UXBRIDGE SERVICED OFFICES LIMITED
Overview
| Company Name | UXBRIDGE SERVICED OFFICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05814277 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UXBRIDGE SERVICED OFFICES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is UXBRIDGE SERVICED OFFICES LIMITED located?
| Registered Office Address | 268 Bath Road SL1 4DX Slough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UXBRIDGE SERVICED OFFICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| KBC SOUTHAMPTON LIMITED | May 31, 2006 | May 31, 2006 |
| KBC CRAWLEY LIMITED | May 11, 2006 | May 11, 2006 |
What are the latest accounts for UXBRIDGE SERVICED OFFICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for UXBRIDGE SERVICED OFFICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for UXBRIDGE SERVICED OFFICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Richard Morris as a director on Apr 10, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter David Edward Gibson as a director on Apr 10, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from 22 Long Acre London WC2E 9LY to 268 Bath Road Slough SL1 4DX on Apr 21, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Marie Elizabeth Edwards as a secretary on Apr 10, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael James Kingshott as a director on Feb 12, 2015 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Accounts made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O C/O Serviced Office Group 22 Long Acre London WC2E 9LY England on May 21, 2014 | 1 pages | AD01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Appointment of Mrs Marie Elizabeth Edwards as a secretary on Dec 18, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Alexander as a secretary on Dec 18, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Alexander as a director on Oct 17, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Douglas Pepper as a director on Oct 17, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Alexander as a secretary on Oct 17, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Elizabeth Jane Scannell as a director on Oct 17, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Jane Scannell as a secretary on Oct 17, 2013 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Registered office address changed from C/O C/O Serviced Office Group 22 Long Acre London WC2E 9LY England on Feb 27, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL on Feb 27, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of UXBRIDGE SERVICED OFFICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALEXANDER, Paul Andrew | Director | Bath Road SL1 4DX Slough 268 England | England | British | 97550550001 | |||||
| GIBSON, Peter David Edward | Director | Bath Road SL1 4DX Slough 268 England | Northern Ireland | British | 139640170001 | |||||
| MORRIS, Richard | Director | Bath Road SL1 4DX Slough 268 England | England | British | 190653350001 | |||||
| PEPPER, Alan Douglas | Director | Bath Road SL1 4DX Slough 268 England | England | British | 98245120002 | |||||
| ALEXANDER, Paul | Secretary | c/o C/O Serviced Office Group Long Acre WC2E 9LY London 22 England | 183174780001 | |||||||
| CLAGUE, Stephen James Taylor | Secretary | 72 Shinfield Road RG2 7DA Reading Berkshire | British | 73690140002 | ||||||
| EDWARDS, Marie Elizabeth | Secretary | Long Acre WC2E 9LY London 22 England | 185460170001 | |||||||
| SAVANI, Iqbal | Secretary | 18 Berry Hill HA7 4XS Stanmore Middlesex | British | 96895020001 | ||||||
| SCANNELL, Elizabeth Jane | Secretary | Long Acre WC2E 9LY London 22 United Kingdom | 151172300002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CLAGUE, Stephen James Taylor | Director | 72 Shinfield Road RG2 7DA Reading Berkshire | United Kingdom | British | 73690140002 | |||||
| KINGSHOTT, Michael James | Director | Long Acre WC2E 9LY London 22 United Kingdom | England | British | 83713020002 | |||||
| SAVANI, Iqbal | Director | 18 Berry Hill HA7 4XS Stanmore Middlesex | British | 96895020001 | ||||||
| SCANNELL, Elizabeth Jane | Director | Long Acre WC2E 9LY London 22 United Kingdom | England | British | 154659960001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does UXBRIDGE SERVICED OFFICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 22, 2012 Delivered On Nov 29, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0