About

Registered Number: 05501179
Date of Incorporation: 06/07/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/01/2019 (5 years and 4 months ago)
Registered Address: C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

 

Having been setup in 2005, I & U Ltd are based in London, it's status at Companies House is "Dissolved". This company has 2 directors listed as Trzcinska, Urszula, Trzcinski, Ireneusz at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRZCINSKI, Ireneusz 10 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
TRZCINSKA, Urszula 10 July 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 January 2019
LIQ14 - N/A 25 October 2018
4.68 - Liquidator's statement of receipts and payments 19 September 2018
4.68 - Liquidator's statement of receipts and payments 08 March 2018
4.68 - Liquidator's statement of receipts and payments 11 September 2017
4.68 - Liquidator's statement of receipts and payments 13 March 2017
4.68 - Liquidator's statement of receipts and payments 08 September 2016
4.68 - Liquidator's statement of receipts and payments 04 March 2016
4.68 - Liquidator's statement of receipts and payments 15 September 2015
4.68 - Liquidator's statement of receipts and payments 05 March 2015
4.68 - Liquidator's statement of receipts and payments 29 August 2014
4.68 - Liquidator's statement of receipts and payments 27 February 2014
4.68 - Liquidator's statement of receipts and payments 28 August 2013
4.68 - Liquidator's statement of receipts and payments 28 February 2013
4.68 - Liquidator's statement of receipts and payments 03 December 2012
4.68 - Liquidator's statement of receipts and payments 03 December 2012
4.68 - Liquidator's statement of receipts and payments 03 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2012
LIQ MISC OC - N/A 30 March 2012
AD01 - Change of registered office address 30 March 2012
4.68 - Liquidator's statement of receipts and payments 25 February 2011
4.68 - Liquidator's statement of receipts and payments 26 August 2010
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
RESOLUTIONS - N/A 21 August 2009
RESOLUTIONS - N/A 21 August 2009
4.20 - N/A 21 August 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 21 August 2009
287 - Change in situation or address of Registered Office 21 August 2009
363s - Annual Return 14 August 2008
AA - Annual Accounts 13 August 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 21 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
GAZ1 - First notification of strike-off action in London Gazette 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
363s - Annual Return 15 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
287 - Change in situation or address of Registered Office 25 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.