Company NameUxbridge Road Catering Equipment Ltd
Company StatusDissolved
Company Number07492733
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Johann De Haas
Date of BirthApril 1979 (Born 45 years ago)
NationalitySouth African
StatusClosed
Appointed01 June 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1104 Uxbridge Road
Hayes
Middlesex
UB4 8QH
Director NameMr Johann De Haas
Date of BirthApril 1979 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1104 Uxbridge Road
Hayes
Middlesex
UB4 8QH
Director NameMr Yaya Wane
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1104 Uxbridge Road
Hayes
Middlesex
UB4 8QH

Contact

Websiteurce.co.uk
Telephone07 416417965
Telephone regionMobile

Location

Registered Address1104 Uxbridge Road
Hayes
Middlesex
UB4 8QH
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,321
Cash£3,200
Current Liabilities£30,121

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
15 September 2017Application to strike the company off the register (3 pages)
15 September 2017Application to strike the company off the register (3 pages)
1 September 2017Termination of appointment of Yaya Wane as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Yaya Wane as a director on 31 August 2017 (1 page)
1 September 2017Cessation of Yaya Wane as a person with significant control on 31 August 2017 (1 page)
1 September 2017Cessation of Yaya Wane as a person with significant control on 1 September 2017 (1 page)
1 September 2017Cessation of Yaya Wane as a person with significant control on 31 August 2017 (1 page)
13 March 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
29 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
29 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
29 June 2016Appointment of Mr Johann De Haas as a director on 1 June 2016 (2 pages)
29 June 2016Appointment of Mr Johann De Haas as a director on 1 June 2016 (2 pages)
2 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
3 November 2015Micro company accounts made up to 31 January 2015 (2 pages)
3 November 2015Micro company accounts made up to 31 January 2015 (2 pages)
2 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
29 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
29 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
3 March 2014Termination of appointment of Johann De Haas as a director (1 page)
3 March 2014Termination of appointment of Johann De Haas as a director (1 page)
26 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
20 May 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
23 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)