Company NameUJIA Legacy Services Limited
Company StatusDissolved
Company Number08005139
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years, 1 month ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Maurice Stone
StatusClosed
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address53 Spencer Close
London
N3 3TY
Director NameMr Warren Ashley Persky
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 11 May 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Torriano Mews
London
NW5 2RZ
Director NameMr Melvin Frank Berwald
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2016(3 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 11 May 2021)
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
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Bedford Road
London
N2 9DB
Director NameMr Geoffrey Philip Ognall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kendalls Hall
London
NW3 1DD

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

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021Voluntary strike-off action has been suspended (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
12 February 2021Application to strike the company off the register (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
8 January 2020Director's details changed for Mr Warren Ashley Persky on 31 December 2019 (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
25 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
25 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 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)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (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)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
11 December 2013Appointment of Mr Warren Ashley Persky as a director (2 pages)
11 December 2013Appointment of Mr Warren Ashley Persky as a director (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (5 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)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
26 March 2012Incorporation (45 pages)
26 March 2012Incorporation (45 pages)