UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC

5th Floor 6 St. Andrew Street, London, EC4A 3AE
StatusDISSOLVED
Company No.05842460
CategoryPrivate Limited Company
Incorporated09 Jun 2006
Age17 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution03 Oct 2017
Years6 years, 8 months, 2 days

SUMMARY

UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC is an dissolved private limited company with number 05842460. It was incorporated 17 years, 11 months, 26 days ago, on 09 June 2006 and it was dissolved 6 years, 8 months, 2 days ago, on 03 October 2017. The company address is 5th Floor 6 St. Andrew Street, London, EC4A 3AE.



Company Fillings

Gazette dissolved liquidation

Date: 03 Oct 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Oct 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate director company with change date

Date: 27 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Praxis Mgt Limited

Change date: 2016-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Adams

Termination date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-19

Officer name: Mrs Susan Elizabeth Lawrence

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Joint Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Square Mile Corporate Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Appoint corporate director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Praxis Mgt Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Joint Corporate Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Charles Adams

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uk Company Management Limited

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: European Directors Limited

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Waygood

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2011

Action Date: 21 Oct 2011

Category: Address

Type: AD01

Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU

Change date: 2011-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David William Waygood

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Change corporate director company with change date

Date: 14 Jun 2010

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Uk Company Management Limited

Change date: 2009-12-24

Documents

View document PDF

Change corporate director company with change date

Date: 14 Jun 2010

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-12-24

Officer name: European Directors Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jun 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-06

Officer name: Square Mile Corporate Secretaries Limited

Documents

View document PDF

Miscellaneous

Date: 25 May 2010

Category: Miscellaneous

Type: MISC

Description: Aud res

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/01/07--------- £ si 49998@1=49998 £ ic 50000/99998

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 07 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 20 Feb 2007

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 20 Feb 2007

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/01/07--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 15/01/07 from: 1 king street london EC2V 8AU

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 25/09/06 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Certificate change of name company

Date: 25 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ukraine auto-loan finance no.1 P lc\certificate issued on 25/08/06

Documents

View document PDF

Certificate change of name company

Date: 21 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flaredragon public LIMITED compa ny\certificate issued on 21/07/06

Documents

View document PDF

Incorporation company

Date: 09 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINANCIAL NETWORK LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09829336
Status:ACTIVE
Category:Private Limited Company

HUBBITE LIMITED

20 PRINTERS MEWS,LONDON,E3 5NZ

Number:11245646
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEUROKNOWHOW LTD

93 OLD NEWTOWN ROAD,NEWBURY,RG14 7DE

Number:07630418
Status:ACTIVE
Category:Private Limited Company

NEWCOMBE INSTALLATIONS LIMITED

32 CARLTON ROAD,NEWPORT,NP19 7LA

Number:06688608
Status:ACTIVE
Category:Private Limited Company

PENGUIN DRY CLEANERS LTD

36 MILL ROAD,CAMBRIDGE,CB1 2AD

Number:11695189
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN BEVERAGE COMPANY (HOLDINGS) LIMITED

THE INNOVATION CENTRE 1 EVOLUTION PARK,BLACKBURN,BB1 2FD

Number:09518152
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