Company NameUxbridge Gutters Ltd
DirectorsFathima Rizani Azard Mohamed and Azard Mohamed
Company StatusLiquidation
Company Number08968878
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameFathima Rizani Azard Mohamed
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fifehead Close
Ashford
TW15 3SD
Director NameMr Azard Mohamed
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(4 years after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82-86 Sheen Road
Richmond
Surrey
TW9 1UF

Location

Registered Address82-86 Sheen Road
Richmond
Surrey
TW9 1UF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 March 2020 (3 years, 12 months ago)
Next Accounts Due30 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return1 December 2020 (3 years, 3 months ago)
Next Return Due15 December 2021 (overdue)

Filing History

24 February 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 December 2019Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page)
31 March 2019Micro company accounts made up to 30 March 2018 (2 pages)
1 March 2019Appointment of Mr. Azard Mohamed as a director on 1 April 2018 (2 pages)
1 March 2019Registered office address changed from Unit T1 C Arundel Road Industrial Estate Uxbridge Middx UB8 2RP to R/O 235-237 Church Road Hayes UB3 2LG on 1 March 2019 (1 page)
31 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
28 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
8 August 2016Director's details changed for Rizani Azard Mohamed on 1 July 2016 (2 pages)
8 August 2016Director's details changed for Rizani Azard Mohamed on 1 July 2016 (2 pages)
19 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 100
(3 pages)
19 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 100
(3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015Compulsory strike-off action has been discontinued (1 page)
31 August 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(3 pages)
31 August 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(3 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
(36 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
(36 pages)