UEI REAL ESTATE LIMITED

7th Floor 9 Berkeley Street, London, W1J 8DW, England
StatusDISSOLVED
Company No.07196786
CategoryPrivate Limited Company
Incorporated19 Mar 2010
Age14 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution30 Aug 2016
Years7 years, 9 months, 21 days

SUMMARY

UEI REAL ESTATE LIMITED is an dissolved private limited company with number 07196786. It was incorporated 14 years, 3 months, 1 day ago, on 19 March 2010 and it was dissolved 7 years, 9 months, 21 days ago, on 30 August 2016. The company address is 7th Floor 9 Berkeley Street, London, W1J 8DW, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-01

Old address: 3500 Parkway Whiteley Fareham Hampshire PO15 7AL England

New address: 7th Floor 9 Berkeley Street London W1J 8DW

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jun 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jun 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date

Date: 26 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jtc (Guernsey) Limited N/A

Change date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Bougourd

Appointment date: 2015-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Address

Type: AD01

New address: 3500 Parkway Whiteley Fareham Hampshire PO15 7AL

Change date: 2015-06-22

Old address: , 15 Queen Annes Gate, London, SW1H 9BU

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Breton Limited

Appointment date: 2015-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Douglas

Termination date: 2015-06-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-11

Officer name: Jtc (Guernsey) Limited N/A

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nijat Heydarov

Termination date: 2015-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-05

Officer name: Mr David James Douglas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 22 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Old address: , 2 Queen Annes Gate, London, SW1H 9AA, United Kingdom

Change date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 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: 09 May 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Change person director company with change date

Date: 09 May 2013

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nijat Heydarov

Change date: 2012-04-01

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Address

Type: AD01

Old address: , 12 st. James's Square, London, SW1Y 4LB

Change date: 2012-07-19

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tale Heydarov

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tale Heydarov

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 20 Apr 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 19 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCESTIS LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:05837156
Status:ACTIVE
Category:Private Limited Company

CARDEN IT GROUP LIMITED

SUITE 2 CASTLE HOUSE,BRIGHTON,BN2 6NT

Number:11109493
Status:ACTIVE
Category:Private Limited Company

EJL LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10051667
Status:ACTIVE
Category:Private Limited Company

M & CM DEUTSCHLAND LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:08063898
Status:ACTIVE
Category:Private Limited Company
Number:CE015242
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE PARK HOUSE HOSTEL LIMITED

157 REDLAND ROAD,BRISTOL,BS6 6YE

Number:06807839
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