Company NameManahill London Uees Ltd
Company StatusDissolved
Company Number08588182
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NamesUK Trade Global Ltd and Professor Corporation Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Syeda Nahida Akter
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2013(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address8 Davenant Street (4th Floor)
London
E1 5NB
Director NameMr Syed Muhammad Taiab
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBangladeshi
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleBusiness
Country of ResidenceBangladesh
Correspondence Address8 Davenant Street (4th Floor)
London
E1 5NB

Location

Registered Address31 St. Georges Walk
Croydon
CR0 1YL
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
2 March 2020Application to strike the company off the register (1 page)
10 October 2019Registered office address changed from 8 Davenant Street 4th Floor, Room-402 London E1 5NB England to 31 st. Georges Walk Croydon CR0 1YL on 10 October 2019 (1 page)
3 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 February 2019Change of details for Mrs Syeda Nahida Akter as a person with significant control on 14 February 2019 (2 pages)
14 February 2019Director's details changed for Mrs Syeda Nahida Akter on 14 February 2019 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
20 July 2017Registered office address changed from 8 Davenant Street (4th Floor) London E1 5NB to 8 Davenant Street 4th Floor, Room-402 London E1 5NB on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 8 Davenant Street (4th Floor) London E1 5NB to 8 Davenant Street 4th Floor, Room-402 London E1 5NB on 20 July 2017 (1 page)
14 July 2017Director's details changed for Mrs Syeda Nahida Akter on 14 July 2017 (2 pages)
14 July 2017Notification of Syeda Nahida Akter as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
14 July 2017Notification of Syeda Nahida Akter as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Syeda Nahida Akter as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
14 July 2017Director's details changed for Mrs Syeda Nahida Akter on 14 July 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Company name changed professor corporation LTD\certificate issued on 05/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-04
(3 pages)
5 October 2016Company name changed professor corporation LTD\certificate issued on 05/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-04
(3 pages)
4 October 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-10-04
  • GBP 100
(6 pages)
4 October 2016Termination of appointment of Syed Muhammad Taiab as a director on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Syed Muhammad Taiab as a director on 4 October 2016 (1 page)
4 October 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-10-04
  • GBP 100
(6 pages)
4 October 2016Termination of appointment of Syed Muhammad Taiab as a director on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Syed Muhammad Taiab as a director on 4 October 2016 (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 September 2015Registered office address changed from 8 Davenant Street (1st Floor) London E1 5NB to 8 Davenant Street (4th Floor) London E1 5NB on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 8 Davenant Street (1st Floor) London E1 5NB to 8 Davenant Street (4th Floor) London E1 5NB on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 8 Davenant Street (1st Floor) London E1 5NB to 8 Davenant Street (4th Floor) London E1 5NB on 2 September 2015 (1 page)
2 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
10 March 2015Accounts made up to 30 June 2014 (2 pages)
10 March 2015Accounts made up to 30 June 2014 (2 pages)
13 August 2014Company name changed uk trade global LTD\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-06
(3 pages)
13 August 2014Company name changed uk trade global LTD\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-06
(3 pages)
6 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)