About

Registered Number: 03714701
Date of Incorporation: 17/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 9 months ago)
Registered Address: 15 Birchall Street, Birmingham, West Midlands, B12 0RP

 

U.K. Dies Ltd was setup in 1999, it's status at Companies House is "Dissolved". There are 2 directors listed for this business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISTRY, Jagdish 17 February 1999 01 March 2004 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Hardeep 17 December 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 17 March 2015
AP03 - Appointment of secretary 17 December 2014
TM02 - Termination of appointment of secretary 17 December 2014
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 19 February 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 18 February 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 23 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 17 February 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 11 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 25 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 28 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 08 March 2001
DISS40 - Notice of striking-off action discontinued 05 September 2000
RESOLUTIONS - N/A 31 August 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 31 August 2000
GAZ1 - First notification of strike-off action in London Gazette 22 August 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
225 - Change of Accounting Reference Date 03 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2000
287 - Change in situation or address of Registered Office 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
NEWINC - New incorporation documents 17 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.