About

Registered Number: 03770711
Date of Incorporation: 14/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: DUFF & PHELPS LTD, The Shard, 32 London Bridge Street, London, SE1 9SG,

 

Established in 1999, Vuk Realisations Ltd have registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are listed as Glover Smith Associates Limites, Gould, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER SMITH ASSOCIATES LIMITES 18 August 1999 10 December 1999 1
GOULD, Stephen 04 January 2000 07 April 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2016
2.35B - N/A 16 May 2016
2.24B - N/A 24 December 2015
CERTNM - Change of name certificate 25 July 2015
CONNOT - N/A 25 July 2015
2.23B - N/A 23 July 2015
2.16B - N/A 20 July 2015
2.17B - N/A 18 June 2015
2.12B - N/A 04 June 2015
AD01 - Change of registered office address 21 May 2015
AD01 - Change of registered office address 21 May 2015
TM01 - Termination of appointment of director 09 April 2015
AR01 - Annual Return 31 March 2015
MR04 - N/A 12 December 2014
AP01 - Appointment of director 02 December 2014
AP01 - Appointment of director 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 03 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 05 January 2013
MG01 - Particulars of a mortgage or charge 12 October 2012
AP01 - Appointment of director 30 July 2012
TM01 - Termination of appointment of director 14 May 2012
AR01 - Annual Return 02 April 2012
AP01 - Appointment of director 05 March 2012
TM01 - Termination of appointment of director 03 February 2012
AA - Annual Accounts 29 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2011
TM01 - Termination of appointment of director 22 September 2011
TM01 - Termination of appointment of director 12 August 2011
AP01 - Appointment of director 12 August 2011
AR01 - Annual Return 13 May 2011
AP01 - Appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AP01 - Appointment of director 19 November 2010
TM01 - Termination of appointment of director 19 November 2010
TM01 - Termination of appointment of director 19 November 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 11 August 2010
CH01 - Change of particulars for director 22 June 2010
AR01 - Annual Return 30 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 14 November 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
363a - Annual Return 22 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
AA - Annual Accounts 15 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
363a - Annual Return 05 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 June 2008
287 - Change in situation or address of Registered Office 05 June 2008
353 - Register of members 05 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 12 June 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
RESOLUTIONS - N/A 05 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
395 - Particulars of a mortgage or charge 27 April 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
RESOLUTIONS - N/A 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
RESOLUTIONS - N/A 15 December 2004
CERT10 - Re-registration of a company from public to private 15 December 2004
MAR - Memorandum and Articles - used in re-registration 15 December 2004
53 - Application by a public company for re-registration as a private company 15 December 2004
287 - Change in situation or address of Registered Office 13 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2004
395 - Particulars of a mortgage or charge 28 August 2004
AA - Annual Accounts 12 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 02 June 2004
363a - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
395 - Particulars of a mortgage or charge 10 December 2003
AA - Annual Accounts 05 August 2003
288c - Notice of change of directors or secretaries or in their particulars 25 June 2003
363a - Annual Return 14 June 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
AA - Annual Accounts 26 September 2002
363a - Annual Return 26 June 2002
288c - Notice of change of directors or secretaries or in their particulars 26 June 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
AA - Annual Accounts 15 August 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
363a - Annual Return 15 June 2001
288a - Notice of appointment of directors or secretaries 21 September 2000
395 - Particulars of a mortgage or charge 08 September 2000
AA - Annual Accounts 31 July 2000
363a - Annual Return 28 June 2000
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 28 June 2000
353a - Register of members in non-legible form 28 June 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
395 - Particulars of a mortgage or charge 20 April 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
225 - Change of Accounting Reference Date 04 August 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 03 August 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 03 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
NEWINC - New incorporation documents 14 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2012 Fully Satisfied

N/A

Debenture 18 April 2005 Fully Satisfied

N/A

Debenture 27 August 2004 Fully Satisfied

N/A

Rent deposit deed 28 November 2003 Outstanding

N/A

Rent deposit 01 September 2000 Fully Satisfied

N/A

Charge of deposit 12 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.