About

Registered Number: 05676148
Date of Incorporation: 16/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: Mnb2093 Rm B 1-F, La Bldg 66 Corporation Road, Grangetown, Cardiff, CF11 7AW

 

Uk Advanced Developments Co. Ltd was founded on 16 January 2006. We do not know the number of employees at the business. The organisation has one director listed as Li, Heping in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LI, Heping 10 May 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 14 February 2017
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 12 February 2014
CH01 - Change of particulars for director 12 February 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 11 February 2013
AA - Annual Accounts 09 February 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH04 - Change of particulars for corporate secretary 03 March 2010
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 05 March 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 18 May 2007
287 - Change in situation or address of Registered Office 30 August 2006
287 - Change in situation or address of Registered Office 23 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2006
NEWINC - New incorporation documents 16 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.