UFS (BARGATE)

25 Savile Row 25 Savile Row, W1S 2ER
StatusDISSOLVED
Company No.04351543
Category
Incorporated11 Jan 2002
Age22 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution30 Mar 2011
Years13 years, 1 month, 22 days

SUMMARY

UFS (BARGATE) is an dissolved with number 04351543. It was incorporated 22 years, 4 months, 10 days ago, on 11 January 2002 and it was dissolved 13 years, 1 month, 22 days ago, on 30 March 2011. The company address is 25 Savile Row 25 Savile Row, W1S 2ER.



Company Fillings

Gazette dissolved liquidation

Date: 30 Mar 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Odom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 17 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 17 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 17 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 17 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 17 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 17 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 17 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 17 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 17 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Groves

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director roderick pearson

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed christopher james odom

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 02 Dec 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/06; full list of members

Documents

View document PDF

Auditors resignation company

Date: 11 Jan 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Auditors resignation company

Date: 21 Apr 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 15 Apr 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 27 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 01/07/03 from: 9 park place london SW1A 1LP

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 13/03/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Capital

Type: 123

Description: £ nc 3000100/6000100 28/02/02

Documents

View document PDF

Resolution

Date: 13 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 06 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hamsard 2467\certificate issued on 28/02/02

Documents

View document PDF

Incorporation company

Date: 11 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTISTIQUE INT LTD

SUITE 7 THE SANCTURY,SURBITON,KT6 6DU

Number:09969164
Status:ACTIVE
Category:Private Limited Company

D-9 ADVISORS LTD

22 ASHCOMBE CRESCENT,WITNEY,OX28 6GL

Number:11442773
Status:ACTIVE
Category:Private Limited Company

EUROTO LIMITED

67 CHORLEY OLD ROAD,BOLTON,BL1 3AJ

Number:02688598
Status:ACTIVE
Category:Private Limited Company

GB CONTRACTORS GROUP LTD

OFFICE#3 HYSON GREEN BUSINESS CENTRE,NOTTINGHAM,NG7 5DU

Number:11898087
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT QUALITY ASSURANCE SERVICES LIMITED

28 JASMINE ROAD,STAFFORD,ST18 9PT

Number:06654171
Status:ACTIVE
Category:Private Limited Company

SHIELD BATTERIES (NORTHWEST) LIMITED

277 STANSTED ROAD,BISHOP'S STORTFORD,CM23 2BT

Number:00252266
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source