UKBizDB.co.uk

UEI RESTAURANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Admiral Park, St. Peter Port, Guernsey, Channes Islands, GY1 2HT

Corporate Secretary30 April 2018Active
66, Prescot Street, London, E1 8NN

Director07 June 2017Active
Ground Floor, Admiral Park, St. Peter Port, Guernsey, Channel Islands, GY1 2HT

Corporate Director30 April 2018Active
15, Queen Annes Gate, London, SW1H 9BU

Secretary04 March 2015Active
Ground Floor, Dorey Court, Admiral Park, St Peter Port, Guernsey, GY1 2HT

Corporate Secretary11 June 2015Active
Ground Floor, Dorey Court, Admiral Park, St Peter Port, Guernsey, GY1 2HT

Director18 June 2015Active
Ground Floor, Dorey Court, Elizabeth Avenue, Admiral Park, St. Peter Port, Guernsey, Channel Islands, GY1 2HT

Director28 October 2016Active
La Petite Maison, Croutes Havilland, St. Peter Port, Guernsey, Channel Islands, GY1 1ET

Director05 February 2015Active
15, Queen Annes Gate, London, England, SW1H 9BU

Director26 July 2010Active
12, St James's Square, London, SW1Y 4LB

Director26 July 2010Active
8, Great James Street, London, WC1N 3DF

Director26 July 2010Active
8, Great James Street, London, WC1N 3DF

Director26 July 2010Active
Ground Floor, Dorey Court, Admiral Park, St Peter Port, Guernsey, GY1 2HT

Corporate Director11 June 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved liquidation.

Download
2022-01-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-08Address

Change registered office address company with date old address new address.

Download
2021-06-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-07Resolution

Resolution.

Download
2021-06-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Address

Change registered office address company with date old address new address.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination secretary company with name termination date.

Download
2018-05-01Officers

Appoint corporate director company with name date.

Download
2018-05-01Officers

Appoint corporate secretary company with name date.

Download
2017-10-18Mortgage

Mortgage satisfy charge full.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2017-06-09Officers

Appoint person director company with name date.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.