Company NameUCG ( Trading ) Ltd
Company StatusDissolved
Company Number08039739
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Directors

Director NameMr Christopher David Cracknell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Dominic Vaughan Gibbs
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleSolicitor And Chartered Accoun
Country of ResidenceEngland
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Director NameRupert Anthony Pearce Gould
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Alfred David Owen
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Roger Anthony Pedder
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Barnaby Nicholas Swire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Secretary NameRichard Fleet
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
Herts
HP2 7TR

Location

Registered Address59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
30 October 2013Application to strike the company off the register (4 pages)
30 October 2013Application to strike the company off the register (4 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Termination of appointment of Richard Fleet as a secretary on 20 March 2013 (1 page)
20 March 2013Termination of appointment of Richard Fleet as a secretary (1 page)
27 April 2012Current accounting period shortened from 30 April 2013 to 30 September 2012 (1 page)
27 April 2012Current accounting period shortened from 30 April 2013 to 30 September 2012 (1 page)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2012-04-20
  • GBP 1
(45 pages)
20 April 2012Incorporation
Statement of capital on 2012-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
20 April 2012Incorporation
Statement of capital on 2012-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)