Company NameUCHE & Sons Ltd
Company StatusDissolved
Company Number08982123
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years, 1 month ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Director

Director NameMr Michael Onyewuchi Ijeoma
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address78 Artemis Close
Gravesend
Kent
DA12 2QN

Location

Registered Address172 Livingstone Road
Gravesend
Kent
DA12 5DP
RegionSouth East
ConstituencyGravesham
CountyKent
WardSinglewell
Built Up AreaGreater London

Shareholders

100 at £1Michael Ijeoma
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018Registered office address changed from 78 Artemis Close Gravesend Kent DA12 2QN England to 172 Livingstone Road Gravesend Kent DA12 5DP on 4 September 2018 (2 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
25 May 2018Amended total exemption full accounts made up to 30 April 2017 (5 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
29 June 2017Notification of Michael Onyewuchi Ijeoma as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
29 June 2017Notification of Michael Onyewuchi Ijeoma as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Michael Onyewuchi Ijeoma as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Registered office address changed from 29 Museum Street London WC1A 1LH to 78 Artemis Close Gravesend Kent DA12 2QN on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 29 Museum Street London WC1A 1LH to 78 Artemis Close Gravesend Kent DA12 2QN on 28 June 2017 (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 June 2016Director's details changed for Mr Michael Onyewuchi Ijeoma on 15 July 2015 (2 pages)
26 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(3 pages)
26 June 2016Director's details changed for Mr Michael Onyewuchi Ijeoma on 15 July 2015 (2 pages)
26 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(3 pages)
7 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 July 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)