About

Registered Number: 08235196
Date of Incorporation: 01/10/2012 (11 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (9 years ago)
Registered Address: 4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW,

 

Uber Design & Marketing Ltd was founded on 01 October 2012 and has its registered office in Manchester in Greater Manchester. There are 4 directors listed as Saleem, Mohammad, Kumar, Raj, Macnab, Melanie-jane, Newman, Robert David for the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUMAR, Raj 01 October 2012 15 October 2012 1
MACNAB, Melanie-Jane 29 July 2014 07 November 2014 1
NEWMAN, Robert David 22 May 2014 29 July 2014 1
Secretary Name Appointed Resigned Total Appointments
SALEEM, Mohammad 01 October 2012 06 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 15 January 2015
TM01 - Termination of appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
AP01 - Appointment of director 07 November 2014
TM01 - Termination of appointment of director 05 November 2014
AP01 - Appointment of director 21 October 2014
CERTNM - Change of name certificate 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AP01 - Appointment of director 06 October 2014
AP01 - Appointment of director 06 October 2014
SH08 - Notice of name or other designation of class of shares 27 June 2014
TM01 - Termination of appointment of director 20 June 2014
SH01 - Return of Allotment of shares 19 June 2014
SH01 - Return of Allotment of shares 19 June 2014
AP01 - Appointment of director 19 June 2014
AA - Annual Accounts 03 June 2014
CERTNM - Change of name certificate 06 May 2014
TM02 - Termination of appointment of secretary 06 May 2014
AR01 - Annual Return 08 October 2013
TM01 - Termination of appointment of director 17 October 2012
NEWINC - New incorporation documents 01 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.