About

Registered Number: 04323720
Date of Incorporation: 16/11/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (7 years ago)
Registered Address: 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

The Claims Uk.com Ltd was registered on 16 November 2001 and are based in Leeds, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of the company are listed as Hussain, Afzhan Nasar, Rafiq, Parvez Hussain in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Afzhan Nasar 21 November 2001 - 1
RAFIQ, Parvez Hussain 21 November 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2018
4.68 - Liquidator's statement of receipts and payments 10 January 2018
4.72 - Return of final meeting in creditors' voluntary winding-up 10 January 2018
4.68 - Liquidator's statement of receipts and payments 15 August 2017
4.68 - Liquidator's statement of receipts and payments 16 May 2017
4.68 - Liquidator's statement of receipts and payments 26 August 2016
4.68 - Liquidator's statement of receipts and payments 14 March 2016
LIQ MISC OC - N/A 22 December 2015
4.40 - N/A 09 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 November 2015
AD01 - Change of registered office address 03 September 2015
4.68 - Liquidator's statement of receipts and payments 25 August 2015
4.68 - Liquidator's statement of receipts and payments 11 February 2015
4.68 - Liquidator's statement of receipts and payments 31 July 2014
4.68 - Liquidator's statement of receipts and payments 23 January 2014
4.68 - Liquidator's statement of receipts and payments 25 July 2013
4.68 - Liquidator's statement of receipts and payments 28 January 2013
4.68 - Liquidator's statement of receipts and payments 24 July 2012
4.68 - Liquidator's statement of receipts and payments 27 January 2012
4.68 - Liquidator's statement of receipts and payments 25 July 2011
4.68 - Liquidator's statement of receipts and payments 24 January 2011
4.68 - Liquidator's statement of receipts and payments 28 July 2010
4.68 - Liquidator's statement of receipts and payments 22 January 2010
4.68 - Liquidator's statement of receipts and payments 28 July 2009
4.68 - Liquidator's statement of receipts and payments 26 January 2009
4.68 - Liquidator's statement of receipts and payments 25 July 2008
4.68 - Liquidator's statement of receipts and payments 30 January 2008
4.68 - Liquidator's statement of receipts and payments 31 July 2007
4.68 - Liquidator's statement of receipts and payments 25 January 2007
4.68 - Liquidator's statement of receipts and payments 27 July 2006
2.34B - N/A 20 July 2005
287 - Change in situation or address of Registered Office 10 August 2004
2.12B - N/A 06 August 2004
AA - Annual Accounts 08 July 2004
288c - Notice of change of directors or secretaries or in their particulars 30 June 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 06 December 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
287 - Change in situation or address of Registered Office 04 December 2001
NEWINC - New incorporation documents 16 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.