About

Registered Number: 06253831
Date of Incorporation: 21/05/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years ago)
Registered Address: The Howarth Armsby Suite New Broad Street House, 35 New Broad Street House, London, EC2M 1NH

 

Uk Sweepers Ltd was established in 2007. We do not know the number of employees at the business. Uk Sweepers Ltd has 2 directors listed as Newton, Oliver James, Dower, Seamus Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Oliver James 08 December 2010 - 1
DOWER, Seamus Joseph 21 May 2007 03 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AA - Annual Accounts 31 January 2018
CS01 - N/A 08 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 30 May 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 25 June 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 28 May 2013
CH01 - Change of particulars for director 28 May 2013
AD01 - Change of registered office address 22 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH01 - Change of particulars for director 05 July 2012
AA - Annual Accounts 18 October 2011
AA01 - Change of accounting reference date 18 October 2011
CH01 - Change of particulars for director 13 October 2011
AR01 - Annual Return 09 June 2011
AP01 - Appointment of director 08 June 2011
TM02 - Termination of appointment of secretary 08 June 2011
AA - Annual Accounts 28 February 2011
CERTNM - Change of name certificate 20 January 2011
AP01 - Appointment of director 08 December 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 01 June 2009
AA - Annual Accounts 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
363s - Annual Return 29 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
287 - Change in situation or address of Registered Office 13 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
NEWINC - New incorporation documents 21 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.