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.
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 |
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 |