Company NameUE Global Limited
Company StatusDissolved
Company Number08483601
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel James Atkins
Date of BirthApril 1980 (Born 44 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address122 Ealing Village
Ealing
London
W5 2EB
Director NameMr Robert John Jones
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2013(3 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 04 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Putney Bridge Road
Putney
London
SW15 2NZ
Director NameMr Robert John Jones
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(4 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 07 May 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address122 Ealing Village
Ealing
London
W5 2EB
Director NameMr Daniel James Atkins
Date of BirthApril 1980 (Born 44 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 April 2013(2 weeks, 2 days after company formation)
Appointment Duration3 years, 9 months (resigned 14 February 2017)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address201a Castelnau
London
SW13 9ER
Director NameMiss Helen Stedman
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(3 weeks, 1 day after company formation)
Appointment Duration12 months (resigned 30 April 2014)
RoleEvent Director
Country of ResidenceUnited Kingdom
Correspondence Address201a Castelnau
London
SW13 9ER
Director NameMr Mark William Corbett
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 08 May 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address201a Castelnau
London
SW13 9ER
Director NameMr Leon Sylvester Joseph
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(3 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 2015)
RoleForeign Exchange Trader
Country of ResidenceUnited Kingdom
Correspondence Address201a Castelnau
London
SW13 9ER
Director NameMr Mark Timothy Reardon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(3 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 05 May 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address147a Church Road
London
SW13 9HR

Location

Registered AddressUe Global Ltd
C/O Eurostorage
Brentford
TW8 9QR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

97 at £0.001Mark Corbett
9.70%
Ordinary
74 at £0.001Robert Jones
7.40%
Ordinary
288 at £0.001Ue Global LTD
28.80%
Ordinary
225 at £0.001Daniel Atkins
22.50%
Ordinary
200 at £0.001Mark Reardon
20.00%
Ordinary
116 at £0.001Leon Joseph
11.60%
Ordinary

Financials

Year2014
Net Worth-£19,912
Cash£3,123

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
24 February 2017Registered office address changed from 147a Church Road London SW13 9HR England to C/O Eurostorage Lionel Road South Brentford TW8 0JA on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Daniel James Atkins as a director on 14 February 2017 (1 page)
24 February 2017Termination of appointment of Daniel James Atkins as a director on 14 February 2017 (1 page)
24 February 2017Registered office address changed from C/O Eurostorage Lionel Road South Brentford TW8 0JA England to Ue Global Ltd C/O Eurostorage Brentford TW8 9QR on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 147a Church Road London SW13 9HR England to C/O Eurostorage Lionel Road South Brentford TW8 0JA on 24 February 2017 (1 page)
24 February 2017Registered office address changed from C/O Eurostorage Lionel Road South Brentford TW8 0JA England to Ue Global Ltd C/O Eurostorage Brentford TW8 9QR on 24 February 2017 (1 page)
23 February 2017Application to strike the company off the register (3 pages)
23 February 2017Application to strike the company off the register (3 pages)
5 January 2017Termination of appointment of Mark Timothy Reardon as a director on 5 May 2016 (1 page)
5 January 2017Termination of appointment of Mark Timothy Reardon as a director on 5 May 2016 (1 page)
31 December 2016Micro company accounts made up to 30 April 2016 (6 pages)
31 December 2016Micro company accounts made up to 30 April 2016 (6 pages)
4 July 2016Registered office address changed from 201a Castelnau London SW13 9ER to 147a Church Road London SW13 9HR on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 201a Castelnau London SW13 9ER to 147a Church Road London SW13 9HR on 4 July 2016 (1 page)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
13 April 2015Termination of appointment of Leon Sylvester Joseph as a director on 10 April 2015 (1 page)
13 April 2015Termination of appointment of Leon Sylvester Joseph as a director on 10 April 2015 (1 page)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 May 2014Termination of appointment of Mark Corbett as a director (1 page)
9 May 2014Termination of appointment of Mark Corbett as a director (1 page)
1 May 2014Termination of appointment of a director (1 page)
1 May 2014Termination of appointment of a director (1 page)
30 April 2014Registered office address changed from 122 Ealing Village Ealing London W5 2EB United Kingdom on 30 April 2014 (1 page)
30 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(6 pages)
30 April 2014Termination of appointment of Helen Stedman as a director (1 page)
30 April 2014Director's details changed for Mr Daniel James Atkins on 11 April 2014 (2 pages)
30 April 2014Registered office address changed from 122 Ealing Village Ealing London W5 2EB United Kingdom on 30 April 2014 (1 page)
30 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(6 pages)
30 April 2014Director's details changed for Mr Daniel James Atkins on 11 April 2014 (2 pages)
30 April 2014Termination of appointment of Helen Stedman as a director (1 page)
7 May 2013Termination of appointment of Robert Jones as a director (1 page)
7 May 2013Termination of appointment of Robert Jones as a director (1 page)
5 May 2013Appointment of Miss Helen Stedman as a director (2 pages)
5 May 2013Termination of appointment of Robert Jones as a director (1 page)
5 May 2013Appointment of Miss Helen Stedman as a director (2 pages)
5 May 2013Termination of appointment of Robert Jones as a director (1 page)
3 May 2013Appointment of Mr Mark Timothy Reardon as a director (2 pages)
3 May 2013Appointment of Miss Helen Stedman as a director (2 pages)
3 May 2013Appointment of Miss Helen Stedman as a director (2 pages)
3 May 2013Appointment of Mr Leon Sylvester Joseph as a director (2 pages)
3 May 2013Appointment of Mr Leon Sylvester Joseph as a director (2 pages)
3 May 2013Appointment of Mr Mark William Corbett as a director (2 pages)
3 May 2013Appointment of Mr Mark William Corbett as a director (2 pages)
3 May 2013Appointment of Mr Mark Timothy Reardon as a director (2 pages)
27 April 2013Director's details changed for Mr Robert John Jones on 27 April 2013 (2 pages)
27 April 2013Appointment of Mr Daniel James Atkins as a director (2 pages)
27 April 2013Appointment of Mr Daniel James Atkins as a director (2 pages)
27 April 2013Director's details changed for Mr Robert John Jones on 27 April 2013 (2 pages)
22 April 2013Termination of appointment of Daniel Atkins as a director (1 page)
22 April 2013Appointment of Robert John Jones as a director (3 pages)
22 April 2013Termination of appointment of Daniel Atkins as a director (1 page)
22 April 2013Appointment of Robert John Jones as a director (3 pages)
19 April 2013Appointment of Mr Robert John Jones as a director (2 pages)
19 April 2013Appointment of Mr Robert John Jones as a director (2 pages)
11 April 2013Incorporation (27 pages)
11 April 2013Incorporation (27 pages)