About

Registered Number: 06319280
Date of Incorporation: 20/07/2007 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (9 years and 10 months ago)
Registered Address: Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, LS16 6QE

 

Uk Strategic Partnership Ltd was founded on 20 July 2007, it has a status of "Dissolved". Uk Strategic Partnership Ltd has no directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
DS01 - Striking off application by a company 03 February 2015
AA - Annual Accounts 09 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 19 December 2013
AA01 - Change of accounting reference date 04 September 2013
AR01 - Annual Return 23 August 2013
TM01 - Termination of appointment of director 25 July 2013
AD01 - Change of registered office address 07 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 26 July 2012
AP01 - Appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
AA - Annual Accounts 13 September 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
AP01 - Appointment of director 22 August 2011
TM01 - Termination of appointment of director 22 August 2011
AR01 - Annual Return 26 July 2011
MG01 - Particulars of a mortgage or charge 11 April 2011
TM01 - Termination of appointment of director 21 October 2010
AP01 - Appointment of director 21 October 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 10 August 2010
CH02 - Change of particulars for corporate director 10 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AUD - Auditor's letter of resignation 02 August 2010
AD01 - Change of registered office address 08 July 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 26 March 2010
TM01 - Termination of appointment of director 26 March 2010
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
AA - Annual Accounts 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
363a - Annual Return 29 September 2008
395 - Particulars of a mortgage or charge 15 May 2008
395 - Particulars of a mortgage or charge 15 May 2008
RESOLUTIONS - N/A 12 February 2008
RESOLUTIONS - N/A 12 February 2008
RESOLUTIONS - N/A 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
225 - Change of Accounting Reference Date 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
288a - Notice of appointment of directors or secretaries 22 December 2007
MEM/ARTS - N/A 28 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
CERTNM - Change of name certificate 21 November 2007
NEWINC - New incorporation documents 20 July 2007

Mortgages & Charges

Description Date Status Charge by
Assignment of rents 23 August 2011 Fully Satisfied

N/A

Assignment of rents 05 April 2011 Fully Satisfied

N/A

Legal mortgage 29 April 2008 Fully Satisfied

N/A

Debenture 29 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.