About

Registered Number: 05358257
Date of Incorporation: 09/02/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 9 months ago)
Registered Address: Tremough Campus, Treliever Road, Penryn, Cornwall, TR10 9EZ

 

Established in 2005, Uec Enterprises Ltd are based in Cornwall, it's status at Companies House is "Dissolved". This company has 2 directors. We don't currently know the number of employees at Uec Enterprises Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAWDEN, William Moyle 09 February 2005 13 December 2010 1
Secretary Name Appointed Resigned Total Appointments
WHITFIELD, Neal 02 December 2009 28 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DS01 - Striking off application by a company 15 May 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 06 March 2015
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 17 December 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 21 December 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 10 February 2011
TM01 - Termination of appointment of director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
CH01 - Change of particulars for director 29 November 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AP01 - Appointment of director 09 June 2010
AP03 - Appointment of secretary 09 April 2010
AA - Annual Accounts 08 April 2010
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 12 February 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
363s - Annual Return 01 March 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
MEM/ARTS - N/A 15 December 2006
AA - Annual Accounts 12 December 2006
CERTNM - Change of name certificate 07 December 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
AA - Annual Accounts 25 May 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
RESOLUTIONS - N/A 28 March 2006
MEM/ARTS - N/A 28 March 2006
363s - Annual Return 09 March 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
287 - Change in situation or address of Registered Office 31 August 2005
225 - Change of Accounting Reference Date 16 February 2005
RESOLUTIONS - N/A 15 February 2005
RESOLUTIONS - N/A 15 February 2005
RESOLUTIONS - N/A 15 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
NEWINC - New incorporation documents 09 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.