Company NameUKO Engineering Limited
Company StatusDissolved
Company Number08033300
CategoryPrivate Limited Company
Incorporation Date17 April 2012(11 years, 11 months ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameUwe-Arno Kolenda
Date of BirthJune 1946 (Born 77 years ago)
NationalityGerman
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Given Wilson Walk
London
E13 0EB
Secretary NameUrsula Anna Becker
StatusClosed
Appointed15 August 2013(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 24 July 2018)
RoleCompany Director
Correspondence AddressWeidenstr. 20c
Oberhausen
D-46149
Secretary NameMs Katharina Olbrisch
StatusResigned
Appointed21 November 2012(7 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 August 2013)
RoleCompany Director
Correspondence Address52 Strassburger Allee
Muelheim An Der Ruhr
45481
Secretary NameOxden Limited (Corporation)
StatusResigned
Appointed17 April 2012(same day as company formation)
Correspondence AddressAnker Studio 114 Titchfield Road
Fareham
Hampshire
PO14 3EL

Location

Registered Address83 Cambridge Street
Pimlico
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Uwe-arno Kolenda
100.00%
Ordinary

Financials

Year2014
Net Worth£6,936
Cash£55
Current Liabilities£4,211

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2018Compulsory strike-off action has been suspended (1 page)
4 January 2018Compulsory strike-off action has been suspended (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,000
(6 pages)
19 July 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,000
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
16 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
16 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 August 2013Appointment of Ursula Anna Becker as a secretary (2 pages)
15 August 2013Appointment of Ursula Anna Becker as a secretary (2 pages)
15 August 2013Termination of appointment of Katharina Olbrisch as a secretary (1 page)
15 August 2013Termination of appointment of Katharina Olbrisch as a secretary (1 page)
30 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
10 December 2012Appointment of Ms Katharina Olbrisch as a secretary (2 pages)
10 December 2012Appointment of Ms Katharina Olbrisch as a secretary (2 pages)
6 December 2012Termination of appointment of Oxden Limited as a secretary (2 pages)
6 December 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
6 December 2012Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 6 December 2012 (2 pages)
6 December 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
6 December 2012Termination of appointment of Oxden Limited as a secretary (2 pages)
6 December 2012Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 6 December 2012 (2 pages)
6 December 2012Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 6 December 2012 (2 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)