About

Registered Number: 04382605
Date of Incorporation: 27/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: Ground Floor Invision House, Wilbury Way, Hitchin, SG4 0TW,

 

Having been setup in 2002, Uk Steel & Glass Ltd has its registered office in Hitchin, it's status at Companies House is "Dissolved". Uk Steel & Glass Ltd has only one director listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OMNI CORPORATE DIRECTORS LTD. 15 March 2016 23 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 22 September 2016
AD01 - Change of registered office address 22 September 2016
AP01 - Appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
AP04 - Appointment of corporate secretary 08 July 2016
TM02 - Termination of appointment of secretary 08 July 2016
DISS40 - Notice of striking-off action discontinued 28 May 2016
AR01 - Annual Return 26 May 2016
TM01 - Termination of appointment of director 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
AP02 - Appointment of corporate director 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 15 May 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
AA - Annual Accounts 24 April 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 11 April 2012
DISS40 - Notice of striking-off action discontinued 01 February 2012
AA - Annual Accounts 31 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 10 May 2010
CH04 - Change of particulars for corporate secretary 10 May 2010
DISS40 - Notice of striking-off action discontinued 06 March 2010
AA - Annual Accounts 04 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
363s - Annual Return 11 June 2008
AA - Annual Accounts 08 February 2008
AA - Annual Accounts 03 January 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 16 May 2006
287 - Change in situation or address of Registered Office 06 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 September 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 15 October 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 06 March 2004
287 - Change in situation or address of Registered Office 20 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
363a - Annual Return 20 March 2003
RESOLUTIONS - N/A 23 August 2002
RESOLUTIONS - N/A 23 August 2002
RESOLUTIONS - N/A 23 August 2002
225 - Change of Accounting Reference Date 17 July 2002
287 - Change in situation or address of Registered Office 29 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
NEWINC - New incorporation documents 27 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.