About

Registered Number: 04323720
Date of Incorporation: 16/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

The Claims Uk.com Ltd was founded on 16 November 2001, it has a status of "Dissolved". The business has 2 directors. We do not know the number of employees at The Claims Uk.com Ltd.

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.