Company NameUgly Brands UK Limited
Company StatusDissolved
Company Number11151974
CategoryPrivate Limited Company
Incorporation Date16 January 2018(6 years, 3 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameJoseph William Benn
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 35 The Artworks Elephant Road
London
SE17 1AY
Director NameMr Hugh William Thomas
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 35 The Artworks Elephant Road
London
SE17 1AY
Director NameMr Christopher Paul Britton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 35 The Artworks Elephant Road
London
SE17 1AY
Director NameBonnie Virginia Mitchell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 35 The Artworks Elephant Road
London
SE17 1AY

Location

Registered AddressUnit 35 The Artworks
Elephant Road
London
SE17 1AY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardEast Walworth
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
24 September 2018Application to strike the company off the register (3 pages)
24 September 2018Termination of appointment of Bonnie Virginia Mitchell as a director on 31 August 2018 (1 page)
16 January 2018Incorporation
Statement of capital on 2018-01-16
  • GBP 10

Statement of capital on 2018-01-18
  • GBP 8
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)