This company is commonly known as Uls (uk) Ltd. The company was founded 11 years ago and was given the registration number 08208595. The firm's registered office is in LONDON. You can find them at Upper Level, 97 Avenue Road, London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | ULS (UK) LTD |
---|---|---|
Company Number | : | 08208595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 10 September 2012 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Upper Level, 97 Avenue Road, London, England, NW3 5EL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99, Avenue Road, London, England, NW3 5EJ | Director | 15 April 2023 | Active |
Enigma House, 24-26, Arcadia Avenue, London, United Kingdom, N3 2JU | Secretary | 14 January 2020 | Active |
Enigma House, 24-26 Arcadia Avenue, Finchley, London, United Kingdom, N3 2JU | Secretary | 10 September 2012 | Active |
Enigma House, 24-26, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 17 March 2020 | Active |
Enigma House, 24-26, Arcadia Avenue, Avenue Road, London, United Kingdom, N3 2JU | Director | 07 January 2020 | Active |
Enigma House, 24-26, Arcadia Avenue, London, England, N3 2JU | Director | 13 August 2014 | Active |
Enigma House, 24-26 Arcadia Avenue, Finchley, London, United Kingdom, N3 2JU | Director | 10 September 2012 | Active |
Enigma House, 24-26, Arcadia Avenue, London, England, N3 2JU | Corporate Director | 16 March 2020 | Active |
Mr Richard Townsend | ||
Notified on | : | 27 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Upper Level, 97 Avenue Road, London, England, NW3 5EL |
Nature of control | : |
|
Mr Gordon Blumenthal | ||
Notified on | : | 20 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Enigma House, 24-26, Arcadia Avenue, London, United Kingdom, N3 2JU |
Nature of control | : |
|
Mr Gordon Blumenthal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Address | : | Enigma House, 24-26, London, N3 2JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-08-22 | Gazette | Gazette notice voluntary. | Download |
2023-08-09 | Dissolution | Dissolution application strike off company. | Download |
2023-08-09 | Officers | Termination secretary company with name termination date. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Gazette | Gazette filings brought up to date. | Download |
2022-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-19 | Gazette | Gazette notice compulsory. | Download |
2022-03-30 | Gazette | Gazette filings brought up to date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.