About

Registered Number: 05148564
Date of Incorporation: 08/06/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 7 months ago)
Registered Address: 1 Stoneleigh Court, 91 Chestnut Grove, New Malden, Surrey, KT3 3JS,

 

Uk Supplier Solutions Ltd was registered on 08 June 2004 and are based in New Malden, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELFORD, Stephen 29 March 2007 22 September 2016 1
Secretary Name Appointed Resigned Total Appointments
FINNEGAN, Catherine 08 June 2004 20 November 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
TM02 - Termination of appointment of secretary 09 May 2018
DS01 - Striking off application by a company 09 May 2018
CH01 - Change of particulars for director 19 April 2018
CH03 - Change of particulars for secretary 19 April 2018
AA - Annual Accounts 28 March 2018
TM01 - Termination of appointment of director 28 February 2018
PSC01 - N/A 23 July 2017
CS01 - N/A 23 July 2017
MR04 - N/A 02 March 2017
MR04 - N/A 02 March 2017
AD01 - Change of registered office address 13 February 2017
AA - Annual Accounts 12 February 2017
TM01 - Termination of appointment of director 01 October 2016
DISS40 - Notice of striking-off action discontinued 07 September 2016
AR01 - Annual Return 06 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AA - Annual Accounts 23 October 2015
AD01 - Change of registered office address 13 September 2015
AR01 - Annual Return 29 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 03 February 2014
AD01 - Change of registered office address 20 September 2013
AR01 - Annual Return 08 September 2013
CH01 - Change of particulars for director 08 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 02 September 2012
CH01 - Change of particulars for director 02 September 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 25 June 2011
AA - Annual Accounts 04 April 2011
AD01 - Change of registered office address 30 March 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
AA - Annual Accounts 02 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2008
363a - Annual Return 12 September 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
287 - Change in situation or address of Registered Office 31 May 2007
AA - Annual Accounts 10 May 2007
395 - Particulars of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 21 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 30 January 2006
CERTNM - Change of name certificate 25 November 2005
363s - Annual Return 27 September 2005
CERTNM - Change of name certificate 14 July 2004
NEWINC - New incorporation documents 08 June 2004

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 08 February 2007 Fully Satisfied

N/A

Floating charge (all assets) 08 February 2007 Fully Satisfied

N/A

Debenture 12 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.