About

Registered Number: 04465850
Date of Incorporation: 20/06/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 5 months ago)
Registered Address: Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE

 

Established in 2002, Uk Advanced Microsurgery Ltd have registered office in Brentwood, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Margaret 20 June 2002 28 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2016
4.71 - Return of final meeting in members' voluntary winding-up 12 October 2015
4.68 - Liquidator's statement of receipts and payments 12 May 2015
4.68 - Liquidator's statement of receipts and payments 22 October 2014
4.68 - Liquidator's statement of receipts and payments 08 May 2014
4.68 - Liquidator's statement of receipts and payments 07 October 2013
4.68 - Liquidator's statement of receipts and payments 18 April 2013
4.68 - Liquidator's statement of receipts and payments 17 October 2012
4.68 - Liquidator's statement of receipts and payments 19 April 2012
AD01 - Change of registered office address 14 March 2012
4.68 - Liquidator's statement of receipts and payments 06 October 2011
4.68 - Liquidator's statement of receipts and payments 13 April 2011
4.68 - Liquidator's statement of receipts and payments 05 October 2010
4.68 - Liquidator's statement of receipts and payments 15 April 2010
4.68 - Liquidator's statement of receipts and payments 01 November 2009
4.68 - Liquidator's statement of receipts and payments 05 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
RESOLUTIONS - N/A 04 April 2008
4.70 - N/A 04 April 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 15 August 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 12 February 2007
AA - Annual Accounts 30 January 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 10 September 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 02 March 2004
225 - Change of Accounting Reference Date 02 March 2004
395 - Particulars of a mortgage or charge 16 October 2003
395 - Particulars of a mortgage or charge 02 October 2003
363s - Annual Return 18 August 2003
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2003 Fully Satisfied

N/A

Debenture 30 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.