About

Registered Number: 04670565
Date of Incorporation: 19/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 10 months ago)
Registered Address: 19 Diamond Court, Opal Drive Fox Milne, Milton Keynes, Bucks, MK15 0DU

 

Having been setup in 2003, Uk Swim Store Ltd are based in Milton Keynes, Bucks, it's status is listed as "Dissolved". Uk Swim Store Ltd has 2 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOHN, Sarah Jane Elizabeth 19 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GOMEZ, Matthew Clive 22 July 2005 15 October 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 11 April 2019
AA - Annual Accounts 22 November 2018
AA01 - Change of accounting reference date 06 November 2018
PSC04 - N/A 07 March 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 23 November 2017
CH01 - Change of particulars for director 10 May 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 27 November 2013
CH01 - Change of particulars for director 12 September 2013
CH03 - Change of particulars for secretary 12 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 06 March 2008
363s - Annual Return 12 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
AA - Annual Accounts 18 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
287 - Change in situation or address of Registered Office 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 04 November 2004
288c - Notice of change of directors or secretaries or in their particulars 03 November 2004
287 - Change in situation or address of Registered Office 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
363s - Annual Return 15 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 23 September 2003
CERTNM - Change of name certificate 26 August 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.