Company NameUK Properties Two Ltd
Company StatusDissolved
Company Number08635134
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 8 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Devang Gangashankar Bhatt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed04 March 2019(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 20 April 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressRoxburghe House 273-287
Regent Street
London
W1B 2HA
Director NameMrs Karvika Patel
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleBusiness Women
Country of ResidenceUnited States
Correspondence Address601 West Oakridge Road
Orlando
Florida
32809
Director NameMr Mahesh Devshi Dhanji
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 07 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburghe House 273-287
Regent Street
London
W1B 2HA

Location

Registered AddressRoxburghe House 273-287
Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £100Mahesh Dhanji
100.00%
Ordinary

Financials

Year2014
Net Worth-£148
Cash£1,262
Current Liabilities£108,140

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

2 February 2021First Gazette notice for voluntary strike-off (1 page)
20 January 2021Application to strike the company off the register (3 pages)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
16 October 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
16 October 2019Cessation of Uk Properties One Ltd as a person with significant control on 4 March 2019 (1 page)
16 October 2019Notification of Devang Gangashankar Bhatt as a person with significant control on 4 March 2019 (2 pages)
13 August 2019Termination of appointment of Mahesh Devshi Dhanji as a director on 7 March 2019 (1 page)
13 August 2019Appointment of Mr Devang Gangashankar Bhatt as a director on 4 March 2019 (2 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
1 November 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
25 May 2018Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
27 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
16 August 2016Second filing of the annual return made up to 24 September 2015 (23 pages)
16 August 2016Second filing of the annual return made up to 24 September 2015 (23 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 16/08/2016.
(4 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
(3 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 16/08/2016.
(4 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
(3 pages)
5 August 2014Director's details changed for Mr Mahesh Dhanjoi on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Mahesh Dhanjoi on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Mahesh Dhanjoi on 5 August 2014 (2 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
(3 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
(3 pages)
26 September 2013Termination of appointment of Karvika Patel as a director (1 page)
26 September 2013Appointment of Mr Mahesh Dhanjoi as a director (2 pages)
26 September 2013Appointment of Mr Mahesh Dhanjoi as a director (2 pages)
26 September 2013Termination of appointment of Karvika Patel as a director (1 page)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)