About

Registered Number: 06335379
Date of Incorporation: 07/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: 261 Swakeleys Road, Ickenham, Uxbridge, Middlesex, UB10 8DR

 

Having been setup in 2007, Uk House Ltd has its registered office in Uxbridge in Middlesex, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Mahmood, Muhy Aldeen, Sumaiday, Celine, Alfaraj, Ahmed, Sumaidaie, Suadad in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHMOOD, Muhy Aldeen 07 August 2007 - 1
ALFARAJ, Ahmed 07 August 2007 14 September 2007 1
SUMAIDAIE, Suadad 01 January 2009 10 May 2011 1
Secretary Name Appointed Resigned Total Appointments
SUMAIDAY, Celine 28 September 2007 10 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 26 October 2015
AD01 - Change of registered office address 02 June 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 31 May 2012
TM02 - Termination of appointment of secretary 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 20 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
363a - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
287 - Change in situation or address of Registered Office 13 November 2007
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.