About

Registered Number: SC269750
Date of Incorporation: 23/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 8 months ago)
Registered Address: Suite 4 111 West George Street, Glasgow, G2 1QX

 

Uk Accommodation Index Ltd was registered on 23 June 2004 and are based in Glasgow, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Uk Accommodation Index Ltd. Connelly, Robert, Anderson, Jennifer, Freedman, Jonathan, Gorevan, Patrick are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNELLY, Robert 23 June 2004 - 1
FREEDMAN, Jonathan 29 July 2005 01 March 2017 1
GOREVAN, Patrick 19 March 2005 30 March 2016 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Jennifer 19 March 2005 30 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2019
DISS16(SOAS) - N/A 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
CS01 - N/A 30 June 2017
PSC01 - N/A 29 June 2017
TM01 - Termination of appointment of director 28 March 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 31 May 2016
TM02 - Termination of appointment of secretary 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 10 July 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 30 April 2013
AD01 - Change of registered office address 21 September 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 28 July 2011
CH03 - Change of particulars for secretary 28 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 23 June 2009
363s - Annual Return 17 October 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 24 April 2006
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 August 2005
363s - Annual Return 10 August 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
225 - Change of Accounting Reference Date 06 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 26 June 2004
288b - Notice of resignation of directors or secretaries 26 June 2004
288a - Notice of appointment of directors or secretaries 26 June 2004
NEWINC - New incorporation documents 23 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.