London
N3 3TY
Director Name | Mr Warren Ashley Persky |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 11 May 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Torriano Mews London NW5 2RZ |
Director Name | Mr Melvin Frank Berwald |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2016(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Torriano Mews London NW5 2RZ |
Director Name | Mr Samuel David Clarke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Bedford Road London N2 9DB |
Director Name | Mr Geoffrey Philip Ognall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kendalls Hall London NW3 1DD |
Website | www.ujia.org/ |
---|---|
Telephone | 020 74246400 |
Telephone region | London |
Registered Address | 1 Torriano Mews London NW5 2RZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2021 | Voluntary strike-off action has been suspended (1 page) |
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2021 | Application to strike the company off the register (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
8 January 2020 | Director's details changed for Mr Warren Ashley Persky on 31 December 2019 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
25 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 January 2016 | Appointment of Mr Melvin Frank Berwald as a director on 28 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Geoffrey Philip Ognall as a director on 28 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Geoffrey Philip Ognall as a director on 28 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Melvin Frank Berwald as a director on 28 January 2016 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
11 December 2013 | Appointment of Mr Warren Ashley Persky as a director (2 pages) |
11 December 2013 | Appointment of Mr Warren Ashley Persky as a director (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 October 2013 | Termination of appointment of Samuel Clarke as a director (1 page) |
11 October 2013 | Termination of appointment of Samuel Clarke as a director (1 page) |
19 August 2013 | Auditor's resignation (1 page) |
19 August 2013 | Auditor's resignation (1 page) |
8 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
26 March 2012 | Incorporation (45 pages) |
26 March 2012 | Incorporation (45 pages) |