Company NameUJIA Events Limited
Company StatusDissolved
Company Number07465097
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Maurice Stone
StatusClosed
Appointed01 December 2011(11 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 02 January 2018)
RoleCompany Director
Correspondence Address1 Torriano Mews
London
NW5 2RZ
Director NameMr Michael Zygmund Wegier
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Torriano Mews
London
NW5 2RZ
Director NameMr Warren Ashley Persky
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(2 years, 12 months after company formation)
Appointment Duration4 years (closed 02 January 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address140 London Wall
London
EC2Y 5DN
Director NameMr Melvin Frank Berwald
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2016(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 02 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Torriano Mews
London
NW5 2RZ
Director NameMr Samuel David Clarke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Kentish Town Road
London
NW1 8NX
Director NameMr Douglas Henry Krikler
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(11 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Kentish Town Road
London
NW1 8NX
Director NameMr Geoffrey Philip Ognall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Torriano Mews
London
NW5 2RZ

Contact

Websitewww.ujia.org/
Telephone020 74246400
Telephone regionLondon

Location

Registered Address1 Torriano Mews
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2013
Turnover£351,937
Gross Profit£116,099
Net Worth£1
Cash£43,707
Current Liabilities£56,223

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
3 October 2017Application to strike the company off the register (3 pages)
28 April 2017Full accounts made up to 30 September 2016 (10 pages)
28 April 2017Full accounts made up to 30 September 2016 (10 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
26 April 2016Full accounts made up to 30 September 2015 (9 pages)
26 April 2016Full accounts made up to 30 September 2015 (9 pages)
29 January 2016Appointment of Mr Melvin Frank Berwald as a director on 28 January 2016 (2 pages)
29 January 2016Termination of appointment of Geoffrey Philip Ognall as a director on 28 January 2016 (1 page)
29 January 2016Termination of appointment of Geoffrey Philip Ognall as a director on 28 January 2016 (1 page)
29 January 2016Appointment of Mr Melvin Frank Berwald as a director on 28 January 2016 (2 pages)
10 December 2015Director's details changed for Mr Geoffrey Philip Ognall on 30 November 2015 (2 pages)
10 December 2015Director's details changed for Mr Geoffrey Philip Ognall on 30 November 2015 (2 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(5 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(5 pages)
24 November 2015Registered office address changed from 37 Kentish Town Road London NW1 8NX to 1 Torriano Mews London NW5 2RZ on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 37 Kentish Town Road London NW1 8NX to 1 Torriano Mews London NW5 2RZ on 24 November 2015 (1 page)
15 June 2015Full accounts made up to 30 September 2014 (9 pages)
15 June 2015Full accounts made up to 30 September 2014 (9 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(5 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(5 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(5 pages)
23 April 2014Full accounts made up to 30 September 2013 (11 pages)
23 April 2014Full accounts made up to 30 September 2013 (11 pages)
20 January 2014Appointment of Mr Geoffrey Philip Ognall as a director (2 pages)
20 January 2014Appointment of Mr Geoffrey Philip Ognall as a director (2 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
9 December 2013Appointment of Mr Warren Ashley Persky as a director (2 pages)
9 December 2013Appointment of Mr Warren Ashley Persky as a director (2 pages)
11 October 2013Termination of appointment of Samuel Clarke as a director (1 page)
11 October 2013Termination of appointment of Samuel Clarke as a director (1 page)
19 August 2013Auditor's resignation (1 page)
19 August 2013Auditor's resignation (1 page)
15 April 2013Full accounts made up to 30 September 2012 (12 pages)
15 April 2013Full accounts made up to 30 September 2012 (12 pages)
21 January 2013Appointment of Mr Michael Zygmund Wegier as a director (2 pages)
21 January 2013Termination of appointment of Douglas Krikler as a director (1 page)
21 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
21 January 2013Termination of appointment of Douglas Krikler as a director (1 page)
21 January 2013Appointment of Mr Michael Zygmund Wegier as a director (2 pages)
15 June 2012Full accounts made up to 30 September 2011 (11 pages)
15 June 2012Full accounts made up to 30 September 2011 (11 pages)
11 June 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
11 June 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
15 December 2011Appointment of Mr Douglas Krikler as a director (2 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
15 December 2011Appointment of Mr Douglas Krikler as a director (2 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
14 December 2011Appointment of Mr Maurice Stone as a secretary (1 page)
14 December 2011Appointment of Mr Maurice Stone as a secretary (1 page)
9 December 2010Incorporation (43 pages)
9 December 2010Incorporation (43 pages)