About

Registered Number: 04790457
Date of Incorporation: 06/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 04/01/2019 (5 years and 5 months ago)
Registered Address: HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

E Uk Investment Ltd was registered on 06 June 2003 and are based in Southampton, Hampshire, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Mohamed, Mostafa Ragab in the Companies House registry. We do not know the number of employees at E Uk Investment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOHAMED, Mostafa Ragab 30 April 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2018
LIQ14 - N/A 04 October 2018
LIQ03 - N/A 06 July 2018
LIQ03 - N/A 06 July 2017
4.68 - Liquidator's statement of receipts and payments 29 June 2016
4.68 - Liquidator's statement of receipts and payments 22 June 2015
4.68 - Liquidator's statement of receipts and payments 26 June 2014
4.68 - Liquidator's statement of receipts and payments 26 June 2013
4.68 - Liquidator's statement of receipts and payments 26 June 2012
RESOLUTIONS - N/A 04 May 2011
4.20 - N/A 04 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 04 May 2011
AD01 - Change of registered office address 11 February 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 04 August 2010
AP01 - Appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
AP03 - Appointment of secretary 04 August 2010
AD01 - Change of registered office address 04 August 2010
AD01 - Change of registered office address 28 July 2010
MG01 - Particulars of a mortgage or charge 26 June 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 14 July 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 28 June 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 06 April 2006
225 - Change of Accounting Reference Date 04 April 2006
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
123 - Notice of increase in nominal capital 29 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
363s - Annual Return 14 June 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
MEM/ARTS - N/A 11 January 2005
CERTNM - Change of name certificate 05 January 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 14 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
NEWINC - New incorporation documents 06 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.