About

Registered Number: 04890255
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 1 month ago)
Registered Address: Yr Efail, 1 New Street, Kidwelly, Carmarthenshire, SA17 5DQ

 

Uk Awards Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. Rees, Hywel Glyndwr, Singh, Harjit (Jack), Kierman, Michael Noel, Rushford, John Stanley are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Hywel Glyndwr 13 July 2004 - 1
SINGH, Harjit (Jack) 01 August 2010 - 1
KIERMAN, Michael Noel 08 September 2003 04 August 2004 1
RUSHFORD, John Stanley 12 September 2005 01 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 29 November 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 21 July 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 12 October 2005
363s - Annual Return 26 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
287 - Change in situation or address of Registered Office 05 August 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 22 September 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
287 - Change in situation or address of Registered Office 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.