About

Registered Number: 06405072
Date of Incorporation: 22/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 7 months ago)
Registered Address: 7a Market Street, Watford, WD18 0PD,

 

Having been setup in 2007, Uk Motor Services Ltd has its registered office in Watford, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of the business are listed as Hussain, Waj, Ditta, Majid, Dar, Khola Nisa, Gomm, Darren Micheal in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Waj 01 March 2014 - 1
DAR, Khola Nisa 01 November 2009 01 January 2010 1
GOMM, Darren Micheal 01 June 2009 20 July 2009 1
Secretary Name Appointed Resigned Total Appointments
DITTA, Majid 22 October 2007 11 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
AD01 - Change of registered office address 04 April 2014
AP01 - Appointment of director 04 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2013
AD01 - Change of registered office address 06 December 2011
SOAS(A) - Striking-off action suspended (Section 652A) 23 July 2011
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2011
DS01 - Striking off application by a company 11 May 2011
AR01 - Annual Return 02 February 2011
AD01 - Change of registered office address 30 December 2010
TM01 - Termination of appointment of director 08 January 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AP01 - Appointment of director 05 November 2009
AA - Annual Accounts 04 September 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
225 - Change of Accounting Reference Date 05 December 2008
363a - Annual Return 27 October 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
NEWINC - New incorporation documents 22 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.