About

Registered Number: 07265533
Date of Incorporation: 26/05/2010 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: Concorde House Grenville Place, Mill Hill, London, NW7 3SA

 

Ukk Wines Ltd was registered on 26 May 2010 with its registered office in London, it's status at Companies House is "Dissolved". The current directors of this company are listed as Chand, Rattan, Singh, Gurbax, Dixit, Umesh, Patel, Kumar, Shendgay, Kishore in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAND, Rattan 04 July 2016 - 1
SINGH, Gurbax 05 January 2011 - 1
DIXIT, Umesh 26 May 2010 04 August 2010 1
PATEL, Kumar 26 May 2010 04 August 2010 1
SHENDGAY, Kishore 26 May 2010 22 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
LIQ14 - N/A 13 August 2018
LIQ03 - N/A 27 January 2018
AD01 - Change of registered office address 28 November 2016
RESOLUTIONS - N/A 24 November 2016
4.20 - N/A 24 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 November 2016
AR01 - Annual Return 04 July 2016
AP01 - Appointment of director 04 July 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 22 July 2015
MR01 - N/A 10 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 03 June 2011
CERTNM - Change of name certificate 20 April 2011
CONNOT - N/A 13 April 2011
AP01 - Appointment of director 25 January 2011
AD01 - Change of registered office address 17 January 2011
TM01 - Termination of appointment of director 22 December 2010
AA01 - Change of accounting reference date 10 September 2010
TM01 - Termination of appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
SH01 - Return of Allotment of shares 27 May 2010
NEWINC - New incorporation documents 26 May 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.