About

Registered Number: 03334772
Date of Incorporation: 17/03/1997 (27 years and 1 month ago)
Company Status: Active
Date of Dissolution: 27/09/2016 (7 years and 7 months ago)
Registered Address: Suite 007, 1 Selkirk Road, London, SW17 0ER,

 

Founded in 1997, Ux Not Ltd has its registered office in London, it has a status of "Active". Ux Not Ltd has 3 directors listed as Peka, Cyril, Barry, Robert Mark, Peka, Suzette at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEKA, Cyril 24 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BARRY, Robert Mark 24 March 1997 16 March 1998 1
PEKA, Suzette 16 March 1998 25 March 2014 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AD01 - Change of registered office address 11 February 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 28 December 2016
CERTNM - Change of name certificate 23 November 2016
AR01 - Annual Return 31 October 2016
RT01 - Application for administrative restoration to the register 31 October 2016
CERTNM - Change of name certificate 31 October 2016
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 05 December 2014
CH01 - Change of particulars for director 05 December 2014
AD01 - Change of registered office address 25 September 2014
AD01 - Change of registered office address 25 September 2014
AR01 - Annual Return 17 September 2014
DISS40 - Notice of striking-off action discontinued 03 September 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
TM02 - Termination of appointment of secretary 25 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 08 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 24 July 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 22 March 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 13 April 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 22 March 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
287 - Change in situation or address of Registered Office 01 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
287 - Change in situation or address of Registered Office 30 April 1997
287 - Change in situation or address of Registered Office 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
NEWINC - New incorporation documents 17 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.