Company NameUEI Property (UK) Limited
Company StatusDissolved
Company Number07573289
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Tural Gasimov
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAzerbaijani
StatusClosed
Appointed16 February 2021(9 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (closed 15 June 2021)
RoleCompany Director
Country of ResidenceAzerbaijan
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Tale Heydarov
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityAzerbaijani
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Queen Annes Gate
London
SW1H 9BU
Director NameMr Nijat Heydarov
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAzerbaijani
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Queen Annes Gate
London
SW1H 9BU
Secretary NameNijat Heydarov
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Queen Annes Gate
London
SW1H 9BU
Director NameMr David James Douglas
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(3 years, 10 months after company formation)
Appointment Duration4 months (resigned 11 June 2015)
RoleManagement Consultant
Country of ResidenceChannel Islands
Correspondence AddressLa Petite Maison Croutes Havilland
St. Peter Port
Guernsey
GY1 1ET
Director NameMr Stephen Martin Bougourd
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2016)
RoleDirector And Company Secretary
Country of ResidenceGuernsey
Correspondence AddressGround Floor Dorey Court
Admiral Park
St Peter Port
GY1 2HT
Director NameMr Leonard Steven Desmond
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(5 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMs Gillian Ralston Jordan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameBreton Limited (Corporation)
StatusResigned
Appointed11 June 2015(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2018)
Correspondence AddressGround Floor Dorey Court
Admiral Park
St Peter Port
GY1 2HT
Secretary NameJTC Fund Solutions (Guernsey) Limited (Corporation)
StatusResigned
Appointed11 June 2015(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2018)
Correspondence AddressGround Floor Dorey Court
Admiral Park
St Peter Port
GY1 2HT
Director NameJTC Directors (Guernsey) Limited (Corporation)
StatusResigned
Appointed30 April 2018(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 February 2021)
Correspondence AddressGround Floor Admiral Park
St. Peter Port
Guernsey
GY1 2HT
Secretary NameJTC Secretaries (Guernsey) Limited (Corporation)
StatusResigned
Appointed30 April 2018(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 February 2021)
Correspondence AddressGround Floor Admiral Park
St. Peter Port
Guernsey
GY1 2HT

Location

Registered AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1United Enterprises Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
19 March 2021Application to strike the company off the register (3 pages)
17 February 2021Termination of appointment of Jtc Directors (Guernsey) Limited as a director on 16 February 2021 (1 page)
17 February 2021Termination of appointment of Jtc Secretaries (Guernsey) Limited as a secretary on 16 February 2021 (1 page)
17 February 2021Termination of appointment of Gillian Ralston Jordan as a director on 16 February 2021 (1 page)
17 February 2021Appointment of Mr Tural Gasimov as a director on 16 February 2021 (2 pages)
18 August 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
28 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
5 November 2019Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 5 November 2019 (1 page)
5 August 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
1 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
1 May 2018Termination of appointment of Breton Limited as a director on 30 April 2018 (1 page)
1 May 2018Appointment of Jtc Directors (Guernsey) Limited as a director on 30 April 2018 (2 pages)
1 May 2018Termination of appointment of Jtc Fund Solutions (Guernsey) Limited as a secretary on 30 April 2018 (1 page)
1 May 2018Appointment of Jtc Secretaries (Guernsey) Limited as a secretary on 30 April 2018 (2 pages)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
12 June 2017Termination of appointment of Leonard Steven Desmond as a director on 9 June 2017 (1 page)
12 June 2017Termination of appointment of Leonard Steven Desmond as a director on 9 June 2017 (1 page)
9 June 2017Appointment of Ms Gillian Ralston Jordan as a director on 7 June 2017 (2 pages)
9 June 2017Appointment of Ms Gillian Ralston Jordan as a director on 7 June 2017 (2 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
4 April 2017Appointment of Mr Leonard Steven Desmond as a director on 28 October 2016 (2 pages)
4 April 2017Appointment of Mr Leonard Steven Desmond as a director on 28 October 2016 (2 pages)
4 April 2017Termination of appointment of Stephen Martin Bougourd as a director on 4 November 2016 (1 page)
4 April 2017Secretary's details changed for Jtc (Guernsey) Limited on 1 January 2017 (1 page)
4 April 2017Termination of appointment of Stephen Martin Bougourd as a director on 4 November 2016 (1 page)
4 April 2017Secretary's details changed for Jtc (Guernsey) Limited on 1 January 2017 (1 page)
26 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
26 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 July 2016Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016 (1 page)
11 May 2016Director's details changed for Mr Stephen Martin Bougourd on 29 April 2016 (3 pages)
11 May 2016Director's details changed for Mr Stephen Martin Bougourd on 29 April 2016 (3 pages)
10 May 2016Director's details changed for Breton Limited on 29 April 2016 (1 page)
10 May 2016Director's details changed for Breton Limited on 29 April 2016 (1 page)
10 May 2016Secretary's details changed for Jtc (Guernsey) Limited on 29 April 2016 (1 page)
10 May 2016Secretary's details changed for Jtc (Guernsey) Limited on 29 April 2016 (1 page)
22 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
22 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
26 October 2015Secretary's details changed for Jtc (Guernsey) Limited N/A on 15 June 2015 (1 page)
26 October 2015Secretary's details changed for Jtc (Guernsey) Limited N/A on 15 June 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Termination of appointment of David James Douglas as a director on 11 June 2015 (2 pages)
22 June 2015Registered office address changed from 15 Queen Annes Gate London SW1H 9BU to 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 22 June 2015 (2 pages)
22 June 2015Appointment of Breton Limited as a director on 11 June 2015 (3 pages)
22 June 2015Registered office address changed from 15 Queen Annes Gate London SW1H 9BU to 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 22 June 2015 (2 pages)
22 June 2015Appointment of Mr Stephen Bougourd as a director on 18 June 2015 (2 pages)
22 June 2015Appointment of Mr Stephen Bougourd as a director on 18 June 2015 (2 pages)
22 June 2015Appointment of Breton Limited as a director on 11 June 2015 (3 pages)
22 June 2015Termination of appointment of David James Douglas as a director on 11 June 2015 (2 pages)
15 June 2015Appointment of Jtc (Guernsey) Limited N/A as a secretary on 11 June 2015 (2 pages)
15 June 2015Appointment of Jtc (Guernsey) Limited N/A as a secretary on 11 June 2015 (2 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
4 March 2015Termination of appointment of Nijat Heydarov as a director on 5 February 2015 (1 page)
4 March 2015Appointment of Mr David James Douglas as a director on 5 February 2015 (2 pages)
4 March 2015Appointment of Mr David James Douglas as a director on 5 February 2015 (2 pages)
4 March 2015Termination of appointment of Nijat Heydarov as a director on 5 February 2015 (1 page)
4 March 2015Appointment of Mr David James Douglas as a director on 5 February 2015 (2 pages)
4 March 2015Termination of appointment of Nijat Heydarov as a secretary on 5 February 2015 (1 page)
4 March 2015Termination of appointment of Nijat Heydarov as a secretary on 5 February 2015 (1 page)
4 March 2015Termination of appointment of Nijat Heydarov as a director on 5 February 2015 (1 page)
4 March 2015Termination of appointment of Nijat Heydarov as a secretary on 5 February 2015 (1 page)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
12 March 2014Registered office address changed from 2 Queen Ann's Gate London SW1H 9AA on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 2 Queen Ann's Gate London SW1H 9AA on 12 March 2014 (1 page)
12 March 2014Termination of appointment of Tale Heydarov as a director (1 page)
12 March 2014Termination of appointment of Tale Heydarov as a director (1 page)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012Secretary's details changed for Nijat Heydarov on 2 January 2012 (1 page)
27 November 2012Director's details changed for Mr Tale Heydarov on 2 January 2012 (2 pages)
27 November 2012Director's details changed for Mr Nijat Heydarov on 2 January 2012 (2 pages)
27 November 2012Director's details changed for Mr Nijat Heydarov on 2 January 2012 (2 pages)
27 November 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
27 November 2012Secretary's details changed for Nijat Heydarov on 2 January 2012 (1 page)
27 November 2012Director's details changed for Mr Tale Heydarov on 2 January 2012 (2 pages)
27 November 2012Director's details changed for Mr Tale Heydarov on 2 January 2012 (2 pages)
27 November 2012Director's details changed for Mr Nijat Heydarov on 2 January 2012 (2 pages)
27 November 2012Secretary's details changed for Nijat Heydarov on 2 January 2012 (1 page)
27 November 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
18 October 2012Registered office address changed from 12 St James' Square London SW1Y 4LB on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 12 St James' Square London SW1Y 4LB on 18 October 2012 (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)