Company NameUTM Online Services Limited
DirectorFedor Rodimtsev
Company StatusLiquidation
Company Number09694734
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fedor Rodimtsev
Date of BirthDecember 1981 (Born 42 years ago)
NationalityRussian
StatusCurrent
Appointed23 January 2017(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1905 Cougar Cres
Comox
British Columbia V9m 2k4
00000
Director NameShadi Abu Ahmad
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityIsraeli
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressA. 7 St. 4083
Nazareth
16000
Director NameKarim Hamad
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIsraeli
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address34 A: A Shnlr
Nazareth
16000
Director NameMs Genevieve Odette Rona Magnan
Date of BirthJune 1982 (Born 41 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed27 October 2015(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2017)
RoleCorporate Administrator
Country of ResidenceSeychelles
Correspondence Address0 North East Point
Mahe
0000
Secretary NameNorthwestern Management Services Limited (Corporation)
StatusResigned
Appointed20 July 2015(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address1 Kings Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Genevieve Magnan
100.00%
Ordinary

Accounts

Next Accounts Due20 April 2017 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Returns

Latest Return29 October 2016 (7 years, 5 months ago)
Next Return Due12 November 2017 (overdue)

Filing History

30 September 2023Progress report in a winding up by the court (15 pages)
27 September 2022Progress report in a winding up by the court (15 pages)
19 January 2022Progress report in a winding up by the court (14 pages)
24 December 2021Registered office address changed from 15 Canada Square London E14 5GL to 1 Kings Arms Yard London EC2R 7AF on 24 December 2021 (2 pages)
27 October 2020Progress report in a winding up by the court (20 pages)
20 September 2019Administrator's progress report (13 pages)
19 September 2019Administrator's progress report (14 pages)
10 September 2019Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to 15 Canada Square London E14 5GL on 10 September 2019 (2 pages)
8 September 2019Order of court to wind up (3 pages)
8 September 2019Appointment of a liquidator (3 pages)
20 August 2019Notice of a court order ending Administration (18 pages)
3 May 2019Administrator's progress report (14 pages)
10 April 2019Notice of extension of period of Administration (3 pages)
9 January 2019Notice of order removing administrator from office (15 pages)
6 November 2018Administrator's progress report (14 pages)
18 June 2018Result of meeting of creditors (5 pages)
24 May 2018Statement of administrator's proposal (42 pages)
18 April 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU to Quadrant House 4 Thomas More Square London E1W 1YW on 18 April 2018 (2 pages)
13 April 2018Appointment of an administrator (3 pages)
13 April 2018Restoration by order of the court (3 pages)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2017Appointment of Mr Fedor Rodimtsev as a director on 23 January 2017 (2 pages)
25 January 2017Confirmation statement made on 29 October 2016 with updates (6 pages)
25 January 2017Termination of appointment of Genevieve Odette Rona Magnan as a director on 23 January 2017 (1 page)
25 January 2017Termination of appointment of Genevieve Odette Rona Magnan as a director on 23 January 2017 (1 page)
25 January 2017Termination of appointment of Northwestern Management Services Limited as a secretary on 23 January 2017 (1 page)
25 January 2017Confirmation statement made on 29 October 2016 with updates (6 pages)
25 January 2017Appointment of Mr Fedor Rodimtsev as a director on 23 January 2017 (2 pages)
25 January 2017Termination of appointment of Northwestern Management Services Limited as a secretary on 23 January 2017 (1 page)
23 September 2016Voluntary strike-off action has been suspended (1 page)
23 September 2016Voluntary strike-off action has been suspended (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
10 August 2016Application to strike the company off the register (3 pages)
10 August 2016Application to strike the company off the register (3 pages)
29 October 2015Appointment of Ms Genevieve Odette Rona Magnan as a director on 27 October 2015 (2 pages)
29 October 2015Appointment of Ms Genevieve Odette Rona Magnan as a director on 27 October 2015 (2 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
28 October 2015Termination of appointment of Karim Hamad as a director on 27 October 2015 (1 page)
28 October 2015Termination of appointment of Shadi Abu Ahmad as a director on 27 October 2015 (1 page)
28 October 2015Termination of appointment of Shadi Abu Ahmad as a director on 27 October 2015 (1 page)
28 October 2015Termination of appointment of Karim Hamad as a director on 27 October 2015 (1 page)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)