About

Registered Number: 04298099
Date of Incorporation: 03/10/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 11 months ago)
Registered Address: 2 The Mill East Farndon Road, Marston Trussell, Market Harborough, Leicestershire, LE16 9TU

 

1964 Uk Ltd was registered on 03 October 2001. The current directors of the company are listed as Gui, Pinghu, Naish, Nicola Clare, Evans, Peter Joseph, Hall, Suzanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUI, Pinghu 31 May 2016 - 1
EVANS, Peter Joseph 03 October 2001 22 April 2013 1
HALL, Suzanne 03 October 2001 02 October 2007 1
Secretary Name Appointed Resigned Total Appointments
NAISH, Nicola Clare 03 October 2001 06 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 08 March 2017
RESOLUTIONS - N/A 08 June 2016
AP01 - Appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 03 March 2015
AD01 - Change of registered office address 08 July 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 07 November 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 26 April 2013
TM01 - Termination of appointment of director 25 April 2013
AA - Annual Accounts 11 June 2012
AP01 - Appointment of director 24 May 2012
AR01 - Annual Return 27 April 2012
AR01 - Annual Return 25 May 2011
AA01 - Change of accounting reference date 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 30 April 2010
TM01 - Termination of appointment of director 09 February 2010
AD01 - Change of registered office address 18 January 2010
AA - Annual Accounts 18 January 2010
AA - Annual Accounts 14 January 2009
363a - Annual Return 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
AA - Annual Accounts 20 February 2008
363s - Annual Return 25 January 2008
AA - Annual Accounts 25 January 2007
363s - Annual Return 08 November 2006
RESOLUTIONS - N/A 08 May 2006
RESOLUTIONS - N/A 08 May 2006
AA - Annual Accounts 04 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 11 October 2004
AAMD - Amended Accounts 21 April 2004
287 - Change in situation or address of Registered Office 17 January 2004
287 - Change in situation or address of Registered Office 17 January 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 31 October 2002
225 - Change of Accounting Reference Date 24 July 2002
287 - Change in situation or address of Registered Office 02 February 2002
287 - Change in situation or address of Registered Office 02 February 2002
NEWINC - New incorporation documents 03 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.