About

Registered Number: 05301002
Date of Incorporation: 30/11/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2018 (5 years and 8 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Uls (Heathrow) Ltd was founded on 30 November 2004, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. The company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTS, John Cuthbert 17 December 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2018
LIQ14 - N/A 01 May 2018
4.68 - Liquidator's statement of receipts and payments 18 April 2018
4.68 - Liquidator's statement of receipts and payments 25 October 2017
4.68 - Liquidator's statement of receipts and payments 07 April 2017
4.68 - Liquidator's statement of receipts and payments 25 October 2016
4.68 - Liquidator's statement of receipts and payments 25 April 2016
4.68 - Liquidator's statement of receipts and payments 19 October 2015
4.68 - Liquidator's statement of receipts and payments 09 April 2015
4.68 - Liquidator's statement of receipts and payments 25 September 2014
4.68 - Liquidator's statement of receipts and payments 24 April 2014
4.68 - Liquidator's statement of receipts and payments 15 October 2013
LIQ MISC OC - N/A 20 May 2013
4.40 - N/A 20 May 2013
4.68 - Liquidator's statement of receipts and payments 03 April 2013
4.68 - Liquidator's statement of receipts and payments 27 September 2012
4.40 - N/A 09 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2012
LIQ MISC OC - N/A 18 May 2012
AD01 - Change of registered office address 16 May 2012
4.68 - Liquidator's statement of receipts and payments 16 May 2012
AD01 - Change of registered office address 23 January 2012
4.40 - N/A 17 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2012
4.68 - Liquidator's statement of receipts and payments 10 October 2011
4.68 - Liquidator's statement of receipts and payments 11 April 2011
4.68 - Liquidator's statement of receipts and payments 02 October 2010
287 - Change in situation or address of Registered Office 01 October 2009
2.34B - N/A 16 September 2009
2.17B - N/A 02 May 2009
2.16B - N/A 07 April 2009
2.12B - N/A 14 March 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 02 July 2008
225 - Change of Accounting Reference Date 25 September 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 10 January 2007
363a - Annual Return 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.