Company NameULS (UK) Ltd
DirectorDb Asset Ltd
Company StatusActive - Proposal to Strike off
Company Number08208595
CategoryPrivate Limited Company
Incorporation Date10 September 2012(11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMr Gordon Blumenthal
StatusCurrent
Appointed14 January 2020(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressEnigma House 24-26, Arcadia Avenue
London
N3 2JU
Director NameDb Asset Ltd (Corporation)
StatusCurrent
Appointed16 March 2020(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month
Correspondence AddressEnigma House 24-26, Arcadia Avenue
London
N3 2JU
Director NameJack Bridge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEnigma House 24-26 Arcadia Avenue
Finchley
London
N3 2JU
Secretary NameJack Bridge
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressEnigma House 24-26 Arcadia Avenue
Finchley
London
N3 2JU
Director NameMr Gordon Blumenthal
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnigma House 24-26
Arcadia Avenue
London
N3 2JU
Director NameMr Max Bloom
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 April 2021)
RoleBrand Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEnigma House 24-26, Arcadia Avenue
London
N3 2JU

Contact

Websitewww.uls-ltd.co.uk
Email address[email protected]
Telephone020 77007276
Telephone regionLondon

Location

Registered AddressUpper Level
97 Avenue Road
London
NW3 5EL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return27 May 2023 (11 months, 2 weeks ago)
Next Return Due10 June 2024 (1 month from now)

Filing History

19 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
25 August 2020Appointment of Mr Max Bloom as a director on 17 March 2020 (2 pages)
15 April 2020Registered 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 2020Appointment of Db Asset Ltd as a director on 16 March 2020 (2 pages)
26 March 2020Termination of appointment of Max Bloom as a director on 17 March 2020 (1 page)
19 March 2020Confirmation statement made on 19 March 2020 with updates (3 pages)
19 February 2020Termination of appointment of Gordon Blumenthal as a director on 5 February 2020 (1 page)
20 January 2020Cessation of Gordon Blumenthal as a person with significant control on 14 January 2020 (1 page)
20 January 2020Appointment of Mr Gordon Blumenthal as a secretary on 14 January 2020 (2 pages)
20 January 2020Appointment of Mr Max Bloom as a director on 7 January 2020 (2 pages)
20 January 2020Notification of Gordon Blumenthal as a person with significant control on 20 January 2020 (2 pages)
28 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 29 September 2017 (2 pages)
30 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
17 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 November 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1
(3 pages)
8 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1
(3 pages)
6 November 2015Compulsory strike-off action has been discontinued (1 page)
6 November 2015Compulsory strike-off action has been discontinued (1 page)
5 November 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 November 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
(3 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
(3 pages)
11 September 2014Director's details changed for Mr Gordon Bloom on 14 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Gordon Bloom on 14 August 2014 (2 pages)
14 August 2014Termination of appointment of Jack Bridge as a director on 13 August 2014 (1 page)
14 August 2014Termination of appointment of Jack Bridge as a secretary on 13 August 2014 (1 page)
14 August 2014Termination of appointment of Jack Bridge as a secretary on 13 August 2014 (1 page)
14 August 2014Termination of appointment of Jack Bridge as a director on 13 August 2014 (1 page)
14 August 2014Appointment of Mr Gordon Bloom as a director on 13 August 2014 (2 pages)
14 August 2014Appointment of Mr Gordon Bloom as a director on 13 August 2014 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 1
(4 pages)
28 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 1
(4 pages)
27 September 2013Registered office address changed from 97 Avenue Road London NW3 5EJ England on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 97 Avenue Road London NW3 5EJ England on 27 September 2013 (1 page)
10 September 2012Incorporation (37 pages)
10 September 2012Incorporation (37 pages)