UKCI LIMITED

Register to unlock more data on OkredoRegister

UKCI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05018869

Incorporation date

18/01/2004

Size

Full

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2004)
dot icon27/09/2013
Final Gazette dissolved following liquidation
dot icon27/06/2013
Return of final meeting in a members' voluntary winding up
dot icon04/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/08/2012
Registered office address changed from C/O Racal Acoustics Ltd Unit 2-4 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR on 2012-08-07
dot icon06/08/2012
Declaration of solvency
dot icon06/08/2012
Appointment of a voluntary liquidator
dot icon06/08/2012
Resolutions
dot icon19/07/2012
Resolutions
dot icon17/07/2012
Statement by Directors
dot icon17/07/2012
Solvency Statement dated 16/07/12
dot icon17/07/2012
Statement of capital on 2012-07-18
dot icon17/07/2012
Resolutions
dot icon16/07/2012
Director's details changed for Graham Neil Jones on 2012-07-17
dot icon01/07/2012
Termination of appointment of Taylor Wessing Secretaries Limited as a director on 2012-06-13
dot icon01/07/2012
Appointment of Taylor Wessing Secretaries Limited as a secretary on 2012-06-13
dot icon01/07/2012
Director's details changed for Frank Edward Houston on 2012-06-13
dot icon18/06/2012
Termination of appointment of Mitre Secretaries Limited as a secretary on 2012-06-13
dot icon18/06/2012
Appointment of Taylor Wessing Secretaries Limited as a director on 2012-06-13
dot icon18/06/2012
Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
dot icon18/06/2012
Register(s) moved to registered inspection location
dot icon27/03/2012
Appointment of Graham Neil Jones as a director on 2012-03-14
dot icon27/03/2012
Termination of appointment of Geoffrey Barry Eeles as a director on 2011-11-30
dot icon01/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon12/07/2011
Director's details changed for Mr Robert David George on 2011-06-13
dot icon27/03/2011
Full accounts made up to 2010-10-29
dot icon26/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon26/01/2011
Secretary's details changed for Mitre Secretaries Limited on 2011-01-19
dot icon25/01/2011
Director's details changed for Mr Geoffrey Barry Eeles on 2011-01-19
dot icon25/01/2011
Register(s) moved to registered inspection location
dot icon25/01/2011
Register inspection address has been changed
dot icon31/10/2010
Full accounts made up to 2009-10-31
dot icon20/09/2010
Director's details changed for Robert David George on 2010-09-17
dot icon26/05/2010
Previous accounting period shortened from 2009-12-31 to 2009-10-31
dot icon14/04/2010
Appointment of Frank Edward Houston as a director
dot icon04/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon04/02/2010
Termination of appointment of Robert Cremin as a director
dot icon04/02/2010
Director's details changed for Mr Geoffrey Barry Eeles on 2010-01-19
dot icon04/02/2010
Secretary's details changed for Mitre Secretaries Limited on 2010-01-19
dot icon28/10/2009
Auditor's resignation
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon02/08/2009
Appointment Terminated Secretary david watton
dot icon02/08/2009
Secretary appointed mitre secretaries LIMITED
dot icon09/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/02/2009
Return made up to 19/01/09; full list of members
dot icon07/02/2009
Appointment Terminated Director david watton
dot icon06/02/2009
Director appointed robert william cremin
dot icon06/02/2009
Director appointed richard bradley lawrence
dot icon06/02/2009
Director appointed robert david george
dot icon01/09/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 19/01/08; full list of members
dot icon06/11/2007
Full accounts made up to 2006-12-31
dot icon13/02/2007
Return made up to 19/01/07; full list of members
dot icon12/02/2007
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon01/10/2006
Resolutions
dot icon21/03/2006
Return made up to 19/01/06; full list of members
dot icon18/09/2005
Registered office changed on 19/09/05 from: waverley industrial estate hailsham drive harrow middlesex HA1 4TR
dot icon15/09/2005
Secretary resigned
dot icon04/09/2005
Director resigned
dot icon04/09/2005
New director appointed
dot icon04/09/2005
New secretary appointed;new director appointed
dot icon30/08/2005
Ad 12/08/05--------- £ si [email protected]=2000 £ ic 8472234/8474234
dot icon30/08/2005
Ad 12/08/05--------- £ si [email protected]=408 £ ic 8471826/8472234
dot icon30/08/2005
S-div 12/08/05
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon25/08/2005
Declaration of assistance for shares acquisition
dot icon25/08/2005
Declaration of assistance for shares acquisition
dot icon25/08/2005
Declaration of assistance for shares acquisition
dot icon23/08/2005
Particulars of mortgage/charge
dot icon14/08/2005
Full accounts made up to 2004-12-31
dot icon16/02/2005
Return made up to 19/01/05; full list of members
dot icon07/02/2005
Ad 09/12/04--------- £ si 143230@1=143230 £ ic 8328596/8471826
dot icon12/12/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon26/04/2004
Ad 29/03/04--------- £ si 8328595@1=8328595 £ ic 1/8328596
dot icon26/04/2004
Nc inc already adjusted 26/03/04
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New secretary appointed
dot icon17/02/2004
Secretary resigned
dot icon17/02/2004
Director resigned
dot icon25/01/2004
Registered office changed on 26/01/04 from: 120 east road london N1 6AA
dot icon21/01/2004
Certificate of change of name
dot icon18/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/10/2010
dot iconLast change occurred
28/10/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/10/2010
dot iconNext account date
28/10/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Corporate Secretary
27/07/2009 - 12/06/2012
480
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
12/06/2012 - Present
673
TAYLOR WESSING SECRETARIES LIMITED
Corporate Director
12/06/2012 - 12/06/2012
673
SDG SECRETARIES LIMITED
Nominee Secretary
18/01/2004 - 19/01/2004
4073
SDG REGISTRARS LIMITED
Nominee Director
18/01/2004 - 19/01/2004
4035

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UKCI LIMITED

UKCI LIMITED is an(a) Dissolved company incorporated on 18/01/2004 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UKCI LIMITED?

toggle

UKCI LIMITED is currently Dissolved. It was registered on 18/01/2004 and dissolved on 27/09/2013.

Where is UKCI LIMITED located?

toggle

UKCI LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does UKCI LIMITED do?

toggle

UKCI LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for UKCI LIMITED?

toggle

The latest filing was on 27/09/2013: Final Gazette dissolved following liquidation.