Company NameUKI (Thomas Road) Limited
Company StatusDissolved
Company Number07678291
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 9 months ago)
Dissolution Date4 July 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Clive Robert Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Joseph Alexander Lewis
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(same day as company formation)
RoleEngland
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Barnaby James Kelham
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2014(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Michael Henry Rosehill
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish,
StatusClosed
Appointed26 August 2014(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 04 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Bisham Gardens
Highgate
London
N6 6DJ
Secretary NameCavendish Square Secretariat (Corporation)
StatusClosed
Appointed24 June 2011(2 days after company formation)
Appointment Duration6 years (closed 04 July 2017)
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMr John Marcus William Stacey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChelsea House West Gate
London
W5 1DR
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressChelsea House
West Gate
London
W5 1DR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Uki (Ln) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,000,000
Gross Profit£1,062,106
Net Worth£749,926
Cash£76,403
Current Liabilities£46,850

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 August 2013Delivered on: 24 August 2013
Persons entitled: Ltg International Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017Application to strike the company off the register (3 pages)
28 February 2017Application to strike the company off the register (3 pages)
17 November 2016Auditor's resignation (1 page)
17 November 2016Auditor's resignation (1 page)
13 September 2016Full accounts made up to 31 December 2015 (13 pages)
13 September 2016Full accounts made up to 31 December 2015 (13 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(7 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(7 pages)
4 September 2015Full accounts made up to 31 December 2014 (14 pages)
4 September 2015Full accounts made up to 31 December 2014 (14 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(7 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(7 pages)
28 August 2014Appointment of Mr Michael Henry Rosehill as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Mr Michael Henry Rosehill as a director on 26 August 2014 (2 pages)
20 August 2014Termination of appointment of John Marcus William Stacey as a director on 14 August 2014 (1 page)
20 August 2014Termination of appointment of John Marcus William Stacey as a director on 14 August 2014 (1 page)
20 August 2014Appointment of Mr Barnaby James Kelham as a director on 14 August 2014 (2 pages)
20 August 2014Appointment of Mr Barnaby James Kelham as a director on 14 August 2014 (2 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(6 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(6 pages)
24 September 2013Full accounts made up to 31 December 2012 (13 pages)
24 September 2013Full accounts made up to 31 December 2012 (13 pages)
24 August 2013Registration of charge 076782910001 (25 pages)
24 August 2013Registration of charge 076782910001 (25 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
2 August 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
2 August 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
22 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
1 July 2011Appointment of Joseph Alexander Lewis as a director (3 pages)
1 July 2011Appointment of Mr Clive Robert Lewis as a director (3 pages)
1 July 2011Appointment of Mr John Marcus William Stacey as a director (3 pages)
1 July 2011Appointment of Mr Clive Robert Lewis as a director (3 pages)
1 July 2011Appointment of Cavendish Square Secretatriat as a secretary (3 pages)
1 July 2011Appointment of Cavendish Square Secretatriat as a secretary (3 pages)
1 July 2011Appointment of Mr John Marcus William Stacey as a director (3 pages)
1 July 2011Appointment of Joseph Alexander Lewis as a director (3 pages)
27 June 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
27 June 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
27 June 2011Termination of appointment of Dunstana Davies as a director (2 pages)
27 June 2011Termination of appointment of Dunstana Davies as a director (2 pages)
22 June 2011Incorporation (49 pages)
22 June 2011Incorporation (49 pages)