notification of Sarah-May Elise Vaealiki as a person with significant control on 29 June 2017 (2 pages)
23 August 2017Notification of Matthew James Butterfield as a person with significant control on 29 June 2017 (2 pages)
23 August 2017Notification of Natalia Beatrice Sisnett as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of Natalia Beatrice Sisnett as a person with significant control on 29 June 2017 (2 pages)
23 August 2017Notification of Natalia Beatrice Sisnett as a person with significant control on 29 June 2017 (2 pages)
23 August 2017Notification of Sarah-May Elise Vaealiki as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of Ryle Livingstone Weekes as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of Ryle Livingstone Weekes as a person with significant control on 29 June 2017 (2 pages)
23 August 2017Notification of Sarah-May Elise Vaealiki as a person with significant control on 29 June 2017 (2 pages)
23 August 2017Notification of Matthew James Butterfield as a person with significant control on 29 June 2017 (2 pages)
23 August 2017Notification of Matthew James Butterfield as a person with significant control on 23 August 2017 (2 pages)
22 August 2017Withdrawal of a person with significant control statement on 22 August 2017 (2 pages)
22 August 2017Withdrawal of a person with significant control statement on 22 August 2017 (2 pages)
26 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(6 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(6 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
5 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
5 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor, Queens House, 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor, Queens House, 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(5 pages)
22 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(5 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
1 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
1 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
16 April 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
16 April 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
14 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
12 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
12 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
23 November 2010Secretary's details changed for Secretaries Limited on 3 September 2010 (1 page)
23 November 2010Secretary's details changed for Secretaries Limited on 3 September 2010 (1 page)
23 November 2010Secretary's details changed for Secretaries Limited on 3 September 2010 (1 page)
23 November 2010Director's details changed for Administration Limited on 3 September 2010 (1 page)
23 November 2010Director's details changed for Administration Limited on 3 September 2010 (1 page)
23 November 2010Director's details changed for Administration Limited on 3 September 2010 (1 page)
3 September 2010Incorporation (51 pages)
3 September 2010Incorporation (51 pages)