UKRAINE MORTGAGE LOAN FINANCE NO.1 PLC
Status | DISSOLVED |
Company No. | 05842460 |
Category | Private Limited Company |
Incorporated | 09 Jun 2006 |
Age | 17 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2017 |
Years | 6 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
Liquidation voluntary members return of final meeting
Date: 03 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 13 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 21 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Dissolved compulsory strike off suspended
Date: 15 Oct 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Joint Secretarial Services Limited
Documents
Termination secretary company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Square Mile Corporate Secretaries Limited
Documents
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
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
Appoint corporate director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Praxis Mgt Limited
Documents
Appoint corporate director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Joint Corporate Services Limited
Documents
Appoint person director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Charles Adams
Documents
Termination director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Uk Company Management Limited
Documents
Termination director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: European Directors Limited
Documents
Termination director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Waygood
Documents
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
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
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
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
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
Appoint person director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David William Waygood
Documents
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
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
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
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
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
Miscellaneous
Date: 25 May 2010
Category: Miscellaneous
Type: MISC
Description: Aud res
Documents
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
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
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
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/08; full list of members
Documents
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
Legacy
Date: 09 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/12/06
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/07; full list of members
Documents
Legacy
Date: 22 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 18/01/07--------- £ si 49998@1=49998 £ ic 50000/99998
Documents
Legacy
Date: 20 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 07 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate authorisation to commence business borrow
Date: 20 Feb 2007
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 20 Feb 2007
Category: Incorporation
Type: 117
Documents
Legacy
Date: 26 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 18/01/07--------- £ si 49998@1=49998 £ ic 2/50000
Documents
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
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
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
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09829336 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 PRINTERS MEWS,LONDON,E3 5NZ
Number: | 11245646 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
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 |