This company is commonly known as Uei Restaurants Limited. The company was founded 13 years ago and was given the registration number 07325381. The firm's registered office is in LONDON. You can find them at The Scalpel 18th Floor, 52 Lime Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | UEI RESTAURANTS LIMITED |
---|---|---|
Company Number | : | 07325381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2010 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Admiral Park, St. Peter Port, Guernsey, Channes Islands, GY1 2HT | Corporate Secretary | 30 April 2018 | Active |
66, Prescot Street, London, E1 8NN | Director | 07 June 2017 | Active |
Ground Floor, Admiral Park, St. Peter Port, Guernsey, Channel Islands, GY1 2HT | Corporate Director | 30 April 2018 | Active |
15, Queen Annes Gate, London, SW1H 9BU | Secretary | 04 March 2015 | Active |
Ground Floor, Dorey Court, Admiral Park, St Peter Port, Guernsey, GY1 2HT | Corporate Secretary | 11 June 2015 | Active |
Ground Floor, Dorey Court, Admiral Park, St Peter Port, Guernsey, GY1 2HT | Director | 18 June 2015 | Active |
Ground Floor, Dorey Court, Elizabeth Avenue, Admiral Park, St. Peter Port, Guernsey, Channel Islands, GY1 2HT | Director | 28 October 2016 | Active |
La Petite Maison, Croutes Havilland, St. Peter Port, Guernsey, Channel Islands, GY1 1ET | Director | 05 February 2015 | Active |
15, Queen Annes Gate, London, England, SW1H 9BU | Director | 26 July 2010 | Active |
12, St James's Square, London, SW1Y 4LB | Director | 26 July 2010 | Active |
8, Great James Street, London, WC1N 3DF | Director | 26 July 2010 | Active |
8, Great James Street, London, WC1N 3DF | Director | 26 July 2010 | Active |
Ground Floor, Dorey Court, Admiral Park, St Peter Port, Guernsey, GY1 2HT | Corporate Director | 11 June 2015 | Active |
Mr Nijat Heydarov | ||
Notified on | : | 23 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | Azerbaijani |
Address | : | 66, Prescot Street, London, E1 8NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-06-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-07 | Resolution | Resolution. | Download |
2021-06-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-05 | Address | Change registered office address company with date old address new address. | Download |
2019-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Termination secretary company with name termination date. | Download |
2018-05-01 | Officers | Appoint corporate director company with name date. | Download |
2018-05-01 | Officers | Appoint corporate secretary company with name date. | Download |
2017-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-12 | Officers | Termination director company with name termination date. | Download |
2017-06-09 | Officers | Appoint person director company with name date. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.