London
N3 2JU
Director Name | Db Asset Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2020(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | Enigma House 24-26, Arcadia Avenue London N3 2JU |
Director Name | Jack Bridge |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Enigma House 24-26 Arcadia Avenue Finchley London N3 2JU |
Secretary Name | Jack Bridge |
---|---|
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Enigma House 24-26 Arcadia Avenue Finchley London N3 2JU |
Director Name | Mr Gordon Blumenthal |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enigma House 24-26 Arcadia Avenue London N3 2JU |
Director Name | Mr Max Bloom |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2021) |
Role | Brand Manager |
Country of Residence | United Kingdom |
Correspondence Address | Enigma House 24-26, Arcadia Avenue London N3 2JU |
Website | www.uls-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77007276 |
Telephone region | London |
Registered Address | Upper Level 97 Avenue Road London NW3 5EL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 27 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month from now) |
19 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2020 | Appointment of Mr Max Bloom as a director on 17 March 2020 (2 pages) |
15 April 2020 | Registered office address changed from Enigma House 24-26 Arcadia Avenue London N3 2JU to Upper Level 97 Avenue Road London NW3 5EL on 15 April 2020 (1 page) |
26 March 2020 | Appointment of Db Asset Ltd as a director on 16 March 2020 (2 pages) |
26 March 2020 | Termination of appointment of Max Bloom as a director on 17 March 2020 (1 page) |
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (3 pages) |
19 February 2020 | Termination of appointment of Gordon Blumenthal as a director on 5 February 2020 (1 page) |
20 January 2020 | Cessation of Gordon Blumenthal as a person with significant control on 14 January 2020 (1 page) |
20 January 2020 | Appointment of Mr Gordon Blumenthal as a secretary on 14 January 2020 (2 pages) |
20 January 2020 | Appointment of Mr Max Bloom as a director on 7 January 2020 (2 pages) |
20 January 2020 | Notification of Gordon Blumenthal as a person with significant control on 20 January 2020 (2 pages) |
28 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
30 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
17 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
22 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
5 November 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
5 November 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
8 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
6 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
5 November 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
11 September 2014 | Director's details changed for Mr Gordon Bloom on 14 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Gordon Bloom on 14 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Jack Bridge as a director on 13 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Jack Bridge as a secretary on 13 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Jack Bridge as a secretary on 13 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Jack Bridge as a director on 13 August 2014 (1 page) |
14 August 2014 | Appointment of Mr Gordon Bloom as a director on 13 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Gordon Bloom as a director on 13 August 2014 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
27 September 2013 | Registered office address changed from 97 Avenue Road London NW3 5EJ England on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from 97 Avenue Road London NW3 5EJ England on 27 September 2013 (1 page) |
10 September 2012 | Incorporation (37 pages) |
10 September 2012 | Incorporation (37 pages) |