Company NameUnited Technologies Access-Uta Limited
Company StatusDissolved
Company Number08578429
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Dissolution Date9 February 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Alain Fernand Victor Simonet
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleCEO
Country of ResidenceFrance
Correspondence AddressHamilton House Mabledon Place
London
Greater London
WC1H 9BB
Secretary NameCripps Secretaries Limited (Corporation)
StatusClosed
Appointed20 June 2013(same day as company formation)
Correspondence AddressWallside House 12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG

Location

Registered AddressHamilton House
Mabledon Place
London
Greater London
WC1H 9BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2k at £1Alan Fernand Victor Simonet
100.00%
Ordinary

Financials

Year2014
Net Worth£526
Current Liabilities£1,474

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
17 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 May 2015Director's details changed for Mr Alain Fernand Victor Simonet on 20 April 2015 (3 pages)
22 May 2015Director's details changed for Mr Alain Fernand Victor Simonet on 20 April 2015 (3 pages)
21 May 2015Termination of appointment of a secretary (2 pages)
21 May 2015Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Hamilton House Mabledon Place London Greater London WC1H 9BB on 21 May 2015 (2 pages)
21 May 2015Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Hamilton House Mabledon Place London Greater London WC1H 9BB on 21 May 2015 (2 pages)
21 May 2015Termination of appointment of a secretary (2 pages)
22 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2,000
(4 pages)
22 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2,000
(4 pages)
20 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(23 pages)
20 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(23 pages)