London
W5 1DR
Director Name | Mr Joseph Alexander Lewis |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2011(same day as company formation) |
Role | England |
Country of Residence | United Kingdom |
Correspondence Address | Chelsea House West Gate London W5 1DR |
Director Name | Mr Barnaby James Kelham |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2014(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelsea House West Gate London W5 1DR |
Director Name | Mr Michael Henry Rosehill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish, |
Status | Closed |
Appointed | 26 August 2014(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 July 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bisham Gardens Highgate London N6 6DJ |
Secretary Name | Cavendish Square Secretariat (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2011(2 days after company formation) |
Appointment Duration | 6 years (closed 04 July 2017) |
Correspondence Address | Chelsea House West Gate London W5 1DR |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Mr John Marcus William Stacey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Chelsea House West Gate London W5 1DR |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Chelsea House West Gate London W5 1DR |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Uki (Ln) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,000,000 |
Gross Profit | £1,062,106 |
Net Worth | £749,926 |
Cash | £76,403 |
Current Liabilities | £46,850 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 August 2013 | Delivered on: 24 August 2013 Persons entitled: Ltg International Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Application to strike the company off the register (3 pages) |
17 November 2016 | Auditor's resignation (1 page) |
17 November 2016 | Auditor's resignation (1 page) |
13 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
4 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
28 August 2014 | Appointment of Mr Michael Henry Rosehill as a director on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Michael Henry Rosehill as a director on 26 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of John Marcus William Stacey as a director on 14 August 2014 (1 page) |
20 August 2014 | Termination of appointment of John Marcus William Stacey as a director on 14 August 2014 (1 page) |
20 August 2014 | Appointment of Mr Barnaby James Kelham as a director on 14 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Barnaby James Kelham as a director on 14 August 2014 (2 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
24 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 August 2013 | Registration of charge 076782910001 (25 pages) |
24 August 2013 | Registration of charge 076782910001 (25 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
2 August 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
2 August 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
22 July 2011 | Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages) |
1 July 2011 | Appointment of Joseph Alexander Lewis as a director (3 pages) |
1 July 2011 | Appointment of Mr Clive Robert Lewis as a director (3 pages) |
1 July 2011 | Appointment of Mr John Marcus William Stacey as a director (3 pages) |
1 July 2011 | Appointment of Mr Clive Robert Lewis as a director (3 pages) |
1 July 2011 | Appointment of Cavendish Square Secretatriat as a secretary (3 pages) |
1 July 2011 | Appointment of Cavendish Square Secretatriat as a secretary (3 pages) |
1 July 2011 | Appointment of Mr John Marcus William Stacey as a director (3 pages) |
1 July 2011 | Appointment of Joseph Alexander Lewis as a director (3 pages) |
27 June 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
27 June 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
27 June 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
27 June 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
22 June 2011 | Incorporation (49 pages) |
22 June 2011 | Incorporation (49 pages) |