About

Registered Number: 02463768
Date of Incorporation: 26/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: 1 Mintwater Close, Ewell, Epsom, KT17 1QA,

 

Based in Epsom, U A International Ltd was founded on 26 January 1990, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 7 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL - FARHOOD, Riyadh Khawwam Abdul Abbas 10 March 2014 - 1
AL-FARHOOD, Mohamad 12 November 2015 - 1
SHAWO, Alexander Foad 05 December 2014 05 December 2014 1
SHAWO, Gilbert N/A 05 January 2015 1
SHAWO, Mary Millicent 01 March 1992 21 January 2015 1
Secretary Name Appointed Resigned Total Appointments
SHAWO, Alexander 20 November 2015 - 1
EVERSON, Beverley N/A 30 November 1994 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 05 December 2019
DISS40 - Notice of striking-off action discontinued 16 July 2019
CS01 - N/A 13 July 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
DISS40 - Notice of striking-off action discontinued 27 October 2018
AA - Annual Accounts 24 October 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
DISS40 - Notice of striking-off action discontinued 01 June 2018
CS01 - N/A 31 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
DISS40 - Notice of striking-off action discontinued 04 November 2017
AA - Annual Accounts 01 November 2017
AD01 - Change of registered office address 10 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
DISS40 - Notice of striking-off action discontinued 22 June 2017
CS01 - N/A 21 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 25 February 2016
AR01 - Annual Return 22 February 2016
AA01 - Change of accounting reference date 21 December 2015
AP03 - Appointment of secretary 20 November 2015
AD01 - Change of registered office address 17 November 2015
AP01 - Appointment of director 13 November 2015
AA - Annual Accounts 10 July 2015
AD01 - Change of registered office address 05 March 2015
TM01 - Termination of appointment of director 23 January 2015
AR01 - Annual Return 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AP01 - Appointment of director 05 December 2014
AA - Annual Accounts 08 May 2014
AP01 - Appointment of director 11 March 2014
AR01 - Annual Return 04 March 2014
TM02 - Termination of appointment of secretary 07 August 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 02 February 2012
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 28 January 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 05 April 2009
AA - Annual Accounts 03 March 2009
AAMD - Amended Accounts 14 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 11 January 2008
363a - Annual Return 18 January 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 24 January 2005
AA - Annual Accounts 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2004
RESOLUTIONS - N/A 12 July 2004
RESOLUTIONS - N/A 12 July 2004
123 - Notice of increase in nominal capital 12 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 27 March 2003
363s - Annual Return 24 January 2003
363s - Annual Return 28 December 2001
AA - Annual Accounts 05 November 2001
287 - Change in situation or address of Registered Office 28 January 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 29 November 1999
CERTNM - Change of name certificate 05 July 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 21 June 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 18 June 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 19 June 1995
363s - Annual Return 10 January 1995
288 - N/A 10 January 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 20 February 1994
AA - Annual Accounts 03 December 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 10 November 1992
288 - N/A 10 November 1992
287 - Change in situation or address of Registered Office 14 August 1992
363b - Annual Return 09 March 1992
363(287) - N/A 09 March 1992
AA - Annual Accounts 22 January 1992
287 - Change in situation or address of Registered Office 15 August 1991
363a - Annual Return 15 August 1991
RESOLUTIONS - N/A 02 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1990
123 - Notice of increase in nominal capital 02 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1990
RESOLUTIONS - N/A 26 February 1990
287 - Change in situation or address of Registered Office 26 February 1990
288 - N/A 26 February 1990
NEWINC - New incorporation documents 26 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.